This company is commonly known as Hunky Dory Films London Ltd. The company was founded 24 years ago and was given the registration number 03917086. The firm's registered office is in LONDON. You can find them at 1 Mackenzie Road, London, Mackenzie Road, London, . This company's SIC code is 59113 - Television programme production activities.
Name | : | HUNKY DORY FILMS LONDON LTD |
---|---|---|
Company Number | : | 03917086 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Mackenzie Road, London, Mackenzie Road, London, England, N7 8QZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Cleveden Drive, Glasgow, G12 0SB | Secretary | 10 November 2004 | Active |
Unit C, Angel House, Angel Mews, London, England, N1 9HH | Director | 01 March 2011 | Active |
3 Cleveden Drive, Glasgow, G12 0SB | Director | 10 November 2004 | Active |
3 Cleveden Drive, Glasgow, G12 0SB | Director | 10 November 2004 | Active |
37 Belhaven Park, Muirhead, Glasgow, G69 9FA | Secretary | 01 February 2000 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 01 February 2000 | Active |
Angel House, Angel Mews, Pentonville Road, London, England, N1 9HH | Director | 01 March 2011 | Active |
3 Cleveden Drive, Glasgow, G12 0SB | Director | 01 February 2000 | Active |
1 Mackenzie Road, London, Mackenzie Road, London, England, N7 8QZ | Director | 14 December 2011 | Active |
37 Belhaven Park, Muirhead, Glasgow, G69 9FA | Director | 12 January 2001 | Active |
Mr Simon Mallinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Trinity House, 29, Lynedoch Street, Glasgow, Scotland, G3 6EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-19 | Gazette | Gazette filings brought up to date. | Download |
2021-05-18 | Gazette | Gazette notice compulsory. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Address | Change registered office address company with date old address new address. | Download |
2021-02-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-31 | Officers | Termination director company with name termination date. | Download |
2017-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-06 | Address | Change registered office address company with date old address new address. | Download |
2016-05-24 | Change of name | Certificate change of name company. | Download |
2016-05-24 | Officers | Termination director company with name termination date. | Download |
2016-03-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.