HARBOUR PICTURES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

HARBOUR PICTURES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02271019

Incorporation date

23/06/1988

Size

-

Contacts

Registered address

Registered address

150 Aldersgate Street, London EC1A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1988)
dot icon04/03/2012
Final Gazette dissolved following liquidation
dot icon04/12/2011
Notice of final account prior to dissolution
dot icon14/07/2010
Registered office address changed from Moore Stephens Llp 1-3 Snow Hill London EC1A 2DH on 2010-07-15
dot icon04/08/2009
Insolvency filing
dot icon15/07/2009
Appointment of a liquidator
dot icon15/07/2009
Insolvency court order
dot icon05/06/2009
Appointment Terminated Director suzanne mackie
dot icon02/06/2009
Appointment Terminated Director amanda calder
dot icon31/05/2009
Appointment Terminated Director nicholas barton
dot icon19/11/2008
Appointment of a liquidator
dot icon18/11/2008
Registered office changed on 19/11/2008 from 10 orange street london WC2H 7DQ
dot icon02/09/2008
Order of court to wind up
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon30/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/04/2007
Director's particulars changed
dot icon03/04/2007
Return made up to 31/12/06; full list of members
dot icon03/04/2007
Secretary's particulars changed;director's particulars changed
dot icon03/04/2007
Director's particulars changed
dot icon03/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/02/2006
Return made up to 31/12/05; full list of members
dot icon06/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon31/05/2005
Director's particulars changed
dot icon10/02/2005
Return made up to 31/12/04; full list of members
dot icon03/01/2005
Total exemption full accounts made up to 2003-12-31
dot icon14/11/2004
Secretary resigned
dot icon14/11/2004
New secretary appointed
dot icon14/11/2004
Registered office changed on 15/11/04 from: 37 warren street london W1T 6AD
dot icon31/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon02/03/2004
Return made up to 31/12/03; full list of members
dot icon03/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/07/2003
Certificate of change of name
dot icon26/05/2003
Director's particulars changed
dot icon26/05/2003
Director's particulars changed
dot icon26/05/2003
Director's particulars changed
dot icon04/03/2003
Return made up to 31/12/02; full list of members
dot icon04/03/2003
Director's particulars changed
dot icon04/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/03/2002
Return made up to 31/12/01; full list of members
dot icon05/03/2002
Registered office changed on 06/03/02
dot icon02/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon28/10/2001
Director resigned
dot icon20/06/2001
Director resigned
dot icon21/05/2001
New director appointed
dot icon26/02/2001
Return made up to 31/12/00; full list of members
dot icon09/01/2001
New director appointed
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon26/06/2000
Accounts for a small company made up to 1998-12-31
dot icon05/01/2000
Return made up to 31/12/99; no change of members
dot icon26/10/1999
Director resigned
dot icon07/04/1999
Accounts for a small company made up to 1997-12-31
dot icon04/03/1999
New director appointed
dot icon25/01/1999
Return made up to 31/12/98; full list of members
dot icon10/03/1998
Director's particulars changed
dot icon08/01/1998
Return made up to 31/12/97; full list of members
dot icon01/11/1997
Accounts for a small company made up to 1996-12-31
dot icon22/10/1997
Declaration of satisfaction of mortgage/charge
dot icon12/01/1997
Return made up to 31/12/96; full list of members
dot icon02/11/1996
Accounts for a small company made up to 1995-12-31
dot icon08/01/1996
Return made up to 31/12/95; full list of members
dot icon14/12/1995
Particulars of mortgage/charge
dot icon13/12/1995
Declaration of mortgage charge released/ceased
dot icon17/11/1995
Particulars of mortgage/charge
dot icon15/11/1995
Declaration of satisfaction of mortgage/charge
dot icon01/11/1995
Accounts for a small company made up to 1994-12-31
dot icon15/01/1995
Return made up to 31/12/94; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon12/01/1994
Return made up to 31/12/93; full list of members
dot icon07/11/1993
Certificate of change of name
dot icon07/11/1993
Certificate of change of name
