Company NameEighth Hill Productions Limited
Company StatusDissolved
Company Number08464432
CategoryPrivate Limited Company
Incorporation Date27 March 2013(11 years, 1 month ago)
Dissolution Date20 November 2018 (5 years, 6 months ago)
Previous NameSeven Hills Broadcasting Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Denis Thomas Doyle
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed27 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor River House
33-35 Point Pleasant
London
Greater London
SW18 1NN
Director NameMr Nicholas Stephen Giles
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2013(same day as company formation)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor River House
33-35 Point Pleasant
London
Greater London
SW18 1NN
Director NameMr Michael Morris Hayman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2013(same day as company formation)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address1st Floor River House
33-35 Point Pleasant
London
Greater London
SW18 1NN

Contact

Websitewearesevenhills.com
Email address[email protected]
Telephone020 71992205
Telephone regionLondon

Location

Registered Address1st Floor River House
33-35 Point Pleasant
London
Greater London
SW18 1NN
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Seven Hills Communications LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
23 August 2018Application to strike the company off the register (1 page)
28 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 April 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
1 April 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 100
(4 pages)
3 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 100
(4 pages)
20 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(4 pages)
6 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(4 pages)
30 October 2013Company name changed seven hills broadcasting LIMITED\certificate issued on 30/10/13
  • RES15 ‐ Change company name resolution on 2013-10-23
  • NM01 ‐ Change of name by resolution
(3 pages)
30 October 2013Company name changed seven hills broadcasting LIMITED\certificate issued on 30/10/13
  • RES15 ‐ Change company name resolution on 2013-10-23
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
27 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
27 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)