UKBizDB.co.uk

HONEYHILL PRODUCTIONS LTD

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

This company is commonly known as Honeyhill Productions Ltd. The company was founded 7 years ago and was given the registration number 10291767. The firm's registered office is in SHREWSBURY. You can find them at Unit F, Plot 15 Vanguard Way, Battlefield Enterprise Park, Shrewsbury, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:HONEYHILL PRODUCTIONS LTD
Company Number:10291767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2016
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit F, Plot 15 Vanguard Way, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3TG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit F, Plot 15, Vanguard Way, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3TG

Director30 January 2019Active
Unit F, Plot 15, Vanguard Way, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3TG

Director07 August 2019Active
The Bristol Office, 2nd Floor, 5, High Street, Westbury-On-Trym, Bristol, England, BS9 3BY

Director24 July 2018Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director22 July 2016Active

People with Significant Control

Mr Bryan Thornton
Notified on:07 August 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Unit F, Plot 15, Vanguard Way, Shrewsbury, United Kingdom, SY1 3TG
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:07 August 2019
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Asho Selvarajan
Notified on:28 February 2019
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:United Kingdom
Address:Unit F, Plot 15, Vanguard Way, Shrewsbury, United Kingdom, SY1 3TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peter Valaitis
Notified on:22 July 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:Gf2, 5 High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Persons with significant control

Notification of a person with significant control.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-09-02Persons with significant control

Cessation of a person with significant control.

Download
2019-09-02Persons with significant control

Cessation of a person with significant control.

Download
2019-09-02Address

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

Download
2019-08-08Accounts

Accounts with accounts type dormant.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Persons with significant control

Notification of a person with significant control.

Download
2019-08-08Persons with significant control

Notification of a person with significant control.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-08-07Address

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

Download
2019-08-07Persons with significant control

Cessation of a person with significant control.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-07-23Address

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

Download
2018-08-01Accounts

Accounts with accounts type dormant.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-07-31Address

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

Download
2018-07-31Officers

Appoint person director company with name date.

Download
2018-07-24Officers

Termination director company with name termination date.

Download
2018-07-24Address

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

Download

Copyright © 2024. All rights reserved.