HARTSHORN HOOK ENTERPRISES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Appointment of a voluntary liquidator |
18/02/2518 February 2025 | Statement of affairs |
18/02/2518 February 2025 | Resolutions |
18/02/2518 February 2025 | Registered office address changed from Kingswood House Seeley Drive London SE21 8QN England to C/O Leonard Curtis 9-10 Ridge House Ridge House Drive Festival Park Stoke-on-Trent ST1 5SJ on 2025-02-18 |
01/01/251 January 2025 | Compulsory strike-off action has been suspended |
01/01/251 January 2025 | Compulsory strike-off action has been suspended |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | Confirmation statement made on 2024-04-01 with updates |
27/03/2427 March 2024 | Compulsory strike-off action has been discontinued |
27/03/2427 March 2024 | Compulsory strike-off action has been discontinued |
26/03/2426 March 2024 | Total exemption full accounts made up to 2022-03-31 |
26/03/2426 March 2024 | Compulsory strike-off action has been suspended |
26/03/2426 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
26/01/2426 January 2024 | Change of details for Mr Brian Hook as a person with significant control on 2024-01-25 |
26/01/2426 January 2024 | Director's details changed for Mr Brian Hook on 2024-01-25 |
23/10/2323 October 2023 | Registered office address changed from Kingswood House Kingswood House Seeley Drive London SE21 8QN England to Kingswood House Seeley Drive London SE21 8QN on 2023-10-23 |
20/09/2320 September 2023 | Registered office address changed from 124 Finchley Road London NW3 5JS England to Kingswood House Kingswood House Seeley Drive London SE21 8QN on 2023-09-20 |
05/07/235 July 2023 | Register(s) moved to registered inspection location 3-8 Bolsover Street London W1W 6AB |
05/07/235 July 2023 | Register inspection address has been changed from 56 Davies Street 56 Davies Street Mayfair London W1K 5JF England to 3-8 Bolsover Street London W1W 6AB |
05/04/235 April 2023 | Confirmation statement made on 2023-04-01 with updates |
01/10/221 October 2022 | Change of details for Mr Brian Hook as a person with significant control on 2022-09-30 |
01/10/221 October 2022 | Director's details changed for Mr Brian Hook on 2022-09-30 |
23/09/2223 September 2022 | Previous accounting period extended from 2021-09-28 to 2022-03-28 |
01/04/221 April 2022 | Confirmation statement made on 2022-04-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/01/224 January 2022 | Termination of appointment of Schneider Investment Associates Llp as a secretary on 2021-12-31 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
26/06/2026 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES |
14/11/1914 November 2019 | REGISTERED OFFICE CHANGED ON 14/11/2019 FROM C/O THE ARTS THEATRE 6/7 GREAT NEWPORT STREET LONDON WC2H 7JB |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
23/09/1923 September 2019 | 30/09/18 TOTAL EXEMPTION FULL |
18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
22/07/1922 July 2019 | COMPANY NAME CHANGED HARTSHORN - HOOK PRODUCTIONS LTD CERTIFICATE ISSUED ON 22/07/19 |
28/06/1928 June 2019 | PREVSHO FROM 29/09/2018 TO 28/09/2018 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
25/09/1825 September 2018 | 30/09/17 TOTAL EXEMPTION FULL |
06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES |
25/06/1825 June 2018 | PREVSHO FROM 30/09/2017 TO 29/09/2017 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES |
30/06/1730 June 2017 | 30/09/16 TOTAL EXEMPTION FULL |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
17/09/1617 September 2016 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
30/06/1630 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15 |
04/02/164 February 2016 | Annual accounts small company total exemption made up to 30 September 2014 |
07/10/157 October 2015 | Annual return made up to 5 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
18/09/1518 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HOOK / 07/05/2015 |
18/09/1518 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS JAMES HARTSHORN / 01/01/2015 |
18/09/1518 September 2015 | APPOINTMENT TERMINATED, SECRETARY LIZ CLARKE |
18/09/1518 September 2015 | APPOINTMENT TERMINATED, SECRETARY LIZ CLARKE |
03/10/143 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HOOK / 01/06/2014 |
03/10/143 October 2014 | Annual return made up to 5 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
10/07/1410 July 2014 | REGISTERED OFFICE CHANGED ON 10/07/2014 FROM 37 ZETLAND ROAD CHORLTON MANCHESTER M21 8TJ |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
03/10/133 October 2013 | Annual return made up to 5 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
05/10/125 October 2012 | Annual return made up to 5 September 2012 with full list of shareholders |
04/07/124 July 2012 | 30/09/11 TOTAL EXEMPTION FULL |
22/11/1122 November 2011 | DIRECTOR APPOINTED BRIAN HOOK |
20/09/1120 September 2011 | Annual return made up to 5 September 2011 with full list of shareholders |
05/07/115 July 2011 | 30/09/10 TOTAL EXEMPTION FULL |
28/09/1028 September 2010 | Annual return made up to 5 September 2010 with full list of shareholders |
28/09/1028 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LOUIS JAMES HARTSHORN / 05/09/2010 |
05/08/105 August 2010 | 30/09/09 TOTAL EXEMPTION FULL |
26/09/0926 September 2009 | RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS |
07/07/097 July 2009 | 30/09/08 TOTAL EXEMPTION FULL |
29/09/0829 September 2008 | RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS |
30/09/0730 September 2007 | NEW SECRETARY APPOINTED |
30/09/0730 September 2007 | NEW DIRECTOR APPOINTED |
05/09/075 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/09/075 September 2007 | DIRECTOR RESIGNED |
05/09/075 September 2007 | SECRETARY RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HARTSHORN HOOK ENTERPRISES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company