Company NameHardknock Productions C.I.C.
Company StatusDissolved
Company Number05093765
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)
Previous NameHardknock Productions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMs Sylvia Amanquah
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(same day as company formation)
RoleSocial Entrepreneur
Country of ResidenceEngland
Correspondence Address74 Evelyn Denington Road
East Ham
E.6 5yh
London
N19 5QE
Director NameMr Darren Edwin Heppolette
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(3 years, 10 months after company formation)
Appointment Duration9 years, 8 months (closed 10 October 2017)
RoleTeacher Social Entrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address13 Clapton Common
London
E5 9AA
Secretary NameMr Darren Edwin Heppolette
NationalityBritish
StatusClosed
Appointed01 February 2008(3 years, 10 months after company formation)
Appointment Duration9 years, 8 months (closed 10 October 2017)
RoleTeacher Social Entrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 39 9 Hornsey Road Hornsey Street
London
N7 8GE
Director NameMr Darren Heppolette
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleTeacher
Correspondence Address13 Clapton Common
Hackney
London
9aa E5
Secretary NameLouise Cassidy
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 Tenby House
Harvist Estate Hornsey Road
London
N7 7NH
Secretary NameMiss Inez Vassell
StatusResigned
Appointed29 June 2010(6 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 December 2015)
RoleCompany Director
Correspondence AddressThe Business Basement
Interchange
Studios 213 Haverstock Hill
London
NW3 4QP
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Contact

Websitehardknockproductions.com

Location

Registered AddressThe Business Basement
Interchange
Studios 213 Haverstock Hill
London
NW3 4QP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Shareholders

1 at £1Mr Darren Edwin Heppolette
50.00%
Ordinary
1 at £1Sylvia Amanquah
50.00%
Ordinary

Financials

Year2014
Net Worth-£149
Cash£16

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
14 July 2017Application to strike the company off the register (3 pages)
11 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
18 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(5 pages)
22 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 February 2016Termination of appointment of Inez Vassell as a secretary on 15 December 2015 (2 pages)
11 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
11 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
4 February 2015Total exemption full accounts made up to 30 April 2014 (13 pages)
29 April 2014Secretary's details changed for Mr Darren Edwin Heppolette on 1 May 2013 (1 page)
29 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(5 pages)
29 April 2014Director's details changed for Sylvia Amanquah on 22 April 2014 (2 pages)
29 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(5 pages)
29 April 2014Secretary's details changed for Mr Darren Edwin Heppolette on 1 May 2013 (1 page)
6 February 2014Total exemption full accounts made up to 30 April 2013 (21 pages)
23 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
23 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
23 June 2013Secretary's details changed for Mr Darren Edwin Heppolette on 5 June 2012 (2 pages)
23 June 2013Secretary's details changed for Mr Darren Edwin Heppolette on 5 June 2012 (2 pages)
21 March 2013Total exemption full accounts made up to 30 April 2012 (13 pages)
15 May 2012Secretary's details changed for Mr Darren Edwin Heppolette on 15 May 2012 (2 pages)
15 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
19 April 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
4 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption full accounts made up to 30 April 2010 (13 pages)
29 June 2010Appointment of Miss Inez Vassell as a secretary (1 page)
12 May 2010Change of name notice (7 pages)
12 May 2010Company name changed hardknock productions LIMITED\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-04-02
(30 pages)
4 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Sylvia Amanquah on 5 April 2010 (2 pages)
4 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Mr Darren Edwin Heppolette on 5 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Darren Edwin Heppolette on 5 April 2010 (2 pages)
4 May 2010Director's details changed for Sylvia Amanquah on 5 April 2010 (2 pages)
13 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
12 May 2009Return made up to 05/04/09; full list of members (4 pages)
11 May 2009Director's change of particulars / sylvia amanquah / 06/06/2008 (1 page)
16 April 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
28 October 2008Secretary appointed mr darren edwin heppolette (1 page)
28 October 2008Director appointed mr darren edwin heppolette (1 page)
27 October 2008Appointment terminated director darren heppolette (1 page)
23 June 2008Director's change of particulars / louise cassidy / 05/06/2008 (2 pages)
5 June 2008Appointment terminated secretary louise cassidy (1 page)
12 May 2008Return made up to 05/04/08; full list of members (4 pages)
28 April 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
4 July 2007Return made up to 05/04/07; full list of members (3 pages)
4 July 2007Director's particulars changed (1 page)
28 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
3 May 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
9 June 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
30 December 2004New secretary appointed (2 pages)
30 December 2004Director resigned (1 page)
30 December 2004Secretary resigned (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004New secretary appointed (2 pages)
2 June 2004Director resigned (1 page)
2 June 2004Registered office changed on 02/06/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
2 June 2004Secretary resigned (1 page)
5 April 2004Incorporation (14 pages)