London
NW1 8TA
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 December 2001(same day as company formation) |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1R 0BE |
Registered Address | 7 Savoy Court London WC2R 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 November 2002 | Delivered on: 26 November 2002 Persons entitled: Clydesdale Bank PLC Classification: Charge over cash deposit and account Secured details: All monies due or to become due from the borrowers to the bank under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit and the debts represented by the deposit. See the mortgage charge document for full details. Outstanding |
---|---|
15 November 2002 | Delivered on: 20 November 2002 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 3,133,332.12 deposited by the depositor in the depositor's account (account number 4.01.37.643) at the bank offices at 250 bishopsgate london in respect of the lease agreement relating to the television series entitled "messiah series 2". see the mortgage charge document for full details. Outstanding |
21 August 2002 | Delivered on: 29 August 2002 Persons entitled: Paramount Pictures Corporation Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title and interest in and to the film, all rights of every kind and nature in and to literary, musical, dramatic or other literary material of any kind or nature upon which, the film is or may be based. All scripts, scenarios, screenplays, bibles, stories, treatments, novels, outlines, books, titles, concepts, manuscripts or other properties or materials of any kind or nature. See the mortgage charge document for full details. Outstanding |
14 August 2002 | Delivered on: 16 August 2002 Persons entitled: Paramount Pictures Corporation Classification: Security assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All chargor's right title and interest in and to the film being the two part television mini-series tentatively entitled "messiah (series 2)" and all collateral allied ancillary subsidiary merchandising and licensing rights therein and all products and proceeds thereof. See the mortgage charge document for full details. Outstanding |
14 August 2002 | Delivered on: 19 August 2002 Satisfied on: 24 August 2002 Persons entitled: British Broadcasting Corporation 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: By way of fixed charge throughout the universe the whole of the chargor's property, assets, rights and interest in and to all copies made or to be made of the programme, scripts and musical scores, all sums, all other rights and properties and the proceeds of the foregoing. By way of floating charge all the undertaking and assets whatsoever and wheresoever both present and future. See the mortgage charge document for full details. Fully Satisfied |
3 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2020 | Application to strike the company off the register (1 page) |
6 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
28 July 2019 | Registered office address changed from Hanover House, 14 Hanover Square London W1S 1HP to 7 Savoy Court London WC2R 0EX on 28 July 2019 (1 page) |
26 July 2019 | Secretary's details changed for Hal Management Limited on 26 July 2019 (1 page) |
6 December 2018 | Confirmation statement made on 5 December 2018 with updates (4 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
14 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
14 December 2017 | Notification of Joshua David St. Johnston as a person with significant control on 6 April 2016 (2 pages) |
14 December 2017 | Notification of Joshua David St. Johnston as a person with significant control on 6 April 2016 (2 pages) |
14 December 2017 | Withdrawal of a person with significant control statement on 14 December 2017 (2 pages) |
14 December 2017 | Withdrawal of a person with significant control statement on 14 December 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
7 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 December 2008 | Return made up to 05/12/08; full list of members (5 pages) |
23 December 2008 | Return made up to 05/12/08; full list of members (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 December 2007 | Return made up to 05/12/07; full list of members (5 pages) |
17 December 2007 | Return made up to 05/12/07; full list of members (5 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 December 2006 | Return made up to 05/12/06; full list of members (5 pages) |
28 December 2006 | Return made up to 05/12/06; full list of members (5 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
5 January 2006 | Return made up to 05/12/05; full list of members (5 pages) |
5 January 2006 | Return made up to 05/12/05; full list of members (5 pages) |
15 December 2004 | Return made up to 06/12/04; full list of members (5 pages) |
15 December 2004 | Return made up to 06/12/04; full list of members (5 pages) |
14 September 2004 | Return made up to 13/12/03; full list of members (5 pages) |
14 September 2004 | Return made up to 13/12/03; full list of members (5 pages) |
21 April 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
21 April 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
9 February 2003 | Return made up to 13/12/02; full list of members (5 pages) |
9 February 2003 | Return made up to 13/12/02; full list of members (5 pages) |
26 November 2002 | Particulars of mortgage/charge (7 pages) |
26 November 2002 | Particulars of mortgage/charge (7 pages) |
20 November 2002 | Particulars of mortgage/charge (4 pages) |
20 November 2002 | Particulars of mortgage/charge (4 pages) |
29 August 2002 | Particulars of mortgage/charge (27 pages) |
29 August 2002 | Particulars of mortgage/charge (27 pages) |
24 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2002 | Declaration of mortgage charge released/ceased (3 pages) |
24 August 2002 | Declaration of mortgage charge released/ceased (3 pages) |
19 August 2002 | Particulars of mortgage/charge (4 pages) |
19 August 2002 | Particulars of mortgage/charge (4 pages) |
16 August 2002 | Particulars of mortgage/charge (15 pages) |
16 August 2002 | Particulars of mortgage/charge (15 pages) |
28 December 2001 | New director appointed (3 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | New director appointed (3 pages) |
13 December 2001 | Incorporation (20 pages) |
13 December 2001 | Incorporation (20 pages) |