Advanced company searchLink opens in new window

HERO FILM AND TELEVISION PRODUCTIONS LIMITED

Company number 06728508

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 May 2018 AA Total exemption full accounts made up to 31 October 2017
24 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with updates
27 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
04 Jan 2017 AAMD Amended total exemption small company accounts made up to 31 October 2015
21 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Change to trading status of shares and Shareholder information change) was registered on 06/12/2018.
09 Sep 2016 AD01 Registered office address changed from Hunts Accountants the Old Pump House Oborne Road Sherborne Dorset DT9 3RX to Repton Manor Repton Avenue Ashford Kent TN23 3GP on 9 September 2016
09 Sep 2016 CH01 Director's details changed for Miss Hermione Jane Norris on 8 September 2016
26 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 5.35
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
23 Dec 2014 AAMD Amended total exemption small company accounts made up to 31 October 2013
29 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 5.35
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Jul 2014 AD01 Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG to Hunts Accountants the Old Pump House Oborne Road Sherborne Dorset DT9 3RX on 28 July 2014
09 May 2014 CH01 Director's details changed for Miss Hermione Jane Norris on 9 May 2014
06 Jan 2014 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5.35
04 Jan 2014 SH01 Statement of capital following an allotment of shares on 26 September 2013
  • GBP 5.350
02 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
04 Feb 2013 AR01 Annual return made up to 22 October 2011 with full list of shareholders
01 Feb 2013 AR01 Annual return made up to 21 October 2012 with full list of shareholders
31 Jan 2013 SH02 Consolidation of shares on 1 May 2012
31 Jan 2013 SH01 Statement of capital following an allotment of shares on 2 May 2012
  • GBP 4.173
31 Jan 2013 SH01 Statement of capital following an allotment of shares on 7 May 2012
  • GBP 4.815
24 Dec 2012 TM01 Termination of appointment of Simon Wheeler as a director