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)
29 Nov 2012 CH01 Director's details changed for Hermione Jane Norris on 29 November 2012
02 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
28 Dec 2011 AD01 Registered office address changed from 2Nd Floor Saxon House, Heritage Gate Friary Street Derby DE1 1NL on 28 December 2011
28 Oct 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
28 Oct 2011 AP01 Appointment of Mr Simon Wheeler as a director
30 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
27 Oct 2010 AR01 Annual return made up to 22 October 2009 with full list of shareholders
27 Oct 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
23 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
17 Dec 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
16 Sep 2009 88(2) Ad 01/09/09\gbp si 428@0.01=4.28\gbp ic 1/5.28\
16 Sep 2009 288a Director appointed judith lynn naake
16 Sep 2009 122 S-div
16 Sep 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div shares 01/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Nov 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Dispense with appt sec 22/10/2008
05 Nov 2008 353a Location of register of members (non legible)
05 Nov 2008 288a Director appointed hermione jane norris
21 Oct 2008 288b Appointment terminated secretary incorporate secretariat LIMITED
21 Oct 2008 288b Appointment terminated director ian dunsford
21 Oct 2008 NEWINC Incorporation