Company NameDes Hamilton Casting Ltd
DirectorDesmond Sean Thomas Hamilton
Company StatusActive
Company Number07685589
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 10 months ago)
Previous NamesBuffalo Casting Ltd. and Des Hamilton Ltd

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Desmond Sean Thomas Hamilton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2011(same day as company formation)
RoleCasting Director
Country of ResidenceEngland
Correspondence Address104c Camden Street
London
NW1 0HY
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 June 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address24 Rivington Street
London
EC2A 3DU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

9 at £1D. Hamilton
90.00%
Ordinary
1 at £1L. Manwaring
10.00%
Ordinary

Financials

Year2014
Turnover£299,445
Gross Profit£231,730
Net Worth£33,316
Cash£49,153
Current Liabilities£39,128

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

9 November 2020Registered office address changed from 17D Clerkenwell Road London EC1M 5rd United Kingdom to 1a Fournier Street London E1 6QE on 9 November 2020 (1 page)
1 October 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-30
(3 pages)
30 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-25
(3 pages)
16 September 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
18 September 2019Compulsory strike-off action has been discontinued (1 page)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
12 September 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
17 August 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
7 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
7 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
8 September 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
8 September 2017Notification of Desmond Sean Thomas Hamilton as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Notification of Desmond Sean Thomas Hamilton as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
6 November 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
6 November 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
15 September 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 10
(6 pages)
15 September 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 10
(6 pages)
3 November 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
3 November 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
9 October 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10
(14 pages)
9 October 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10
(14 pages)
7 November 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
7 November 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
3 September 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(14 pages)
3 September 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(14 pages)
5 November 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
5 November 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
6 October 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 1
(17 pages)
6 October 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 1
(17 pages)
29 August 2013Registered office address changed from 17F Clerkenwell Road London EC1M 5RD United Kingdom on 29 August 2013 (2 pages)
29 August 2013Registered office address changed from 17F Clerkenwell Road London EC1M 5RD United Kingdom on 29 August 2013 (2 pages)
6 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
22 May 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
22 May 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
25 April 2012Previous accounting period shortened from 30 June 2012 to 31 January 2012 (3 pages)
25 April 2012Previous accounting period shortened from 30 June 2012 to 31 January 2012 (3 pages)
28 July 2011Appointment of Desmond Hamilton as a director (3 pages)
28 July 2011Appointment of Desmond Hamilton as a director (3 pages)
6 July 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
6 July 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
6 July 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
6 July 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
28 June 2011Incorporation (23 pages)
28 June 2011Incorporation (23 pages)