Company NameDAVE Hamilton-Green Limited
DirectorDavid Hamilton-Green
Company StatusActive
Company Number07206834
CategoryPrivate Limited Company
Incorporation Date29 March 2010(14 years, 1 month 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

Director

Director NameMr David Hamilton-Green
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2010(same day as company formation)
RoleCameraman
Country of ResidenceUnited Kingdom
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF

Location

Registered AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr David Hamilton-green
100.00%
Ordinary

Financials

Year2014
Net Worth£44,824
Cash£43,289
Current Liabilities£15,706

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (1 day from now)

Filing History

5 October 2023Micro company accounts made up to 31 March 2023 (6 pages)
15 September 2023Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 (1 page)
22 May 2023Memorandum and Articles of Association (20 pages)
22 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 May 2023Statement of capital following an allotment of shares on 1 April 2023
  • GBP 2
(3 pages)
12 May 2023Notification of Sally Rippon as a person with significant control on 1 April 2023 (2 pages)
12 May 2023Change of details for Mr David Hamilton-Green as a person with significant control on 1 April 2023 (2 pages)
14 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 March 2022 (6 pages)
13 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
7 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
22 April 2021Change of details for Mr David Hamilton-Green as a person with significant control on 21 April 2021 (2 pages)
21 April 2021Change of details for Mr David Hamilton-Green as a person with significant control on 21 April 2021 (2 pages)
21 April 2021Director's details changed for Mr David Hamilton-Green on 21 April 2021 (2 pages)
21 April 2021Director's details changed for Mr David Hamilton-Green on 21 April 2021 (2 pages)
21 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
18 November 2020Micro company accounts made up to 31 March 2020 (6 pages)
24 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
15 April 2019Confirmation statement made on 12 April 2019 with updates (5 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
11 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 20 July 2015 (1 page)
20 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 20 July 2015 (1 page)
18 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
18 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
4 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
22 July 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
22 July 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 June 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
19 January 2012Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 19 January 2012 (1 page)
19 January 2012Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 19 January 2012 (1 page)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
4 June 2010Registered office address changed from the Dolls House 65 Friday Street Henley-on-Thames Oxfordshire RG9 1AN United Kingdom on 4 June 2010 (1 page)
4 June 2010Registered office address changed from the Dolls House 65 Friday Street Henley-on-Thames Oxfordshire RG9 1AN United Kingdom on 4 June 2010 (1 page)
4 June 2010Registered office address changed from the Dolls House 65 Friday Street Henley-on-Thames Oxfordshire RG9 1AN United Kingdom on 4 June 2010 (1 page)
29 March 2010Incorporation (23 pages)
29 March 2010Incorporation (23 pages)