This company is commonly known as Hero Films Limited. The company was founded 32 years ago and was given the registration number 02717525. The firm's registered office is in LONDON. You can find them at Sovereign House 212-224, Shaftesbury Avenue, London, . This company's SIC code is 59111 - Motion picture production activities.
Name | : | HERO FILMS LIMITED |
---|---|---|
Company Number | : | 02717525 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 May 1992 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sovereign House 212-224, Shaftesbury Avenue, London, WC2H 8HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
114 St Martin's Lane, Covent Garden, London, United Kingdom, WC2N 4BE | Corporate Secretary | 17 June 1992 | Active |
Northwood Lodge, Bullockstone Road, Herne Bay, United Kingdom, CT6 7NR | Director | 01 July 1999 | Active |
The Old Vicarage, Craig Road, Penyclawed, Monmouthshire, United Kingdom, NP25 4BN | Director | 17 June 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 May 1992 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 26 May 1992 | Active |
Mr John Sidney Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1935 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Vicarage, Craig Road, Penyclawed, United Kingdom, NP25 4BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Gazette | Gazette dissolved compulsory. | Download |
2023-10-31 | Gazette | Gazette notice compulsory. | Download |
2023-06-07 | Gazette | Gazette filings brought up to date. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-17 | Officers | Change corporate secretary company with change date. | Download |
2022-08-01 | Address | Change registered office address company with date old address new address. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-21 | Officers | Change person director company with change date. | Download |
2017-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2016-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.