Company NameMartyn Hayes Productions Ltd
DirectorMartyn Peter Elliott Hayes
Company StatusActive
Company Number07935537
CategoryPrivate Limited Company
Incorporation Date3 February 2012(12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartyn Peter Elliott Hayes
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2012(same day as company formation)
RoleTheatrical Producer
Country of ResidenceUnited Kingdom
Correspondence Address21 Clonmore Street
London
SW18 5EU
Director NameMr Charles Clinton Wilson Hart
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(3 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 January 2016)
RoleLyricist
Country of ResidenceEngland
Correspondence AddressThe Mercury 2b Ladbroke Road
London
W11 3NG

Location

Registered AddressFlat 2 Flat 2
23 The Barons
Twickenham
Middlesex
TW1 2AP
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London

Shareholders

1 at £1Martyn Peter Elliott Hayes
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

27 October 2023Registered office address changed from 21 Clonmore Street London SW18 5EU England to Flat 2 Flat 2 23 the Barons Twickenham Middlesex TW1 2AP on 27 October 2023 (1 page)
21 March 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
25 March 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
24 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
17 July 2021Micro company accounts made up to 28 February 2021 (3 pages)
4 June 2021Compulsory strike-off action has been discontinued (1 page)
3 June 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
22 October 2020Micro company accounts made up to 28 February 2020 (3 pages)
6 October 2020Registered office address changed from Caplan, Montagu 10 the Lawns Shenley Radlett WD7 9EZ England to 21 Clonmore Street London SW18 5EU on 6 October 2020 (1 page)
18 March 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
11 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
25 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
21 February 2019Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to Caplan, Montagu 10 the Lawns Shenley Radlett WD7 9EZ on 21 February 2019 (1 page)
14 July 2018Micro company accounts made up to 28 February 2018 (2 pages)
21 March 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 September 2017Total exemption small company accounts made up to 29 February 2016 (2 pages)
27 September 2017Total exemption small company accounts made up to 29 February 2016 (2 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
7 March 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
7 March 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
10 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
13 January 2016Termination of appointment of Charles Clinton Wilson Hart as a director on 13 January 2016 (1 page)
13 January 2016Termination of appointment of Charles Clinton Wilson Hart as a director on 13 January 2016 (1 page)
21 May 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 100
(3 pages)
21 May 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 100
(3 pages)
8 May 2015Appointment of Mr Charles Clinton Wilson Hart as a director on 27 April 2015 (2 pages)
8 May 2015Appointment of Mr Charles Clinton Wilson Hart as a director on 27 April 2015 (2 pages)
16 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
15 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
15 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
12 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
12 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
12 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
8 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
8 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
3 February 2012Incorporation (15 pages)
3 February 2012Incorporation (15 pages)