Company Name(Heart) Productions Limited
DirectorsMarc Smith and Nicola Ann Smith
Company StatusActive
Company Number06132185
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 1 month ago)
Previous NameAvant Garde Productions Ltd

Business Activity

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

Directors

Director NameMr Marc Smith
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMrs Nicola Ann Smith
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(4 years, 5 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMr Stuart Matthew Humm
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(5 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Secretary NameAVN Churchmill (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence AddressMarshell House
124 Middleton Road
Morden
Surrey
SM4 6RW

Contact

Websitewww.heartforum.org.uk

Location

Registered AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

989 at £0.1Marc Smith
97.82%
Ordinary A
11 at £0.1Marc Smith
1.09%
Ordinary B Non Voting
11 at £0.1Nicola Ann Burrowes
1.09%
Ordinary C

Financials

Year2014
Net Worth£1,278,816
Current Liabilities£899,805

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (11 months from now)

Charges

16 March 2015Delivered on: 16 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
27 September 2012Delivered on: 5 October 2012
Satisfied on: 24 October 2014
Persons entitled: Stadium Investment Limited

Classification: Deposit deed
Secured details: £11,501 and all other monies due or to become due from the company to the chargee.
Particulars: £11,501 payable on 27TH september 2012 and £1,437.80 payable on 23RD march 2014.
Fully Satisfied
3 April 2009Delivered on: 15 April 2009
Satisfied on: 24 October 2014
Persons entitled: Stadium Investments LTD

Classification: Deposit deed
Secured details: £4,140 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of £4,140 paid under the deposit deed.
Fully Satisfied

Filing History

20 April 2023Confirmation statement made on 1 March 2023 with updates (5 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
15 March 2022Confirmation statement made on 1 March 2022 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
17 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
5 March 2021Confirmation statement made on 1 March 2021 with updates (6 pages)
10 September 2020Change of details for Mr Marc Smith as a person with significant control on 10 September 2020 (2 pages)
10 September 2020Director's details changed for Mrs Nicola Ann Smith on 10 September 2020 (2 pages)
10 September 2020Director's details changed for Mr Marc Smith on 10 September 2020 (2 pages)
9 March 2020Confirmation statement made on 1 March 2020 with updates (6 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
1 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
18 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth share cap limit is revoked 01/04/2019
(1 page)
8 June 2019Statement of company's objects (2 pages)
25 May 2019Compulsory strike-off action has been discontinued (1 page)
23 May 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 103.3
(4 pages)
23 May 2019Confirmation statement made on 1 March 2019 with updates (6 pages)
23 May 2019Statement of capital following an allotment of shares on 1 April 2019
  • GBP 104.4
(4 pages)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
19 February 2019Change of details for Mr Marc Smith as a person with significant control on 6 April 2016 (2 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 March 2018Confirmation statement made on 1 March 2018 with updates (5 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 September 2017Director's details changed for Nicola Ann Burrowes on 6 September 2017 (2 pages)
7 September 2017Director's details changed for Nicola Ann Burrowes on 6 September 2017 (2 pages)
17 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
17 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 101.1
(5 pages)
11 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 101.1
(5 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 101.1
(5 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 101.1
(5 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 101.1
(5 pages)
16 March 2015Registration of charge 061321850003, created on 16 March 2015 (23 pages)
16 March 2015Registration of charge 061321850003, created on 16 March 2015 (23 pages)
30 October 2014Director's details changed for Nicola Ann Burrowes on 1 January 2014 (2 pages)
30 October 2014Director's details changed for Mr Marc Smith on 1 January 2014 (2 pages)
30 October 2014Director's details changed for Nicola Ann Burrowes on 1 January 2014 (2 pages)
30 October 2014Director's details changed for Nicola Ann Burrowes on 1 January 2014 (2 pages)
30 October 2014Director's details changed for Mr Marc Smith on 1 January 2014 (2 pages)
30 October 2014Director's details changed for Mr Marc Smith on 1 January 2014 (2 pages)
24 October 2014Satisfaction of charge 2 in full (1 page)
24 October 2014Satisfaction of charge 1 in full (1 page)
24 October 2014Satisfaction of charge 2 in full (1 page)
24 October 2014Satisfaction of charge 1 in full (1 page)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 June 2014Termination of appointment of Stuart Humm as a director (1 page)
2 June 2014Termination of appointment of Stuart Humm as a director (1 page)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 101.1
(6 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 101.1
(6 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 101.1
(6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 August 2013Change of share class name or designation (2 pages)
15 August 2013Change of share class name or designation (2 pages)
15 August 2013Particulars of variation of rights attached to shares (2 pages)
15 August 2013Particulars of variation of rights attached to shares (2 pages)
15 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 October 2012Particulars of variation of rights attached to shares (3 pages)
8 October 2012Change of share class name or designation (2 pages)
8 October 2012Change of share class name or designation (2 pages)
8 October 2012Particulars of variation of rights attached to shares (3 pages)
8 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 September 2012Statement of capital following an allotment of shares on 16 August 2012
  • GBP 101.1
(3 pages)
4 September 2012Statement of capital following an allotment of shares on 16 August 2012
  • GBP 101.1
(3 pages)
23 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 May 2012Appointment of Mr Stuart Matthew Humm as a director (2 pages)
24 May 2012Appointment of Mr Stuart Matthew Humm as a director (2 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 October 2011Appointment of Nicola Ann Burrowes as a director (2 pages)
10 October 2011Appointment of Nicola Ann Burrowes as a director (2 pages)
5 September 2011Director's details changed for Mr Marc Smith on 1 September 2011 (2 pages)
5 September 2011Director's details changed for Mr Marc Smith on 1 September 2011 (2 pages)
5 September 2011Director's details changed for Mr Marc Smith on 1 September 2011 (2 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
14 April 2010Termination of appointment of Avn Churchmill as a secretary (1 page)
14 April 2010Termination of appointment of Avn Churchmill as a secretary (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 May 2009Registered office changed on 01/05/2009 from rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
1 May 2009Registered office changed on 01/05/2009 from rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
1 May 2009Return made up to 01/03/09; full list of members (3 pages)
1 May 2009Return made up to 01/03/09; full list of members (3 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 December 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
19 December 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
8 October 2008Registered office changed on 08/10/2008 from marshell house, 124 middleton road, morden surrey SM4 6RW (1 page)
8 October 2008Registered office changed on 08/10/2008 from marshell house, 124 middleton road, morden surrey SM4 6RW (1 page)
8 October 2008Memorandum and Articles of Association (7 pages)
8 October 2008Memorandum and Articles of Association (7 pages)
6 October 2008Return made up to 01/03/08; full list of members (6 pages)
6 October 2008Return made up to 01/03/08; full list of members (6 pages)
3 October 2008Company name changed avant garde productions LTD\certificate issued on 06/10/08 (2 pages)
3 October 2008Company name changed avant garde productions LTD\certificate issued on 06/10/08 (2 pages)
1 March 2007Incorporation (12 pages)
1 March 2007Incorporation (12 pages)