London
EC4V 5EQ
Director Name | Mr John Darrell North |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 65 Carter Lane London EC4V 5HF |
Director Name | Mr Jonathan Simon Green |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Carter Lane London EC4V 5HF |
Registered Address | C/O Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Hpl Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,866 |
Cash | £29,633 |
Current Liabilities | £2,500 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
24 May 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
---|---|
23 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
30 August 2022 | Registered office address changed from Royds Withy King, 69 Carter Lane London EC4V 5EQ England to C/O Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 30 August 2022 (1 page) |
24 May 2022 | Cessation of David Anthony Randall as a person with significant control on 13 April 2022 (1 page) |
24 May 2022 | Notification of Barron Joseph Randall as a person with significant control on 13 April 2022 (2 pages) |
24 May 2022 | Confirmation statement made on 21 May 2022 with updates (4 pages) |
16 December 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
25 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
13 January 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
1 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
30 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
25 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
13 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
10 May 2017 | Registered office address changed from 65 Carter Lane London EC4V 5HF to Royds Withy King, 69 Carter Lane London EC4V 5EQ on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from 65 Carter Lane London EC4V 5HF to Royds Withy King, 69 Carter Lane London EC4V 5EQ on 10 May 2017 (1 page) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
31 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
15 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
28 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
28 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
13 August 2013 | Termination of appointment of Jonathan Green as a director (1 page) |
13 August 2013 | Appointment of Ms Adriana Lena Randall as a director (2 pages) |
13 August 2013 | Termination of appointment of Jonathan Green as a director (1 page) |
13 August 2013 | Appointment of Ms Adriana Lena Randall as a director (2 pages) |
6 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
27 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
14 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Company name changed hairbrained co-productions LIMITED\certificate issued on 02/03/12
|
2 March 2012 | Company name changed hairbrained co-productions LIMITED\certificate issued on 02/03/12
|
27 February 2012 | Resolutions
|
27 February 2012 | Resolutions
|
22 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
22 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
26 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Termination of appointment of John North as a director (2 pages) |
12 January 2011 | Appointment of Mr Jonathan Simon Green as a director (3 pages) |
12 January 2011 | Appointment of Mr Jonathan Simon Green as a director (3 pages) |
12 January 2011 | Termination of appointment of John North as a director (2 pages) |
21 May 2010 | Incorporation (33 pages) |
21 May 2010 | Incorporation (33 pages) |