Company NameHeretics Productions Limited
Company StatusDissolved
Company Number06439695
CategoryPrivate Limited Company
Incorporation Date28 November 2007(16 years, 5 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Andrew Robert Martin Eagle
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Marlborough Road
London
W4 4EU
Director NameMrs Catharine Blanaid Anne Eagle
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2013(5 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 17 January 2017)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address15 Marlborough Road
London
W4 4EU
Director NameKhalid Bouzerda
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address38 Gloucester Circus
Greenwich
London
SE10 8RY
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed28 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed28 November 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameBSP Secretarial Limited (Corporation)
StatusResigned
Appointed28 November 2007(same day as company formation)
Correspondence Address99 Kenton Road
Harrow
Middlesex
HA3 0AN

Location

Registered Address15 Marlborough Road
London
W4 4EU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

42k at £0.01Eagle & Eagle LTD
50.91%
Ordinary B
40.5k at £0.01Eagle & Eagle LTD
49.09%
Ordinary A

Financials

Year2014
Net Worth£34,702
Cash£11,886
Current Liabilities£5,957

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
17 October 2016Application to strike the company off the register (3 pages)
17 October 2016Application to strike the company off the register (3 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 825
(5 pages)
28 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 825
(5 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 825
(5 pages)
1 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 825
(5 pages)
17 November 2014Statement by Directors (1 page)
17 November 2014Solvency Statement dated 27/10/14 (1 page)
17 November 2014Solvency Statement dated 27/10/14 (1 page)
17 November 2014Statement by Directors (1 page)
17 November 2014Statement of capital on 17 November 2014
  • GBP 825
(4 pages)
17 November 2014Statement of capital on 17 November 2014
  • GBP 825
(4 pages)
17 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 82,500
(6 pages)
4 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 82,500
(6 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
2 May 2013Appointment of Mrs Catharine Blanaid Anne Eagle as a director (2 pages)
2 May 2013Appointment of Mrs Catharine Blanaid Anne Eagle as a director (2 pages)
1 May 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
1 May 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
22 April 2013Termination of appointment of Khalid Bouzerda as a director (1 page)
22 April 2013Termination of appointment of Khalid Bouzerda as a director (1 page)
29 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
13 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
13 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
7 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
21 September 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
21 September 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
12 January 2011Registered office address changed from C/O. Malde & Co., 99 Kenton Road Kenton Harrow Middlesex HA3 0AN on 12 January 2011 (1 page)
12 January 2011Termination of appointment of Bsp Secretarial Limited as a secretary (1 page)
12 January 2011Termination of appointment of Bsp Secretarial Limited as a secretary (1 page)
12 January 2011Registered office address changed from C/O. Malde & Co., 99 Kenton Road Kenton Harrow Middlesex HA3 0AN on 12 January 2011 (1 page)
29 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (7 pages)
29 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (7 pages)
28 September 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
28 September 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
23 December 2009Director's details changed for Andrew Robert Martin Eagle on 28 November 2009 (2 pages)
23 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (8 pages)
23 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (8 pages)
23 December 2009Director's details changed for Khalid Bouzerda on 28 November 2009 (2 pages)
23 December 2009Secretary's details changed for Bsp Secretarial Limited on 28 November 2009 (2 pages)
23 December 2009Director's details changed for Andrew Robert Martin Eagle on 28 November 2009 (2 pages)
23 December 2009Secretary's details changed for Bsp Secretarial Limited on 28 November 2009 (2 pages)
23 December 2009Director's details changed for Khalid Bouzerda on 28 November 2009 (2 pages)
14 July 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
14 July 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
2 June 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
2 June 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
24 December 2008Return made up to 28/11/08; full list of members (6 pages)
24 December 2008Return made up to 28/11/08; full list of members (6 pages)
19 September 2008Ad 25/05/08-25/08/08\gbp si 82499@1=82499\gbp ic 1/82500\ (4 pages)
19 September 2008Ad 25/05/08-25/08/08\gbp si 82499@1=82499\gbp ic 1/82500\ (4 pages)
11 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 September 2008Nc inc already adjusted 10/12/07 (2 pages)
11 September 2008Nc inc already adjusted 10/12/07 (2 pages)
11 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
15 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 January 2008New secretary appointed (1 page)
15 January 2008New director appointed (1 page)
15 January 2008New secretary appointed (1 page)
15 January 2008New director appointed (1 page)
15 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 November 2007Secretary resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Secretary resigned (1 page)
30 November 2007Director resigned (1 page)
28 November 2007Incorporation (16 pages)
28 November 2007Incorporation (16 pages)