Company NameHead Promotions Limited
Company StatusDissolved
Company Number05065782
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 2 months ago)
Dissolution Date9 April 2019 (5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Samantha Cooper
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Orchard Crescent
Edgware
Middlesex
HA8 9PW
Secretary NameJonathan Zvi Shrank
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Whitefriars Court
Friern Barnet Lane
London
N12 9LL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameJODY Associates Limited (Corporation)
StatusResigned
Appointed18 December 2006(2 years, 9 months after company formation)
Appointment Duration6 years (resigned 01 January 2013)
Correspondence Address923 Finchley Road
London
NW11 7PE

Contact

Telephone020 89597345
Telephone regionLondon

Location

Registered Address923 Finchley Road
Golders Green
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Samantha Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth£117
Current Liabilities£3,045

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
14 January 2019Application to strike the company off the register (3 pages)
21 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 May 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
7 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
21 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
25 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
25 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
25 March 2015Registered office address changed from 16 Orchard Crescent Edgware Middlesex HA8 9PW to 923 Finchley Road Golders Green London NW11 7PE on 25 March 2015 (1 page)
25 March 2015Registered office address changed from 16 Orchard Crescent Edgware Middlesex HA8 9PW to 923 Finchley Road Golders Green London NW11 7PE on 25 March 2015 (1 page)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
15 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
15 April 2013Termination of appointment of Jody Associates Limited as a secretary (1 page)
15 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
15 April 2013Termination of appointment of Jody Associates Limited as a secretary (1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Samantha Cooper on 8 March 2010 (2 pages)
25 May 2010Secretary's details changed for Jody Associates Limited on 8 March 2010 (2 pages)
25 May 2010Secretary's details changed for Jody Associates Limited on 8 March 2010 (2 pages)
25 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
25 May 2010Secretary's details changed for Jody Associates Limited on 8 March 2010 (2 pages)
25 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Samantha Cooper on 8 March 2010 (2 pages)
25 May 2010Director's details changed for Samantha Cooper on 8 March 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 June 2009Return made up to 08/03/09; full list of members (3 pages)
2 June 2009Return made up to 08/03/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 March 2008Return made up to 08/03/08; full list of members (3 pages)
11 March 2008Return made up to 08/03/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 March 2007Return made up to 08/03/07; full list of members (6 pages)
29 March 2007Return made up to 08/03/07; full list of members (6 pages)
16 January 2007Return made up to 08/03/06; full list of members (6 pages)
16 January 2007Return made up to 08/03/06; full list of members (6 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 January 2007Secretary resigned (1 page)
2 January 2007New secretary appointed (2 pages)
2 January 2007New secretary appointed (2 pages)
2 January 2007Secretary resigned (1 page)
11 April 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 April 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 April 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 March 2004Ad 08/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2004Ad 08/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New secretary appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New secretary appointed (2 pages)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Secretary resigned (1 page)
15 March 2004Secretary resigned (1 page)
8 March 2004Incorporation (16 pages)
8 March 2004Incorporation (16 pages)