This company is commonly known as The Hunt Movie Ltd. The company was founded 9 years ago and was given the registration number 09208576. The firm's registered office is in LONDON. You can find them at 20-22 Wenlock Road, , London, . This company's SIC code is 59111 - Motion picture production activities.
Name | : | THE HUNT MOVIE LTD |
---|---|---|
Company Number | : | 09208576 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 08 September 2014 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20-22 Wenlock Road, London, England, N1 7GU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20-22, Wenlock Road, London, England, N1 7GU | Director | 20 March 2019 | Active |
49, Shaw Road, Stockport, United Kingdom, SK4 4AG | Director | 08 September 2014 | Active |
Mrs Vivien Mary Stansfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20-22, Wenlock Road, London, England, N1 7GU |
Nature of control | : |
|
Mr Richard Stacey Baldock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20-22, Wenlock Road, London, England, N1 7GU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-06 | Gazette | Gazette dissolved compulsory. | Download |
2020-12-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-20 | Officers | Termination director company with name termination date. | Download |
2019-03-20 | Officers | Appoint person director company with name date. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-25 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-05 | Capital | Capital allotment shares. | Download |
2017-05-05 | Capital | Capital allotment shares. | Download |
2017-05-05 | Capital | Capital allotment shares. | Download |
2017-05-05 | Capital | Capital allotment shares. | Download |
2017-05-05 | Capital | Capital allotment shares. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-21 | Address | Change registered office address company with date old address new address. | Download |
2016-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-22 | Document replacement | Second filing of form with form type. | Download |
2016-06-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-06 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.