Company NameHappy Daze Films Limited
Company StatusDissolved
Company Number08375024
CategoryPrivate Limited Company
Incorporation Date25 January 2013(11 years, 3 months ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities

Directors

Director NameJohn Doris
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2013(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Charlotte Building 17 Gresse Street
London
W1T 1QL
Director NameMr Matthew John Hichens
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2013(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address27 Dynevor Road
London
N16 0DL

Location

Registered Address6th Floor Charlotte Building
17 Gresse Street
London
W1T 1QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1John Doris
50.00%
Ordinary
1 at £1Matthew Hichens
50.00%
Ordinary

Accounts

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

Filing History

18 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
10 March 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
27 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
18 April 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
18 December 2015Director's details changed for John Doris on 18 December 2015 (2 pages)
18 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 18 December 2015 (1 page)
6 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
9 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
25 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
11 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)