HEDGE PRODUCTIONS LTD
Status | DISSOLVED |
Company No. | 06556022 |
Category | Private Limited Company |
Incorporated | 04 Apr 2008 |
Age | 16 years, 3 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 08 Oct 2019 |
Years | 4 years, 9 months, 24 days |
SUMMARY
HEDGE PRODUCTIONS LTD is an dissolved private limited company with number 06556022. It was incorporated 16 years, 3 months, 27 days ago, on 04 April 2008 and it was dissolved 4 years, 9 months, 24 days ago, on 08 October 2019. The company address is 37 Warren Street, London, W1T 6AD.
Company Fillings
Gazette dissolved voluntary
Date: 08 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Jul 2019
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 25 May 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 22 May 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Confirmation statement with updates
Date: 23 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change person secretary company with change date
Date: 22 May 2013
Action Date: 21 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-05-21
Officer name: Ms Emily Hedgecoe
Documents
Change person director company with change date
Date: 21 May 2013
Action Date: 21 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-21
Officer name: Mr Mark Hedgecoe
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 04 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-04
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2012
Action Date: 04 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 04 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-04
Documents
Change person director company with change date
Date: 10 Jun 2011
Action Date: 10 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-10
Officer name: Mr Mark Hedgecoe
Documents
Change person secretary company with change date
Date: 10 Jun 2011
Action Date: 10 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-06-10
Officer name: Ms Emily Hedgecoe
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 04 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-04
Documents
Capital allotment shares
Date: 16 Dec 2009
Action Date: 05 Apr 2009
Category: Capital
Type: SH01
Date: 2009-04-05
Capital : 300 GBP
Documents
Capital allotment shares
Date: 16 Dec 2009
Action Date: 05 Apr 2009
Category: Capital
Type: SH01
Date: 2009-04-05
Capital : 200 GBP
Documents
Miscellaneous
Date: 11 Dec 2009
Category: Miscellaneous
Type: MISC
Description: Form 123 - increase nominal capital
Documents
Resolution
Date: 11 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 23 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/09; full list of members
Documents
Legacy
Date: 29 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary warren street registrars LIMITED
Documents
Legacy
Date: 29 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director warren street nominees LIMITED
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed ms emily hedgecoe
Documents
Legacy
Date: 23 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 14/04/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr mark hedgecoe
Documents
Some Companies
68 MINDEN CLOSE,CORBY,NN18 9EP
Number: | 11602337 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, BUILDING 102 WALES 1 BUSINESS PARK, NEWPORT ROAD,CALDICOT,NP26 3DG
Number: | 04941077 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARGILL PROPERTIES (HOLDING) LIMITED
C/O ANVIL HIRE LIMITED WALTON ROAD,BURTON ON TRENT,DE15 9UA
Number: | 11331513 |
Status: | ACTIVE |
Category: | Private Limited Company |
195 FOG LANE,MANCHESTER,M20 6FJ
Number: | 09279464 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 KIRKSTONE AVENUE,MANCHESTER,M28 7JL
Number: | 09478910 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 CLEVELAND CLOSE,BRISTOL,BS35 2YD
Number: | 10147300 |
Status: | ACTIVE |
Category: | Private Limited Company |