BARRIE HINCHLIFFE PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

BARRIE HINCHLIFFE PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01529057

Incorporation date

19/11/1980

Size

Small

Contacts

Registered address

Registered address

Vantis 81 Station Road, Marlow, Buckinghamshire SL7 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1980)
dot icon02/11/2011
Final Gazette dissolved following liquidation
dot icon02/08/2011
Return of final meeting in a creditors' voluntary winding up
dot icon08/04/2011
Liquidators' statement of receipts and payments to 2011-03-31
dot icon08/10/2010
Liquidators' statement of receipts and payments to 2010-09-30
dot icon17/10/2009
Registered office address changed from B2 Endeavour Place Coxbridge Business Park Farnham Surrey GU10 5EH United Kingdom on 2009-10-17
dot icon09/10/2009
Statement of affairs with form 4.19
dot icon09/10/2009
Appointment of a voluntary liquidator
dot icon09/10/2009
Resolutions
dot icon10/02/2009
Return made up to 20/12/08; full list of members
dot icon10/02/2009
Location of debenture register
dot icon10/02/2009
Registered office changed on 10/02/2009 from 20 maryland road tongwell milton keynes MK15 8HF united kingdom
dot icon10/02/2009
Location of register of members
dot icon14/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/11/2008
Accounts for a small company made up to 2007-12-31
dot icon14/10/2008
Particulars of a mortgage or charge / charge no: 8
dot icon19/03/2008
Return made up to 20/12/07; full list of members
dot icon19/03/2008
Location of debenture register
dot icon19/03/2008
Location of register of members
dot icon19/03/2008
Registered office changed on 19/03/2008 from unit 2A utopia village 7 chalcot road london NW1 8LH
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon18/01/2007
Return made up to 20/12/06; full list of members
dot icon18/01/2007
Secretary's particulars changed;director's particulars changed
dot icon21/11/2006
Declaration of satisfaction of mortgage/charge
dot icon21/11/2006
Declaration of satisfaction of mortgage/charge
dot icon12/09/2006
Accounts for a small company made up to 2005-12-31
dot icon10/01/2006
Return made up to 20/12/05; full list of members
dot icon14/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/01/2005
Return made up to 20/12/04; full list of members
dot icon02/09/2004
Accounts for a small company made up to 2003-12-31
dot icon08/02/2004
Return made up to 20/12/03; full list of members
dot icon08/02/2004
Secretary's particulars changed;director's particulars changed
dot icon07/02/2004
Particulars of mortgage/charge
dot icon04/11/2003
Accounts for a small company made up to 2002-12-31
dot icon11/04/2003
Return made up to 20/12/02; full list of members
dot icon11/04/2003
Secretary's particulars changed;director's particulars changed
dot icon11/04/2003
Registered office changed on 11/04/03
dot icon11/04/2003
Location of register of members address changed
dot icon11/04/2003
Location of debenture register address changed
dot icon17/01/2003
Particulars of mortgage/charge
dot icon04/11/2002
Accounts for a small company made up to 2001-12-31
dot icon29/05/2002
Secretary resigned
dot icon29/05/2002
New secretary appointed
dot icon29/05/2002
Resolutions
dot icon29/05/2002
Declaration of assistance for shares acquisition
dot icon24/05/2002
Declaration of mortgage charge released/ceased
dot icon24/05/2002
Declaration of satisfaction of mortgage/charge
dot icon16/05/2002
Particulars of mortgage/charge
dot icon16/05/2002
Particulars of mortgage/charge
dot icon26/01/2002
Return made up to 20/12/01; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon10/01/2001
Return made up to 20/12/00; full list of members
dot icon06/12/2000
£ ic 6578/6052 10/08/00 £ sr 526@1=526
dot icon06/12/2000
Resolutions
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon22/07/2000
Particulars of mortgage/charge
dot icon22/06/2000
New secretary appointed
dot icon28/04/2000
Secretary resigned;director resigned
dot icon28/02/2000
Return made up to 20/12/99; full list of members
dot icon23/09/1999
Accounts for a small company made up to 1998-12-31
dot icon27/04/1999
Director's particulars changed
dot icon27/04/1999
Secretary's particulars changed;director's particulars changed
dot icon31/12/1998
Return made up to 20/12/98; full list of members
dot icon31/10/1998
Accounts for a small company made up to 1997-12-31
dot icon27/10/1998
Ad 11/08/98--------- £ si 153@1=153 £ ic 6425/6578
dot icon27/10/1998
Resolutions
dot icon27/10/1998
Resolutions
dot icon10/12/1997
Return made up to 20/12/97; no change of members
dot icon18/08/1997
Accounts for a small company made up to 1996-12-31
dot icon24/12/1996
Secretary's particulars changed;director's particulars changed
