Company NameHallam Creative Enterprises Limited
DirectorRichard John Hallam
Company StatusLiquidation
Company Number06450043
CategoryPrivate Limited Company
Incorporation Date11 December 2007(16 years, 4 months ago)
Previous NameRichard Hallam Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMr Richard John Hallam
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2007(same day as company formation)
RoleDirector Of Music
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Bedford Row
London
WC1R 4HE
Secretary NameSusan Hallam
NationalityBritish
StatusCurrent
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address26-28 Bedford Row
London
WC1R 4HE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.hallam.net
Telephone01343 522940
Telephone regionElgin

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Richard John Hallam
100.00%
Ordinary

Financials

Year2014
Net Worth£215,769
Cash£222,808
Current Liabilities£8,956

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due25 December 2016 (overdue)

Filing History

7 April 2016Appointment of a voluntary liquidator (1 page)
7 April 2016Appointment of a voluntary liquidator (1 page)
7 April 2016Declaration of solvency (3 pages)
7 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-23
(1 page)
7 April 2016Declaration of solvency (3 pages)
7 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-23
(1 page)
24 March 2016Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to 26-28 Bedford Row London WC1R 4HE on 24 March 2016 (1 page)
24 March 2016Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to 26-28 Bedford Row London WC1R 4HE on 24 March 2016 (1 page)
5 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
8 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
30 June 2014Secretary's details changed for Susan Hallam on 27 June 2014 (1 page)
30 June 2014Director's details changed for Mr Richard John Hallam on 27 June 2014 (2 pages)
30 June 2014Secretary's details changed for Susan Hallam on 27 June 2014 (1 page)
30 June 2014Director's details changed for Mr Richard John Hallam on 27 June 2014 (2 pages)
1 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 February 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
4 February 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
13 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
3 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 January 2010Change of name notice (2 pages)
27 January 2010Company name changed richard hallam LIMITED\certificate issued on 27/01/10
  • RES15 ‐ Change company name resolution on 2010-01-06
(2 pages)
27 January 2010Company name changed richard hallam LIMITED\certificate issued on 27/01/10
  • RES15 ‐ Change company name resolution on 2010-01-06
(2 pages)
27 January 2010Change of name notice (2 pages)
5 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Richard John Hallam on 17 December 2009 (2 pages)
5 January 2010Director's details changed for Richard John Hallam on 17 December 2009 (2 pages)
5 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 December 2008Return made up to 11/12/08; full list of members (3 pages)
18 December 2008Return made up to 11/12/08; full list of members (3 pages)
10 January 2008New secretary appointed (2 pages)
10 January 2008New secretary appointed (2 pages)
10 January 2008New director appointed (2 pages)
10 January 2008Secretary resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008New director appointed (2 pages)
11 December 2007Incorporation (16 pages)
11 December 2007Incorporation (16 pages)