HERO FILM AND TELEVISION PRODUCTIONS LIMITED
Company number 06728508
- Company Overview for HERO FILM AND TELEVISION PRODUCTIONS LIMITED (06728508)
- Filing history for HERO FILM AND TELEVISION PRODUCTIONS LIMITED (06728508)
- People for HERO FILM AND TELEVISION PRODUCTIONS LIMITED (06728508)
- More for HERO FILM AND TELEVISION PRODUCTIONS LIMITED (06728508)
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
|
|
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
|
|
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
|
|
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
|
|
04 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 26 September 2013
|
|
02 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
31 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 7 May 2012
|
|
24 Dec 2012 | TM01 | Termination of appointment of Simon Wheeler as a director |