dot icon24/12/1996
Return made up to 20/12/96; full list of members
dot icon15/07/1996
Accounts for a small company made up to 1995-12-31
dot icon16/01/1996
Return made up to 20/12/95; full list of members
dot icon03/01/1996
Ad 15/12/95--------- £ si 475@1=475 £ ic 6660/7135
dot icon03/01/1996
Resolutions
dot icon03/01/1996
Resolutions
dot icon28/09/1995
Accounts for a small company made up to 1994-12-31
dot icon27/03/1995
Secretary's particulars changed
dot icon27/03/1995
Director's particulars changed
dot icon05/02/1995
Return made up to 20/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Memorandum and Articles of Association
dot icon24/11/1994
Resolutions
dot icon24/11/1994
Resolutions
dot icon24/11/1994
Resolutions
dot icon24/11/1994
Resolutions
dot icon24/11/1994
Resolutions
dot icon08/11/1994
Director resigned
dot icon25/10/1994
Accounts for a small company made up to 1993-12-31
dot icon09/06/1994
Declaration of satisfaction of mortgage/charge
dot icon20/05/1994
New director appointed
dot icon14/03/1994
Secretary resigned;director resigned;new director appointed
dot icon10/01/1994
Return made up to 20/12/93; full list of members
dot icon31/10/1993
Accounts for a small company made up to 1992-12-31
dot icon13/10/1993
New director appointed
dot icon13/10/1993
Secretary resigned;new secretary appointed
dot icon05/03/1993
Return made up to 20/12/92; no change of members
dot icon26/10/1992
Accounts for a small company made up to 1991-12-31
dot icon14/08/1992
Secretary resigned;director resigned
dot icon13/08/1992
New secretary appointed
dot icon13/08/1992
Registered office changed on 13/08/92 from: the clock house 140 london road guildford surrey GU1 1UW
dot icon28/07/1992
Secretary resigned;director resigned
dot icon02/03/1992
New director appointed
dot icon06/01/1992
Resolutions
dot icon06/01/1992
Nc inc already adjusted 22/11/91
dot icon06/01/1992
Ad 22/11/91--------- £ si 1660@1
dot icon06/01/1992
Return made up to 20/12/91; full list of members
dot icon05/11/1991
Accounts for a small company made up to 1990-12-31
dot icon12/09/1991
Secretary resigned;director resigned
dot icon12/09/1991
New secretary appointed;new director appointed
dot icon19/04/1991
Accounts for a small company made up to 1989-12-31
dot icon19/04/1991
Return made up to 17/12/90; no change of members
dot icon19/04/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon19/02/1991
Registered office changed on 19/02/91 from: 31A sloane street london SW1X 9NR
dot icon11/05/1990
Accounts for a small company made up to 1988-12-31
dot icon11/05/1990
Return made up to 20/12/89; full list of members
dot icon23/02/1989
Return made up to 17/10/88; full list of members
dot icon27/07/1988
Particulars of mortgage/charge
dot icon11/03/1988
Return made up to 16/10/87; full list of members
dot icon14/05/1987
New director appointed
dot icon14/05/1987
New director appointed
dot icon16/04/1987
Return made up to 08/10/84; full list of members
dot icon01/04/1987
Full accounts made up to 1985-12-31
dot icon01/04/1987
Full accounts made up to 1984-12-31
dot icon01/04/1987
Full accounts made up to 1983-12-31
dot icon01/04/1987
Return made up to 17/10/86; full list of members
dot icon23/03/1987
Return made up to 14/10/85; full list of members
dot icon22/12/1986
Particulars of mortgage/charge
dot icon29/01/1982
Certificate of change of name
dot icon19/11/1980
Miscellaneous
dot icon19/11/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hinchliffe, Barrie Stewart
Secretary
31/03/2000 - 13/05/2002
2
Nicholson, Marie Concepta Rose
Director
15/12/1993 - 31/03/2000
-
Saint, Steven Brian
Director
12/08/1993 - Present
8
Hinchliffe, Barrie Stewart
Secretary
12/08/1993 - 20/12/1993
2
Saint, Steven Brian
Secretary
13/05/2002 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARRIE HINCHLIFFE PRODUCTIONS LIMITED

BARRIE HINCHLIFFE PRODUCTIONS LIMITED is an(a) Dissolved company incorporated on 19/11/1980 with the registered office located at Vantis 81 Station Road, Marlow, Buckinghamshire SL7 1NS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARRIE HINCHLIFFE PRODUCTIONS LIMITED?

toggle

BARRIE HINCHLIFFE PRODUCTIONS LIMITED is currently Dissolved. It was registered on 19/11/1980 and dissolved on 02/11/2011.

Where is BARRIE HINCHLIFFE PRODUCTIONS LIMITED located?

toggle

BARRIE HINCHLIFFE PRODUCTIONS LIMITED is registered at Vantis 81 Station Road, Marlow, Buckinghamshire SL7 1NS.

What does BARRIE HINCHLIFFE PRODUCTIONS LIMITED do?

toggle

BARRIE HINCHLIFFE PRODUCTIONS LIMITED operates in the Radio and television activities (92.20 - SIC 2003) sector.

What is the latest filing for BARRIE HINCHLIFFE PRODUCTIONS LIMITED?

toggle

The latest filing was on 02/11/2011: Final Gazette dissolved following liquidation.