Company NameHello Halo Productions Limited
DirectorsStuart David Mullin and Wendy Jane Rattray
Company StatusActive
Company Number09021756
CategoryPrivate Limited Company
Incorporation Date1 May 2014(9 years, 12 months ago)
Previous NameGreenbird Affiliate 1 Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Stuart David Mullin
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameWendy Jane Rattray
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2014(2 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months
RoleTV Producer
Country of ResidenceScotland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

7k at £0.1Wendy Rattray
70.00%
Ordinary
3k at £0.1Greenbird Media LTD
30.00%
Ordinary

Financials

Year2014
Net Worth£191,919
Cash£159,686
Current Liabilities£24,268

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Charges

17 February 2021Delivered on: 23 February 2021
Persons entitled: Coutts & Co

Classification: A registered charge
Outstanding
30 October 2019Delivered on: 1 November 2019
Persons entitled: Coutts & Co

Classification: A registered charge
Outstanding
28 November 2018Delivered on: 4 December 2018
Persons entitled: Coutts & Co

Classification: A registered charge
Outstanding
1 November 2017Delivered on: 3 November 2017
Persons entitled: Coutts & Co

Classification: A registered charge
Outstanding
30 October 2017Delivered on: 31 October 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

23 February 2021Registration of charge 090217560005, created on 17 February 2021 (15 pages)
2 October 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
12 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
1 November 2019Registration of charge 090217560004, created on 30 October 2019 (18 pages)
30 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 December 2018Registration of charge 090217560003, created on 28 November 2018 (17 pages)
16 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
24 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
3 April 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 November 2017Registration of charge 090217560002, created on 1 November 2017 (17 pages)
3 November 2017Registration of charge 090217560002, created on 1 November 2017 (17 pages)
31 October 2017Registration of charge 090217560001, created on 30 October 2017 (12 pages)
31 October 2017Registration of charge 090217560001, created on 30 October 2017 (12 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(6 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(6 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(6 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(6 pages)
3 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
3 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
22 August 2014Statement of capital following an allotment of shares on 21 August 2014
  • GBP 1,000
(3 pages)
22 August 2014Statement of capital following an allotment of shares on 21 August 2014
  • GBP 1,000
(3 pages)
28 July 2014Company name changed greenbird affiliate 1 LIMITED\certificate issued on 28/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-24
(3 pages)
28 July 2014Company name changed greenbird affiliate 1 LIMITED\certificate issued on 28/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-24
(3 pages)
25 July 2014Appointment of Wendy Jane Rattray as a director on 24 July 2014 (2 pages)
25 July 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 700
(3 pages)
25 July 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 700
(3 pages)
25 July 2014Appointment of Wendy Jane Rattray as a director on 24 July 2014 (2 pages)
12 June 2014Register(s) moved to registered inspection location (1 page)
12 June 2014Register(s) moved to registered inspection location (1 page)
12 June 2014Register inspection address has been changed (1 page)
12 June 2014Register inspection address has been changed (1 page)
1 May 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
1 May 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
1 May 2014Incorporation (22 pages)
1 May 2014Incorporation (22 pages)