East Ham
E.6 5yh
London
N19 5QE
Director Name | Mr Darren Edwin Heppolette |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 10 October 2017) |
Role | Teacher Social Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 13 Clapton Common London E5 9AA |
Secretary Name | Mr Darren Edwin Heppolette |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 10 October 2017) |
Role | Teacher Social Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Flat 39 9 Hornsey Road Hornsey Street London N7 8GE |
Director Name | Mr Darren Heppolette |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Teacher |
Correspondence Address | 13 Clapton Common Hackney London 9aa E5 |
Secretary Name | Louise Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Tenby House Harvist Estate Hornsey Road London N7 7NH |
Secretary Name | Miss Inez Vassell |
---|---|
Status | Resigned |
Appointed | 29 June 2010(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 December 2015) |
Role | Company Director |
Correspondence Address | The Business Basement Interchange Studios 213 Haverstock Hill London NW3 4QP |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Website | hardknockproductions.com |
---|
Registered Address | The Business Basement Interchange Studios 213 Haverstock Hill London NW3 4QP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
1 at £1 | Mr Darren Edwin Heppolette 50.00% Ordinary |
---|---|
1 at £1 | Sylvia Amanquah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£149 |
Cash | £16 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2017 | Application to strike the company off the register (3 pages) |
11 May 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
18 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
22 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
1 February 2016 | Termination of appointment of Inez Vassell as a secretary on 15 December 2015 (2 pages) |
11 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
4 February 2015 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
29 April 2014 | Secretary's details changed for Mr Darren Edwin Heppolette on 1 May 2013 (1 page) |
29 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Director's details changed for Sylvia Amanquah on 22 April 2014 (2 pages) |
29 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Secretary's details changed for Mr Darren Edwin Heppolette on 1 May 2013 (1 page) |
6 February 2014 | Total exemption full accounts made up to 30 April 2013 (21 pages) |
23 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
23 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
23 June 2013 | Secretary's details changed for Mr Darren Edwin Heppolette on 5 June 2012 (2 pages) |
23 June 2013 | Secretary's details changed for Mr Darren Edwin Heppolette on 5 June 2012 (2 pages) |
21 March 2013 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
15 May 2012 | Secretary's details changed for Mr Darren Edwin Heppolette on 15 May 2012 (2 pages) |
15 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
4 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
29 June 2010 | Appointment of Miss Inez Vassell as a secretary (1 page) |
12 May 2010 | Change of name notice (7 pages) |
12 May 2010 | Company name changed hardknock productions LIMITED\certificate issued on 12/05/10
|
4 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Sylvia Amanquah on 5 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Mr Darren Edwin Heppolette on 5 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Darren Edwin Heppolette on 5 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Sylvia Amanquah on 5 April 2010 (2 pages) |
13 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
12 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
11 May 2009 | Director's change of particulars / sylvia amanquah / 06/06/2008 (1 page) |
16 April 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
28 October 2008 | Secretary appointed mr darren edwin heppolette (1 page) |
28 October 2008 | Director appointed mr darren edwin heppolette (1 page) |
27 October 2008 | Appointment terminated director darren heppolette (1 page) |
23 June 2008 | Director's change of particulars / louise cassidy / 05/06/2008 (2 pages) |
5 June 2008 | Appointment terminated secretary louise cassidy (1 page) |
12 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
28 April 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
4 July 2007 | Return made up to 05/04/07; full list of members (3 pages) |
4 July 2007 | Director's particulars changed (1 page) |
28 February 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
3 May 2006 | Return made up to 05/04/06; full list of members
|
7 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
9 June 2005 | Return made up to 05/04/05; full list of members
|
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Secretary resigned (1 page) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Registered 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 2004 | Secretary resigned (1 page) |
5 April 2004 | Incorporation (14 pages) |