Company NameHope & Glory Pictures Limited
Company StatusDissolved
Company Number04799633
CategoryPrivate Limited Company
Incorporation Date16 June 2003(20 years, 10 months ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameAnja Padel
Date of BirthAugust 1963 (Born 60 years ago)
NationalityGerman
StatusClosed
Appointed16 June 2003(same day as company formation)
RoleFilm Producer
Correspondence Address65 Cloudesley Road
London
N1 0EL
Director NameDr Raphael Socha Ostermann
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2003(same day as company formation)
RoleFilm Producer
Correspondence Address65 Cloudesley Road
London
N1 0EL
Secretary NameAnja Padel
NationalityGerman
StatusClosed
Appointed16 June 2003(same day as company formation)
RoleFilm Producer
Correspondence Address65 Cloudesley Road
London
N1 0EL
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressVenture House 4th Floor
27/29 Glasshouse Street
London
W1B 5DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Anja Padel
50.00%
Ordinary
1 at £1Dr Raphael Socha Ostermann
50.00%
Ordinary

Financials

Year2014
Net Worth-£147,821
Cash£246
Current Liabilities£53,576

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
4 March 2015Application to strike the company off the register (3 pages)
4 March 2015Application to strike the company off the register (3 pages)
10 October 2014Registered office address changed from C/O Thorne Lancaster Parker Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 10 October 2014 (1 page)
10 October 2014Registered office address changed from C/O Thorne Lancaster Parker Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 10 October 2014 (1 page)
14 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
14 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2012 (7 pages)
24 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
25 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 June 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
12 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 July 2009Return made up to 16/06/09; full list of members (4 pages)
28 July 2009Return made up to 16/06/09; full list of members (4 pages)
27 July 2009Director's change of particulars / raphael socha ostermann / 14/06/2009 (1 page)
27 July 2009Director's change of particulars / raphael socha ostermann / 14/06/2009 (1 page)
23 July 2009Director and secretary's change of particulars / anja padel / 14/06/2009 (1 page)
23 July 2009Director and secretary's change of particulars / anja padel / 14/06/2009 (1 page)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2007 (7 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2007 (7 pages)
26 August 2008Return made up to 16/06/08; no change of members (7 pages)
26 August 2008Return made up to 16/06/08; no change of members (7 pages)
5 November 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 November 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 July 2007Return made up to 16/06/07; full list of members (7 pages)
27 July 2007Return made up to 16/06/07; full list of members (7 pages)
25 July 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 July 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
29 September 2005Return made up to 16/06/05; full list of members (7 pages)
29 September 2005Return made up to 16/06/05; full list of members (7 pages)
12 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
12 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
30 November 2004Return made up to 16/06/04; full list of members (7 pages)
30 November 2004Return made up to 16/06/04; full list of members (7 pages)
16 December 2003Ad 16/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 December 2003Ad 16/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 December 2003New director appointed (2 pages)
14 December 2003New director appointed (2 pages)
4 July 2003Registered office changed on 04/07/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
4 July 2003New secretary appointed;new director appointed (2 pages)
4 July 2003New secretary appointed;new director appointed (2 pages)
4 July 2003Registered office changed on 04/07/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003Director resigned (1 page)
16 June 2003Incorporation (18 pages)
16 June 2003Incorporation (18 pages)