Company NameHercules Productions Ltd
Company StatusDissolved
Company Number08315957
CategoryPrivate Limited Company
Incorporation Date3 December 2012(11 years, 4 months ago)
Dissolution Date27 August 2019 (4 years, 7 months ago)

Business Activity

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

Directors

Director NameLesley Freeman
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed18 July 2016(3 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 27 August 2019)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address245 N. Beverly Drive
Beverly Hills
California 90210
United States
Secretary NameNeptune Secretaries Limited (Corporation)
StatusClosed
Appointed03 December 2012(same day as company formation)
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Glos
GL50 3WG
Wales
Director NameMr Scott Samuel Packman
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 2012(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address245 N. Beverly Drive
Beverly Hills
California
90210
Secretary NameMr Scott Samuel Packman
StatusResigned
Appointed03 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address245 N. Beverly Drive
Beverly Hills
California
90210

Contact

Websitewww.herculesproductionsent.com

Location

Registered Address10th Floor The Met Building
22 Percy Street
London
W1T 2BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Metro-goldwyn-mayer Studios Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£16,060,571
Gross Profit-£2,798,086
Net Worth£50,001
Cash£287,222
Current Liabilities£3,156,479

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
30 May 2019Application to strike the company off the register (3 pages)
3 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
15 May 2018Full accounts made up to 31 January 2018 (15 pages)
14 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
9 June 2017Full accounts made up to 31 January 2017 (14 pages)
9 June 2017Full accounts made up to 31 January 2017 (14 pages)
15 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
20 October 2016Full accounts made up to 31 January 2016 (21 pages)
20 October 2016Full accounts made up to 31 January 2016 (21 pages)
25 July 2016Appointment of Lesley Freeman as a director on 18 July 2016 (2 pages)
25 July 2016Appointment of Lesley Freeman as a director on 18 July 2016 (2 pages)
22 July 2016Termination of appointment of Scott Samuel Packman as a secretary on 18 July 2016 (1 page)
22 July 2016Termination of appointment of Scott Samuel Packman as a director on 18 July 2016 (1 page)
22 July 2016Termination of appointment of Scott Samuel Packman as a director on 18 July 2016 (1 page)
22 July 2016Termination of appointment of Scott Samuel Packman as a secretary on 18 July 2016 (1 page)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(5 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(5 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(5 pages)
21 September 2015Full accounts made up to 31 January 2015 (15 pages)
21 September 2015Full accounts made up to 31 January 2015 (15 pages)
8 April 2015Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page)
8 April 2015Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(5 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(5 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(5 pages)
30 July 2014Full accounts made up to 31 March 2014 (15 pages)
30 July 2014Full accounts made up to 31 March 2014 (15 pages)
15 April 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
15 April 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(5 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(5 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(5 pages)
5 December 2012Register(s) moved to registered inspection location (1 page)
5 December 2012Register(s) moved to registered inspection location (1 page)
4 December 2012Register inspection address has been changed (1 page)
4 December 2012Register inspection address has been changed (1 page)
3 December 2012Incorporation (23 pages)
3 December 2012Incorporation (23 pages)