HAVERBROOK PICTURES LIMITED

Register to unlock more data on OkredoRegister

HAVERBROOK PICTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10560341

Incorporation date

12/01/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Orange Street, London WC2H 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2017)
dot icon15/10/2024
Final Gazette dissolved via compulsory strike-off
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon02/04/2024
Registered office address changed from Shipleys Llp 10 Orange Street London WC2H 7DQ England to 10 Orange Street London WC2H 7DQ on 2024-04-02
dot icon27/03/2024
Registered office address changed from Great Point, 13-14 Buckingham Street London WC2N 6DF England to Shipleys Llp 10 Orange Street London WC2H 7DQ on 2024-03-27
dot icon30/01/2024
Termination of appointment of Ruby Attaa Sarpong as a secretary on 2024-01-17
dot icon30/01/2024
Cessation of Wcs Nominees as a person with significant control on 2023-12-06
dot icon30/01/2024
Notification of Stuart Snaith as a person with significant control on 2023-12-06
dot icon23/01/2024
Statement by Directors
dot icon23/01/2024
Solvency Statement dated 06/12/23
dot icon23/01/2024
Resolutions
dot icon23/01/2024
Statement of capital on 2024-01-23
dot icon08/12/2023
Termination of appointment of Stuart Snaith as a director on 2023-03-16
dot icon26/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon16/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon30/01/2023
Appointment of Ms Ruby Attaa Sarpong as a secretary on 2023-01-20
dot icon30/01/2023
Termination of appointment of Laura Kathryn Macara as a secretary on 2023-01-20
dot icon31/08/2022
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to Great Point, 13-14 Buckingham Street London WC2N 6DF on 2022-08-31
dot icon24/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon10/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon06/09/2021
Secretary's details changed for Ms Laura Kathryn Macara on 2021-09-06
dot icon06/09/2021
Registered office address changed from 3rd Floor 14 Floral Street London WC2E 9DH England to 85 Great Portland Street First Floor London W1W 7LT on 2021-09-06
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon03/06/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon04/08/2020
Change of details for Wcs Nominees as a person with significant control on 2017-04-03
dot icon27/07/2020
Notification of Wcs Nominees as a person with significant control on 2017-04-03
dot icon27/07/2020
Withdrawal of a person with significant control statement on 2020-07-27
dot icon22/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon21/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/11/2019
Appointment of Mr James Edward Taylor Reeve as a director on 2019-11-27
dot icon27/11/2019
Termination of appointment of Matthew Creagh Stevens as a director on 2019-11-27
dot icon18/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon10/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon07/01/2019
Director's details changed for Mr Matthew Creagh Stevens on 2019-01-06
dot icon17/07/2018
Secretary's details changed for Miss Laura Kathryn Macara on 2018-07-13
dot icon19/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon21/02/2018
Director's details changed for Mr Matthew Creagh Stevens on 2018-02-21
dot icon01/07/2017
Second filing of Confirmation Statement dated 15/05/2017
dot icon17/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon21/04/2017
Change of share class name or designation
dot icon21/04/2017
Particulars of variation of rights attached to shares
dot icon21/04/2017
Statement of capital following an allotment of shares on 2017-04-03
dot icon18/04/2017
Appointment of Mr Stuart Snaith as a director on 2017-04-03
dot icon11/04/2017
Resolutions
dot icon04/04/2017
Current accounting period shortened from 2018-01-31 to 2017-09-30
dot icon04/04/2017
Registered office address changed from Hurst House High Street Ripley Woking GU23 6AZ United Kingdom to 3rd Floor 14 Floral Street London WC2E 9DH on 2017-04-04
dot icon12/01/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-69.70 % *

* during past year

Cash in Bank

£5,624.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
10/05/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.06K
-
0.00
18.56K
-
2022
0
16.09K
-
0.00
5.62K
-
2022
0
16.09K
-
0.00
5.62K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

16.09K £Descended-10.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.62K £Descended-69.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macara, Laura Kathryn
Secretary
11/01/2017 - 19/01/2023
-
Mr Stuart Snaith
Director
03/04/2017 - 16/03/2023
6
Sarpong, Ruby Attaa
Secretary
20/01/2023 - 17/01/2024
-
Reeve, James Edward Taylor
Director
27/11/2019 - Present
175

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HAVERBROOK PICTURES LIMITED

HAVERBROOK PICTURES LIMITED is an(a) Dissolved company incorporated on 12/01/2017 with the registered office located at 10 Orange Street, London WC2H 7DQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of HAVERBROOK PICTURES LIMITED?

toggle

HAVERBROOK PICTURES LIMITED is currently Dissolved. It was registered on 12/01/2017 and dissolved on 15/10/2024.

Where is HAVERBROOK PICTURES LIMITED located?

toggle

HAVERBROOK PICTURES LIMITED is registered at 10 Orange Street, London WC2H 7DQ.

What does HAVERBROOK PICTURES LIMITED do?

toggle

HAVERBROOK PICTURES LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for HAVERBROOK PICTURES LIMITED?

toggle

The latest filing was on 15/10/2024: Final Gazette dissolved via compulsory strike-off.