Company NameHandheld Movies Limited
Company StatusDissolved
Company Number06305609
CategoryPrivate Limited Company
Incorporation Date9 July 2007(16 years, 9 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Helen Cecilia Dempsey
Date of BirthMarch 1953 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed10 July 2007(1 day after company formation)
Appointment Duration14 years, 3 months (closed 02 November 2021)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address3 Oakley Studios Upper Cheyne Row
London
SW3 5JW
Secretary NameMs Helen Cecilia Dempsey
NationalityBritish
StatusClosed
Appointed17 September 2008(1 year, 2 months after company formation)
Appointment Duration13 years, 1 month (closed 02 November 2021)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address3 Oakley Studios Upper Cheyne Row
London
SW3 5JW
Director NameMiss Gina Rosalind Carter
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(1 day after company formation)
Appointment Duration13 years, 12 months (resigned 01 July 2021)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressFlat 1 120 Muswell Hill Road
London
N10 3JD
Secretary NameMr Jasper Van Hecke
NationalityDutch
StatusResigned
Appointed10 July 2007(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 17 September 2008)
RoleFilm Prodcuer
Correspondence Address59 Victoria Road
London
NW6 6TA
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

3 at £1Ms Helen Cecilia Dempsey
100.00%
Ordinary

Financials

Year2014
Net Worth-£33
Cash£147
Current Liabilities£180

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

16 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
4 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
2 August 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
15 April 2019Accounts for a dormant company made up to 31 July 2018 (3 pages)
19 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
23 April 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
27 September 2017Change of details for Ms Helen Cecilia Dempsey as a person with significant control on 27 September 2017 (2 pages)
27 September 2017Secretary's details changed for Ms Helen Cecilia Dempsey on 27 September 2017 (1 page)
27 September 2017Change of details for Ms Helen Cecilia Dempsey as a person with significant control on 27 September 2017 (2 pages)
27 September 2017Director's details changed for Ms Helen Cecilia Dempsey on 27 September 2017 (2 pages)
27 September 2017Secretary's details changed for Ms Helen Cecilia Dempsey on 27 September 2017 (1 page)
27 September 2017Director's details changed for Ms Helen Cecilia Dempsey on 27 September 2017 (2 pages)
12 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
13 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
7 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 3
(5 pages)
7 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 3
(5 pages)
7 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 3
(5 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
18 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 3
(5 pages)
18 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 3
(5 pages)
18 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 3
(5 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Director's details changed for Ms Helen Cecilia Dempsey on 20 June 2013 (2 pages)
5 August 2013Director's details changed for Ms Helen Cecilia Dempsey on 20 June 2013 (2 pages)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Secretary's details changed for Ms Helen Cecilia Dempsey on 20 June 2013 (2 pages)
5 August 2013Secretary's details changed for Ms Helen Cecilia Dempsey on 20 June 2013 (2 pages)
22 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
22 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
25 July 2012Secretary's details changed for Ms Ceci Dempsey on 9 July 2012 (1 page)
25 July 2012Director's details changed for Ms Ceci Dempsey on 9 July 2012 (2 pages)
25 July 2012Director's details changed for Ms Ceci Dempsey on 9 July 2012 (2 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
25 July 2012Secretary's details changed for Ms Ceci Dempsey on 9 July 2012 (1 page)
25 July 2012Director's details changed for Ms Ceci Dempsey on 9 July 2012 (2 pages)
25 July 2012Secretary's details changed for Ms Ceci Dempsey on 9 July 2012 (1 page)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 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)
22 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Gina Carter on 9 July 2010 (2 pages)
22 September 2010Director's details changed for Gina Carter on 9 July 2010 (2 pages)
22 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Gina Carter on 9 July 2010 (2 pages)
22 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 September 2009Return made up to 09/07/09; full list of members (3 pages)
30 September 2009Return made up to 09/07/09; full list of members (3 pages)
17 September 2008Secretary appointed ms ceci dempsey (1 page)
17 September 2008Appointment terminated secretary jasper van hecke (1 page)
17 September 2008Appointment terminated secretary jasper van hecke (1 page)
17 September 2008Secretary appointed ms ceci dempsey (1 page)
16 September 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
16 September 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
4 September 2008Director's change of particulars / gina carter / 25/10/2007 (1 page)
4 September 2008Return made up to 09/07/08; full list of members (3 pages)
4 September 2008Return made up to 09/07/08; full list of members (3 pages)
4 September 2008Director's change of particulars / ceci dempsey / 25/10/2007 (1 page)
4 September 2008Director's change of particulars / gina carter / 25/10/2007 (1 page)
4 September 2008Director's change of particulars / ceci dempsey / 25/10/2007 (1 page)
7 April 2008Registered office changed on 07/04/2008 from summit house 170 finchley road london NW3 6BP uk (1 page)
7 April 2008Ad 10/07/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
7 April 2008Director appointed ceci dempsey logged form (2 pages)
7 April 2008Registered office changed on 07/04/2008 from summit house 170 finchley road london NW3 6BP uk (1 page)
7 April 2008Secretary appointed jasper van hecke logged form (2 pages)
7 April 2008Secretary appointed jasper van hecke logged form (2 pages)
7 April 2008Ad 10/07/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
7 April 2008Director appointed ceci dempsey logged form (2 pages)
4 April 2008Ad 10/07/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
4 April 2008Director appointed gina carter (1 page)
4 April 2008Registered office changed on 04/04/2008 from somett house 170 finchley road london greater london NW3 6BP (1 page)
4 April 2008Director appointed ms ceci dempsey (1 page)
4 April 2008Secretary appointed mr jasper van hecke (1 page)
4 April 2008Director appointed ms ceci dempsey (1 page)
4 April 2008Registered office changed on 04/04/2008 from somett house 170 finchley road london greater london NW3 6BP (1 page)
4 April 2008Ad 10/07/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
4 April 2008Secretary appointed mr jasper van hecke (1 page)
4 April 2008Director appointed gina carter (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Secretary resigned (1 page)
18 July 2007Registered office changed on 18/07/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
18 July 2007Registered office changed on 18/07/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
18 July 2007Secretary resigned (1 page)
18 July 2007Director resigned (1 page)
9 July 2007Incorporation (12 pages)
9 July 2007Incorporation (12 pages)