Company NameHomerun Film Productions Limited
DirectorsMark Edward Crowdy and Melody Rose Crowdy
Company StatusActive
Company Number05177510
CategoryPrivate Limited Company
Incorporation Date13 July 2004(19 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Mark Edward Crowdy
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2004(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressC/O Tc Group 6th Floor Kings House
9-10 Haymarket
London
SW1Y 4BP
Secretary NameMr John Charles Crowdy
NationalityBritish
StatusCurrent
Appointed13 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonehaven
Rock Road, St. Minver
Wadebridge
Cornwall
PL27 6PP
Director NameMrs Melody Rose Crowdy
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(19 years, 3 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tc Group 6th Floor Kings House
9-10 Haymarket
London
SW1Y 4BP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressC/O Tc Group 6th Floor Kings House
9-10 Haymarket
London
SW1Y 4BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Melody Blacklock
50.00%
Ordinary
50 at £1Mr Mark Crowdy
50.00%
Ordinary

Financials

Year2014
Net Worth£192
Cash£46,287
Current Liabilities£110,965

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 July

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

4 December 2023Registration of charge 051775100001, created on 28 November 2023 (20 pages)
20 October 2023Appointment of Mrs Melody Rose Crowdy as a director on 20 October 2023 (2 pages)
26 September 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
26 September 2023Director's details changed for Mr Mark Edward Crowdy on 1 July 2023 (2 pages)
26 September 2023Change of details for Mr Mark Edward Crowdy as a person with significant control on 1 July 2023 (2 pages)
26 September 2023Change of details for Mrs Melody Rose Crowdy as a person with significant control on 1 July 2023 (2 pages)
20 July 2023Micro company accounts made up to 31 July 2022 (4 pages)
15 March 2023Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 15 March 2023 (1 page)
7 October 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
27 July 2022Micro company accounts made up to 31 July 2021 (4 pages)
26 April 2022Previous accounting period shortened from 31 July 2021 to 30 July 2021 (1 page)
20 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
11 August 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
22 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
18 June 2020Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 18 June 2020 (1 page)
30 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
23 August 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
4 June 2019Micro company accounts made up to 31 July 2018 (3 pages)
27 August 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
7 June 2018Micro company accounts made up to 31 July 2017 (2 pages)
1 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
15 September 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
15 September 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
25 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
25 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
15 June 2015Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
15 October 2013Director's details changed for Mr Mark Edward Crowdy on 1 January 2013 (2 pages)
15 October 2013Director's details changed for Mr Mark Edward Crowdy on 1 January 2013 (2 pages)
15 October 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Director's details changed for Mr Mark Edward Crowdy on 1 January 2013 (2 pages)
15 October 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
11 November 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 September 2009Return made up to 13/07/09; full list of members (3 pages)
14 September 2009Return made up to 13/07/09; full list of members (3 pages)
5 August 2009Ad 01/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 August 2009Ad 01/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 September 2008Return made up to 13/07/08; full list of members (3 pages)
11 September 2008Return made up to 13/07/08; full list of members (3 pages)
6 September 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
6 September 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
4 August 2007Return made up to 13/07/07; no change of members (6 pages)
4 August 2007Return made up to 13/07/07; no change of members (6 pages)
21 November 2006Return made up to 13/07/06; full list of members (6 pages)
21 November 2006Return made up to 13/07/06; full list of members (6 pages)
7 November 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
7 November 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
6 October 2006Registered office changed on 06/10/06 from: 1 marylebone high street london W1U 4NB (1 page)
6 October 2006Registered office changed on 06/10/06 from: 1 marylebone high street london W1U 4NB (1 page)
5 August 2005Director's particulars changed (1 page)
5 August 2005Director's particulars changed (1 page)
3 August 2005Return made up to 13/07/05; full list of members (2 pages)
3 August 2005Return made up to 13/07/05; full list of members (2 pages)
11 August 2004Secretary resigned (1 page)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New secretary appointed (2 pages)
11 August 2004Registered office changed on 11/08/04 from: 31 corsham street london N1 6DR (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Registered office changed on 11/08/04 from: 31 corsham street london N1 6DR (1 page)
11 August 2004New secretary appointed (2 pages)
11 August 2004Secretary resigned (1 page)
11 August 2004Director resigned (1 page)
13 July 2004Incorporation (18 pages)
13 July 2004Incorporation (18 pages)