HOPKELE PRODUCTIONS LIMITED

Handel House Handel House, Edgware, HA8 7DB, England
StatusACTIVE
Company No.06201463
CategoryPrivate Limited Company
Incorporated03 Apr 2007
Age17 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

HOPKELE PRODUCTIONS LIMITED is an active private limited company with number 06201463. It was incorporated 17 years, 3 months, 3 days ago, on 03 April 2007. The company address is Handel House Handel House, Edgware, HA8 7DB, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2023

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-31

Psc name: Mr Guy Gylsson

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2023

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-31

Psc name: Ms Ilana Cravitz

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-30

Psc name: Mr Guy Gylsson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ilana Cravitz

Notification date: 2020-01-31

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-31

Officer name: Ms Ilana Cravitz

Documents

View document PDF

Change person secretary company with change date

Date: 14 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-01-31

Officer name: Mr Guy Gylsson

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-02

New date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-19

Old address: 1 Mandalay House Clissold Crescent London N16 9AX England

New address: Handel House 95 High Street Edgware HA8 7DB

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-03

Old address: 59B Avenell Road London N5 1BT England

New address: 1 Mandalay House Clissold Crescent London N16 9AX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jan 2019

Action Date: 02 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-02

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-14

Old address: 25 Angus Gardens the Hyde London NW9 5LG

New address: 59B Avenell Road London N5 1BT

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2017

Action Date: 02 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2016

Action Date: 02 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 02 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2014

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Ms Ilana Cravitz

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2014

Action Date: 02 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2014

Action Date: 05 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-05

Officer name: Ms Ilana Cravitz

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2013

Action Date: 02 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 03 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-03

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jun 2012

Action Date: 08 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-08-08

Officer name: Guy Schalom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 03 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2012

Action Date: 02 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2011

Action Date: 02 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 03 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2011

Action Date: 02 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2010

Action Date: 03 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-03

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2010

Action Date: 03 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-03

Officer name: Ilana Cravitz

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2009

Action Date: 02 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-02

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2008

Action Date: 02 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-02

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2008 to 02/04/2008

Documents

View document PDF

Incorporation company

Date: 03 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENGYME CONSULTANCY LIMITED

119 SCHOLARS WALK,SLOUGH,SL3 8LZ

Number:07355338
Status:ACTIVE
Category:Private Limited Company

FRIEZE FINANCIAL LTD

15 NEWPORT STREET,CARDIFF,CF11 7DA

Number:11611932
Status:ACTIVE
Category:Private Limited Company

GAF OXFORD LIMITED

C/O KRE CORPORATE RECOVERY LLP 1ST FLOOR HEDRICH HOUSE,READING,RG1 1SN

Number:09038133
Status:LIQUIDATION
Category:Private Limited Company

J NAPPER INSTALLATIONS LIMITED

C/O LEONARD CURTIS 6TH FLOOR,EXCHANGE FLAGS,L2 3YL

Number:08929222
Status:LIQUIDATION
Category:Private Limited Company

STERLING MANAGERS LIMITED

THE LODGE BICCLESCOMBE GRANGE,ILFRACOMBE,EX34 8ET

Number:07905807
Status:ACTIVE
Category:Private Limited Company

THE VILLAS CARE HOMES LTD

69-71 WILSON STREET,DERBY,DE1 1PL

Number:08605801
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source