Company NameHadaly Pictures Limited
DirectorAndrea Vecchiato
Company StatusActive
Company Number04184296
CategoryPrivate Limited Company
Incorporation Date21 March 2001(23 years, 1 month ago)
Previous NameDreyco Productions Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Andrea Vecchiato
Date of BirthDecember 1972 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed21 March 2001(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence AddressUnit 21
70 York Way
London
N1 9AG
Secretary NameMr Andrea Vecchiato
StatusCurrent
Appointed03 August 2010(9 years, 4 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence AddressUnit 21 70 York Way
London
N1 9AG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameHGR Secretaries Ltd (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address12-15 Hanger Green
Ealing
London
W5 3AY
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 76890456
Telephone regionLondon

Location

Registered Address70 York Way, Unit 21
London
N1 9AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Shareholders

1000 at £1Funds Consulting Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,855,822
Cash£584,358
Current Liabilities£3,865,055

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return21 March 2023 (1 year ago)
Next Return Due4 April 2024 (overdue)

Charges

3 April 2003Delivered on: 10 April 2003
Persons entitled: Barclays Bank PLC

Classification: Charge over cash deposit and account
Secured details: All monies due or to become due from the company and stuart films LLP to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of full title guarantee the monies credited from time to time to the account number 20372161 sort code 20-78-98 maintained by the chargor.. See the mortgage charge document for full details.
Outstanding
3 April 2003Delivered on: 8 April 2003
Persons entitled: Abn Amro Bank N.V

Classification: Charge on deposits
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of gbp 1,315,048.37 in the depositors account number 4.01.51.700 gbp.
Outstanding
7 March 2003Delivered on: 15 March 2003
Satisfied on: 24 April 2003
Persons entitled: Stuart Films LLP

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged property includes all of the company's rights title and interest throughout the universe in the film provisionally entitled "luminal" including all collateral, allied, ancillary, subsidiary and merchandising rights therein. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
4 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
1 April 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
19 January 2021Satisfaction of charge 2 in full (1 page)
19 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
19 January 2021Satisfaction of charge 3 in full (1 page)
13 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
28 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
15 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
7 April 2018Notification of Andrea Vecchiato as a person with significant control on 1 January 2017 (2 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 September 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
26 September 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Previous accounting period extended from 30 March 2016 to 31 March 2016 (1 page)
30 December 2016Previous accounting period extended from 30 March 2016 to 31 March 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 1,000
(4 pages)
27 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 1,000
(4 pages)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
26 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 1,000
(4 pages)
26 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 1,000
(4 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(4 pages)
22 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(4 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 June 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
8 June 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 October 2011Compulsory strike-off action has been discontinued (1 page)
12 October 2011Compulsory strike-off action has been discontinued (1 page)
11 October 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
11 August 2010Appointment of Mr Andrea Vecchiato as a secretary (2 pages)
11 August 2010Appointment of Mr Andrea Vecchiato as a secretary (2 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 August 2010Termination of appointment of Hgr Secretaries Ltd as a secretary (1 page)
4 August 2010Termination of appointment of Hgr Secretaries Ltd as a secretary (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
30 July 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 April 2009Return made up to 21/03/09; full list of members (3 pages)
7 April 2009Return made up to 21/03/09; full list of members (3 pages)
6 February 2009Return made up to 21/03/08; full list of members (3 pages)
6 February 2009Return made up to 21/03/08; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 July 2008Amended accounts made up to 31 March 2007 (5 pages)
23 July 2008Amended accounts made up to 31 March 2007 (5 pages)
19 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 April 2007Return made up to 21/03/07; full list of members (6 pages)
11 April 2007Return made up to 21/03/07; full list of members (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 July 2005Return made up to 21/03/05; full list of members (6 pages)
23 July 2005Return made up to 21/03/05; full list of members (6 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 March 2004Return made up to 21/03/04; full list of members (6 pages)
24 March 2004Return made up to 21/03/04; full list of members (6 pages)
11 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 August 2003Return made up to 21/03/03; full list of members (6 pages)
5 August 2003Return made up to 21/03/03; full list of members (6 pages)
24 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (4 pages)
8 April 2003Particulars of mortgage/charge (4 pages)
15 March 2003Particulars of mortgage/charge (3 pages)
15 March 2003Particulars of mortgage/charge (3 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 August 2002Company name changed dreyco productions LIMITED\certificate issued on 28/08/02 (2 pages)
28 August 2002Company name changed dreyco productions LIMITED\certificate issued on 28/08/02 (2 pages)
24 July 2002Return made up to 21/03/02; full list of members (6 pages)
24 July 2002Return made up to 21/03/02; full list of members (6 pages)
26 June 2002Ad 22/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 June 2002Ad 22/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001New secretary appointed (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001Secretary resigned (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001New secretary appointed (2 pages)
21 March 2001Incorporation (18 pages)
21 March 2001Incorporation (18 pages)