Company NameHookline Ltd
Company StatusDissolved
Company Number08497005
CategoryPrivate Limited Company
Incorporation Date19 April 2013(11 years ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMiss Rachel Anne Menzies
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceBritain
Correspondence Address78 York Street
London
W1H 1DP
Director NameMs Amy Wagner
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAustralian
StatusClosed
Appointed19 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address78 York Street
London
W1H 1DP
Director NameMs Jessica Wittebort
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 109 Park Royal Business Centre 19-21 Park Roy
London
NW10 7LQ

Location

Registered Address78 York Street
London
W1H 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Amy Wagner
33.33%
Ordinary
1 at £1Jessica Wittebort
33.33%
Ordinary
1 at £1Rachel Menzies
33.33%
Ordinary

Financials

Year2014
Net Worth-£10,053
Cash£1,667
Current Liabilities£13,520

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End29 April

Filing History

3 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
29 January 2020Unaudited abridged accounts made up to 30 April 2019 (6 pages)
4 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
29 January 2019Unaudited abridged accounts made up to 30 April 2018 (6 pages)
14 June 2018Change of details for Ms Amy Wagner as a person with significant control on 9 February 2018 (2 pages)
13 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
13 June 2018Director's details changed for Ms Amy Wagner on 9 February 2018 (2 pages)
5 June 2018Change of details for Ms Rachel Anne Menzies as a person with significant control on 4 June 2018 (2 pages)
5 June 2018Change of details for Ms Amy Wagner as a person with significant control on 4 June 2018 (2 pages)
6 April 2018Unaudited abridged accounts made up to 30 April 2017 (6 pages)
29 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
11 October 2017Registered office address changed from Unit 3.21 1110 Great West Road Brentford TW8 0GP England to 78 York Street London W1H 1DP on 11 October 2017 (1 page)
11 October 2017Registered office address changed from Unit 3.21 1110 Great West Road Brentford TW8 0GP England to 78 York Street London W1H 1DP on 11 October 2017 (1 page)
28 June 2017Statement of capital following an allotment of shares on 17 September 2015
  • GBP 4
(3 pages)
28 June 2017Statement of capital following an allotment of shares on 17 September 2015
  • GBP 4
(3 pages)
9 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
18 April 2017Registered office address changed from Unit 114 Park Royal Business Centre 19-21 Park Royal Road London NW10 7LQ England to Unit 3.21 1110 Great West Road Brentford TW8 0GP on 18 April 2017 (1 page)
18 April 2017Registered office address changed from Unit 114 Park Royal Business Centre 19-21 Park Royal Road London NW10 7LQ England to Unit 3.21 1110 Great West Road Brentford TW8 0GP on 18 April 2017 (1 page)
14 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
14 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 3
(3 pages)
9 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 3
(3 pages)
9 June 2016Registered office address changed from Unit 109 Park Royal Business Centre 19-21 Park Royal Road London NW10 7LQ to Unit 114 Park Royal Business Centre 19-21 Park Royal Road London NW10 7LQ on 9 June 2016 (1 page)
9 June 2016Registered office address changed from Unit 109 Park Royal Business Centre 19-21 Park Royal Road London NW10 7LQ to Unit 114 Park Royal Business Centre 19-21 Park Royal Road London NW10 7LQ on 9 June 2016 (1 page)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 November 2015Termination of appointment of Jessica Wittebort as a director on 17 September 2015 (1 page)
27 November 2015Termination of appointment of Jessica Wittebort as a director on 17 September 2015 (1 page)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3
(4 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3
(4 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 June 2014Registered office address changed from Flat 6 130 Wapping High Street London E1W 2NH on 25 June 2014 (1 page)
25 June 2014Registered office address changed from Flat 6 130 Wapping High Street London E1W 2NH on 25 June 2014 (1 page)
24 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 3
(4 pages)
24 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 3
(4 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)