dot icon14/07/1993
Registered office changed on 15/07/93 from: 114 the chambers chelsea harbour london SW10 0XF
dot icon16/06/1993
Resolutions
dot icon16/06/1993
Resolutions
dot icon16/06/1993
Resolutions
dot icon16/06/1993
Return made up to 31/12/92; full list of members
dot icon06/06/1993
Auditor's resignation
dot icon31/05/1993
Director resigned
dot icon25/05/1993
Full group accounts made up to 1992-12-31
dot icon24/02/1993
New secretary appointed
dot icon14/02/1993
Registered office changed on 15/02/93 from: 20 furnival street london EC4A 1BN
dot icon14/02/1993
Secretary resigned
dot icon14/02/1993
Director resigned
dot icon14/02/1993
Director resigned
dot icon22/03/1992
New director appointed
dot icon16/03/1992
Full accounts made up to 1991-12-31
dot icon29/01/1992
Return made up to 31/12/91; full list of members
dot icon15/10/1991
Director resigned
dot icon03/10/1991
Director resigned
dot icon21/03/1991
New director appointed
dot icon21/03/1991
New director appointed
dot icon21/03/1991
Director resigned
dot icon14/03/1991
Return made up to 31/12/90; no change of members
dot icon07/03/1991
Full accounts made up to 1990-12-31
dot icon21/10/1990
Director resigned
dot icon10/06/1990
Director resigned
dot icon11/03/1990
Full accounts made up to 1989-12-31
dot icon01/02/1990
Director resigned
dot icon29/01/1990
Return made up to 31/12/89; full list of members
dot icon01/11/1989
Registered office changed on 02/11/89 from: 18 earl street london EC2A 2AL
dot icon01/11/1989
Secretary resigned;new secretary appointed
dot icon14/02/1989
Wd 02/02/89 ad 23/01/89--------- £ si 999998@1=999998 £ ic 2/1000000
dot icon20/01/1989
Particulars of mortgage/charge
dot icon08/01/1989
New director appointed
dot icon02/01/1989
Resolutions
dot icon02/01/1989
Resolutions
dot icon02/01/1989
Resolutions
dot icon02/01/1989
£ nc 1000/1000000
dot icon29/12/1988
New director appointed
dot icon29/12/1988
New director appointed
dot icon29/12/1988
New director appointed
dot icon29/12/1988
New director appointed
dot icon29/12/1988
New director appointed
dot icon14/12/1988
Resolutions
dot icon14/12/1988
Memorandum and Articles of Association
dot icon14/12/1988
Secretary resigned;new secretary appointed;director resigned
dot icon14/12/1988
Registered office changed on 15/12/88 from: 106/114,borough high street london SE1 1LB
dot icon14/12/1988
Accounting reference date notified as 31/12
dot icon19/10/1988
Certificate of change of name
dot icon19/10/1988
Resolutions
dot icon19/10/1988
Certificate of change of name
dot icon10/10/1988
New director appointed
dot icon10/10/1988
New director appointed
dot icon10/10/1988
New director appointed
dot icon22/08/1988
Memorandum and Articles of Association
dot icon07/08/1988
Certificate of change of name
dot icon07/08/1988
Certificate of change of name
dot icon03/08/1988
Registered office changed on 04/08/88 from: 2 baches street london N1 6UB
dot icon03/08/1988
Director resigned;new director appointed
dot icon03/08/1988
Secretary resigned;new secretary appointed
dot icon01/08/1988
Resolutions
dot icon23/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackie, Suzanne
Director
01/01/1999 - 02/02/2009
22
WARREN STREET REGISTRARS LIMITED
Corporate Secretary
31/12/1993 - 02/11/2004
560
Barton, Nicholas Charles Sven
Director
19/02/1992 - 26/05/2009
12
Calder, Amanda Elizabeth Page
Secretary
02/11/2004 - Present
3
Calder, Amanda Elizabeth Page
Director
01/05/2001 - 12/08/2008
5

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 HARBOUR PICTURES HOLDINGS LIMITED

HARBOUR PICTURES HOLDINGS LIMITED is an(a) Dissolved company incorporated on 23/06/1988 with the registered office located at 150 Aldersgate Street, London EC1A 4AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HARBOUR PICTURES HOLDINGS LIMITED?

toggle

HARBOUR PICTURES HOLDINGS LIMITED is currently Dissolved. It was registered on 23/06/1988 and dissolved on 04/03/2012.

Where is HARBOUR PICTURES HOLDINGS LIMITED located?

toggle

HARBOUR PICTURES HOLDINGS LIMITED is registered at 150 Aldersgate Street, London EC1A 4AB.

What does HARBOUR PICTURES HOLDINGS LIMITED do?

toggle

HARBOUR PICTURES HOLDINGS LIMITED operates in the Motion picture and video production (92.11 - SIC 2003) sector.

What is the latest filing for HARBOUR PICTURES HOLDINGS LIMITED?

toggle

The latest filing was on 04/03/2012: Final Gazette dissolved following liquidation.