UKBizDB.co.uk

ATTENBOROUGH HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Attenborough Holdings Limited. The company was founded 73 years ago and was given the registration number 00491482. The firm's registered office is in NORTHAMPTON. You can find them at 100 St James Road, , Northampton, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:ATTENBOROUGH HOLDINGS LIMITED
Company Number:00491482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 February 1951
End of financial year:14 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:100 St James Road, Northampton, NN5 5LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, St James Road, Northampton, NN5 5LF

Secretary01 June 2009Active
100, St James Road, Northampton, NN5 5LF

Director01 June 2009Active
Bakers House, Brokenborough, Malmesbury, SN16 0HY

Secretary-Active
Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, United Kingdom, MK9 2HR

Director-Active
Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, United Kingdom, MK9 2HR

Director-Active
Bakers House, Brokenborough, Malmesbury, SN16 0HY

Director-Active
Briar Cottage 154 Tilt Road, Cobham, KT11 3HR

Director-Active

People with Significant Control

Mr Michael John Attenborough
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:United Kingdom
Address:12 Burlington Gardens, London, United Kingdom, W4 4LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Charlotte Isabel Sinclair
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:The Old Rectory, Church Road, Hoath, United Kingdom, CT3 4JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Attenborough
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Address:100, St James Road, Northampton, NN5 5LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Charlotte Isabel Sinclair
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:100, St James Road, Northampton, NN5 5LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-21Gazette

Gazette dissolved liquidation.

Download
2021-08-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-06-16Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-04-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-30Insolvency

Liquidation miscellaneous.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Address

Change registered office address company with date old address new address.

Download
2020-09-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-18Resolution

Resolution.

Download
2020-09-16Accounts

Change account reference date company previous shortened.

Download
2020-02-17Accounts

Change account reference date company current extended.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Persons with significant control

Notification of a person with significant control.

Download
2017-09-06Persons with significant control

Notification of a person with significant control.

Download
2017-09-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Accounts

Accounts with accounts type total exemption small.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2016-02-11Officers

Termination director company with name termination date.

Download
2015-10-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.