HOGARTH PICTURES LIMITED

Register to unlock more data on OkredoRegister

HOGARTH PICTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05290482

Incorporation date

17/11/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Redford & Co, 1st Floor, 64 Baker Street, London W1U 7GBCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2004)
dot icon16/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2011
First Gazette notice for voluntary strike-off
dot icon25/09/2011
Application to strike the company off the register
dot icon01/09/2011
Total exemption small company accounts made up to 2011-07-31
dot icon01/09/2011
Total exemption small company accounts made up to 2010-08-31
dot icon24/08/2011
Previous accounting period shortened from 2011-08-31 to 2011-07-31
dot icon25/11/2010
Statement of capital following an allotment of shares on 2010-08-03
dot icon24/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon20/09/2010
Statement of capital following an allotment of shares on 2010-07-27
dot icon20/09/2010
Statement of capital following an allotment of shares on 2010-07-22
dot icon17/08/2010
Total exemption small company accounts made up to 2009-08-31
dot icon02/03/2010
Statement of capital following an allotment of shares on 2010-02-26
dot icon02/03/2010
Statement of capital following an allotment of shares on 2009-11-30
dot icon01/12/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon01/12/2009
Director's details changed for Mark Hogarth Milln on 2009-12-02
dot icon01/12/2009
Director's details changed for Timothy James Sainsbury on 2009-12-02
dot icon01/12/2009
Director's details changed for Sebastian William Orlando Pearson on 2009-12-02
dot icon01/12/2009
Secretary's details changed for Redford Secretarial Services Ltd on 2009-12-02
dot icon30/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon30/06/2009
Ad 15/05/09 gbp si [email protected]=7407.4 gbp ic 612905.8/620313.2
dot icon05/06/2009
Ad 16/04/09 gbp si [email protected]=7407.5 gbp ic 605498.3/612905.8
dot icon10/05/2009
Ad 06/01/09 gbp si [email protected]=7407.4 gbp ic 598090.9/605498.3
dot icon27/11/2008
Capitals not rolled up
dot icon18/11/2008
Return made up to 18/11/08; full list of members
dot icon17/11/2008
Director appointed sebastian william orlando pearson
dot icon30/09/2008
Ad 02/09/08 gbp si [email protected]=3000 gbp ic 4734242.5/4737242.5
dot icon30/09/2008
Ad 23/07/08 gbp si [email protected]=3703.7 gbp ic 4730538.8/4734242.5
dot icon30/09/2008
Ad 13/06/08 gbp si [email protected]=7407.4 gbp ic 4723131.4/4730538.8
dot icon03/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon04/04/2008
Ad 17/03/08 gbp si [email protected]=7407.4 gbp ic 4715724/4723131.4
dot icon10/03/2008
Appointment Terminated Director alexander willmot sitwell
dot icon13/02/2008
Ad 22/01/08--------- £ si [email protected]=7407 £ ic 4708317/4715724
dot icon24/01/2008
Ad 12/12/07--------- £ si [email protected]=5555 £ ic 4702762/4708317
dot icon28/12/2007
Total exemption small company accounts made up to 2006-08-31
dot icon06/12/2007
Return made up to 18/11/07; full list of members
dot icon05/12/2007
Ad 16/11/07--------- £ si [email protected]=27777 £ ic 4674985/4702762
dot icon27/08/2007
Ad 18/05/07--------- £ si [email protected]=18518 £ ic 4656467/4674985
dot icon27/08/2007
Ad 23/04/07--------- £ si [email protected]=9259 £ ic 4647208/4656467
dot icon24/04/2007
Ad 29/03/07--------- £ si [email protected]=9259 £ ic 4637949/4647208
dot icon09/03/2007
Ad 30/01/07--------- £ si [email protected]=22222 £ ic 4615727/4637949
dot icon06/01/2007
Return made up to 18/11/06; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2005-08-31
dot icon14/08/2006
Accounting reference date shortened from 30/11/05 to 31/08/05
dot icon14/05/2006
Ad 25/01/06--------- £ si [email protected]=3700 £ ic 457871/461571
dot icon14/05/2006
Ad 08/01/06--------- £ si [email protected]=3703 £ ic 454168/457871
dot icon28/12/2005
Return made up to 18/11/05; full list of members
dot icon05/12/2005
Ad 28/09/05--------- £ si [email protected]
dot icon05/12/2005
Ad 16/09/05--------- £ si [email protected]
dot icon05/12/2005
Ad 10/04/05--------- £ si [email protected]
dot icon05/12/2005
Ad 05/04/05--------- £ si [email protected]
dot icon05/12/2005
Ad 04/04/05--------- £ si [email protected]
dot icon05/12/2005
Ad 29/03/05--------- £ si [email protected]
dot icon03/08/2005
Director resigned
dot icon10/05/2005
Particulars of contract relating to shares
dot icon10/05/2005
Ad 27/01/05--------- £ si [email protected]
dot icon20/02/2005
Memorandum and Articles of Association
dot icon15/02/2005
Resolutions
dot icon30/01/2005
New director appointed
dot icon21/12/2004
New director appointed
dot icon21/12/2004
New director appointed
dot icon28/11/2004
Director resigned
dot icon28/11/2004
Secretary resigned
dot icon28/11/2004
New secretary appointed
dot icon28/11/2004
New director appointed
dot icon17/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2011
dot iconLast change occurred
30/07/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2011
dot iconNext account date
30/07/2012
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

8
psc login icon

Officers

This information is available in our reports to registered users.

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 HOGARTH PICTURES LIMITED

HOGARTH PICTURES LIMITED is an(a) Dissolved company incorporated on 17/11/2004 with the registered office located at C/O Redford & Co, 1st Floor, 64 Baker Street, London W1U 7GB. There are currently 4 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 HOGARTH PICTURES LIMITED?

toggle

HOGARTH PICTURES LIMITED is currently Dissolved. It was registered on 17/11/2004 and dissolved on 16/01/2012.

Where is HOGARTH PICTURES LIMITED located?

toggle

HOGARTH PICTURES LIMITED is registered at C/O Redford & Co, 1st Floor, 64 Baker Street, London W1U 7GB.

What does HOGARTH PICTURES LIMITED do?

toggle

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

What is the latest filing for HOGARTH PICTURES LIMITED?

toggle

The latest filing was on 16/01/2012: Final Gazette dissolved via voluntary strike-off.