Company NameGlynis Henderson Productions Ltd
DirectorGlynis Hall
Company StatusActive
Company Number04303543
CategoryPrivate Limited Company
Incorporation Date12 October 2001(22 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts

Directors

Director NameMrs Glynis Hall
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2001(same day as company formation)
RoleTheatrical Management
Country of ResidenceEngland
Correspondence Address7 Eton Villas
London
NW3 4SX
Secretary NameBradley Stauffer-Kruse
NationalityBritish
StatusResigned
Appointed12 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address144 Empire Square South
Empire Square
London
SE1 4NG
Secretary NameMr Timothy Guy Sawers
StatusResigned
Appointed30 July 2010(8 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 October 2012)
RoleCompany Director
Correspondence AddressTop Flat 51 Norroy Road
London
SW15 1PQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteghmp.co.uk
Telephone020 75809644
Telephone regionLondon

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mrs Glynis Hall
100.00%
Ordinary

Financials

Year2014
Net Worth£73,608
Cash£23,622
Current Liabilities£260,398

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
16 October 2023Confirmation statement made on 9 October 2023 with updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
10 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
20 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
13 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
11 November 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
23 January 2019Amended total exemption full accounts made up to 31 March 2018 (8 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 December 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
17 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
26 February 2015Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 26 February 2015 (1 page)
26 February 2015Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 26 February 2015 (1 page)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
21 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
21 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
29 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
29 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
19 October 2012Termination of appointment of Timothy Sawers as a secretary (1 page)
19 October 2012Termination of appointment of Timothy Sawers as a secretary (1 page)
14 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 July 2010Appointment of Mr Timothy Guy Sawers as a secretary (2 pages)
30 July 2010Appointment of Mr Timothy Guy Sawers as a secretary (2 pages)
30 July 2010Termination of appointment of Bradley Stauffer-Kruse as a secretary (1 page)
30 July 2010Termination of appointment of Bradley Stauffer-Kruse as a secretary (1 page)
10 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Glynis Hall on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Glynis Hall on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Glynis Hall on 1 October 2009 (2 pages)
17 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 October 2008Return made up to 09/10/08; full list of members (3 pages)
29 October 2008Secretary's change of particulars / bradley stauffer kruse / 17/10/2008 (1 page)
29 October 2008Return made up to 09/10/08; full list of members (3 pages)
29 October 2008Secretary's change of particulars / bradley stauffer kruse / 17/10/2008 (1 page)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 April 2008Secretary's change of particulars / bradley stauffer-kruse / 13/02/2008 (1 page)
8 April 2008Secretary's change of particulars / bradley stauffer-kruse / 13/02/2008 (1 page)
2 December 2007Full accounts made up to 31 March 2007 (16 pages)
2 December 2007Full accounts made up to 31 March 2007 (16 pages)
14 November 2007Return made up to 09/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 November 2007Return made up to 09/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 October 2006Return made up to 09/10/06; full list of members (2 pages)
23 October 2006Return made up to 09/10/06; full list of members (2 pages)
25 August 2006Accounts for a medium company made up to 31 March 2006 (15 pages)
25 August 2006Accounts for a medium company made up to 31 March 2006 (15 pages)
18 October 2005Return made up to 09/10/05; full list of members (6 pages)
18 October 2005Return made up to 09/10/05; full list of members (6 pages)
21 July 2005Full accounts made up to 31 March 2005 (16 pages)
21 July 2005Full accounts made up to 31 March 2005 (16 pages)
20 October 2004Return made up to 12/10/04; full list of members (6 pages)
20 October 2004Return made up to 12/10/04; full list of members (6 pages)
5 October 2004Full accounts made up to 31 March 2004 (16 pages)
5 October 2004Full accounts made up to 31 March 2004 (16 pages)
29 November 2003Full accounts made up to 31 March 2003 (15 pages)
29 November 2003Full accounts made up to 31 March 2003 (15 pages)
17 October 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 October 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 November 2002Return made up to 12/10/02; full list of members (5 pages)
26 November 2002Return made up to 12/10/02; full list of members (5 pages)
26 January 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
26 January 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
5 December 2001Memorandum and Articles of Association (10 pages)
5 December 2001Memorandum and Articles of Association (10 pages)
3 December 2001Company name changed ghmp LIMITED\certificate issued on 03/12/01 (2 pages)
3 December 2001Company name changed ghmp LIMITED\certificate issued on 03/12/01 (2 pages)
23 November 2001Memorandum and Articles of Association (10 pages)
23 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 November 2001Memorandum and Articles of Association (10 pages)
23 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 November 2001Secretary resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Secretary resigned (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001Director resigned (1 page)
3 November 2001Ad 12/10/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 November 2001Ad 12/10/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
12 October 2001Incorporation (16 pages)
12 October 2001Incorporation (16 pages)