Company NameThe Habit Of Beauty Film Ltd
DirectorsMirko Pincelli and Enrico Tessarin
Company StatusActive - Proposal to Strike off
Company Number08290839
CategoryPrivate Limited Company
Incorporation Date12 November 2012(11 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Mirko Pincelli
Date of BirthJuly 1986 (Born 37 years ago)
NationalityItalian
StatusCurrent
Appointed12 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Rosendale Road
London
SE21 8DY
Director NameMr Enrico Tessarin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed12 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Highland Court
Highland Road
London
SE19 1DS
Secretary NameGareth Murfin
StatusCurrent
Appointed12 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor 111 Charterhouse Street
London
EC1M 6AW

Location

Registered Address5th Floor 111 Charterhouse Street
London
EC1M 6AW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20 at £3.79Adriano Allegretti
6.89%
Ordinary B
150 at £3.79Michael Freund
51.68%
Ordinary B
50 at £1Enrico Tessarin
4.55%
Ordinary A
50 at £1Mirko Pincelli
4.55%
Ordinary A
10 at £3.79Alberto Demasestri
3.45%
Ordinary B
10 at £3.79Chiara Comastri
3.45%
Ordinary B
37 at £3.79Giada Bronzino
12.75%
Ordinary B
37 at £3.79Gran Torino Productions
12.75%
Ordinary B

Financials

Year2014
Net Worth£204,082
Cash£193,433
Current Liabilities£1,100

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return12 November 2019 (4 years, 5 months ago)
Next Return Due24 December 2020 (overdue)

Filing History

18 October 2023Registered office address changed from Lower Ground Floor 111 Charterhouse Street London EC1M 6AW United Kingdom to 5th Floor 111 Charterhouse Street London EC1M 6AW on 18 October 2023 (1 page)
14 May 2021Voluntary strike-off action has been suspended (1 page)
30 March 2021First Gazette notice for voluntary strike-off (1 page)
22 March 2021Application to strike the company off the register (1 page)
29 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
9 December 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
1 October 2019Compulsory strike-off action has been discontinued (1 page)
30 September 2019Micro company accounts made up to 30 September 2018 (4 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
1 December 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
12 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
12 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 December 2016Confirmation statement made on 12 November 2016 with updates (7 pages)
20 December 2016Confirmation statement made on 12 November 2016 with updates (7 pages)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
19 February 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,100.000056
(5 pages)
19 February 2016Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page)
19 February 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,100.000056
(5 pages)
19 February 2016Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
15 May 2015Registered office address changed from Studio Gc 36-37 Warple Way London W3 0RG to Lower Ground Floor 111 Charterhouse Street London EC1M 6AW on 15 May 2015 (1 page)
15 May 2015Registered office address changed from Studio Gc 36-37 Warple Way London W3 0RG to Lower Ground Floor 111 Charterhouse Street London EC1M 6AW on 15 May 2015 (1 page)
11 March 2015Compulsory strike-off action has been discontinued (1 page)
11 March 2015Compulsory strike-off action has been discontinued (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
9 March 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,100
(5 pages)
9 March 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,100
(5 pages)
11 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
11 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
20 November 2013Registered office address changed from C/O Whitemoor Accountants Limited Studio 3D 36-37 Warple Way London W3 0RG United Kingdom on 20 November 2013 (1 page)
20 November 2013Secretary's details changed for Gareth Murfin on 1 November 2013 (1 page)
20 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
20 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
20 November 2013Secretary's details changed for Gareth Murfin on 1 November 2013 (1 page)
20 November 2013Secretary's details changed for Gareth Murfin on 1 November 2013 (1 page)
20 November 2013Registered office address changed from C/O Whitemoor Accountants Limited Studio 3D 36-37 Warple Way London W3 0RG United Kingdom on 20 November 2013 (1 page)
19 November 2012Registered office address changed from 39 Holley Road London W3 7TR United Kingdom on 19 November 2012 (1 page)
19 November 2012Registered office address changed from 39 Holley Road London W3 7TR United Kingdom on 19 November 2012 (1 page)
12 November 2012Incorporation (44 pages)
12 November 2012Incorporation (44 pages)