HOTHOUSE FILMS LIMITED

Register to unlock more data on OkredoRegister

HOTHOUSE FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03571600

Incorporation date

27/05/1998

Size

Dormant

Contacts

Registered address

Registered address

10 Orange Street, London, WC2H 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1998)
dot icon25/01/2010
Final Gazette dissolved via voluntary strike-off
dot icon12/10/2009
First Gazette notice for voluntary strike-off
dot icon22/09/2009
Application for striking-off
dot icon11/06/2009
Return made up to 28/05/09; full list of members
dot icon10/06/2009
Director and Secretary's Change of Particulars / jane headland / 01/01/2009 / HouseName/Number was: , now: 84; Street was: 5 via sant agostino, now: bedford avenue; Post Town was: firenze, now: london; Post Code was: 50125, now: WC1B 3AE; Country was: italy, now: united kingdom
dot icon09/03/2009
Accounts made up to 2008-05-31
dot icon03/07/2008
Return made up to 28/05/08; full list of members
dot icon02/02/2008
Accounts made up to 2007-05-31
dot icon31/05/2007
Return made up to 28/05/07; full list of members
dot icon22/01/2007
Accounts made up to 2006-05-31
dot icon04/06/2006
Return made up to 28/05/06; full list of members
dot icon04/06/2006
Secretary's particulars changed;director's particulars changed
dot icon25/01/2006
Accounts made up to 2005-05-31
dot icon01/07/2005
Return made up to 28/05/05; full list of members
dot icon17/06/2004
Secretary's particulars changed;director's particulars changed
dot icon10/06/2004
Return made up to 28/05/04; full list of members
dot icon09/06/2004
Accounts made up to 2004-05-31
dot icon10/07/2003
Return made up to 28/05/03; full list of members
dot icon23/06/2003
Secretary's particulars changed;director's particulars changed
dot icon15/06/2003
Accounts made up to 2003-05-31
dot icon25/03/2003
Accounts made up to 2002-05-31
dot icon10/07/2002
Return made up to 28/05/02; full list of members
dot icon10/07/2002
Accounts made up to 2001-05-31
dot icon11/06/2001
Accounts made up to 2000-05-31
dot icon03/06/2001
Return made up to 28/05/01; full list of members
dot icon30/04/2001
Ad 09/04/01--------- £ si 98@1=98 £ ic 2/100
dot icon16/04/2001
Certificate of change of name
dot icon04/06/2000
Return made up to 28/05/00; full list of members
dot icon29/03/2000
Accounts made up to 1999-05-31
dot icon05/06/1999
Return made up to 28/05/99; full list of members
dot icon06/08/1998
Registered office changed on 07/08/98 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
dot icon06/08/1998
Secretary resigned
dot icon06/08/1998
Director resigned
dot icon06/08/1998
New director appointed
dot icon06/08/1998
New director appointed
dot icon06/08/1998
New secretary appointed
dot icon28/07/1998
Resolutions
dot icon28/07/1998
Resolutions
dot icon28/07/1998
Resolutions
dot icon28/07/1998
£ nc 100/1000 24/07/98
dot icon21/07/1998
Certificate of change of name
dot icon27/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2008
dot iconLast change occurred
30/05/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/05/2008
dot iconNext account date
30/05/2009
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
27/05/1998 - 15/07/1998
2863
Ashcroft Cameron Nominees Limited
Nominee Director
27/05/1998 - 15/07/1998
2796
Relph, Simon George Michael
Director
15/07/1998 - Present
25
Headland, Jane Margaret
Director
15/07/1998 - Present
2
Headland, Jane Margaret
Secretary
15/07/1998 - Present
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 HOTHOUSE FILMS LIMITED

HOTHOUSE FILMS LIMITED is an(a) Dissolved company incorporated on 27/05/1998 with the registered office located at 10 Orange Street, London, WC2H 7DQ. There are currently 3 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 HOTHOUSE FILMS LIMITED?

toggle

HOTHOUSE FILMS LIMITED is currently Dissolved. It was registered on 27/05/1998 and dissolved on 25/01/2010.

Where is HOTHOUSE FILMS LIMITED located?

toggle

HOTHOUSE FILMS LIMITED is registered at 10 Orange Street, London, WC2H 7DQ.

What does HOTHOUSE FILMS LIMITED do?

toggle

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

What is the latest filing for HOTHOUSE FILMS LIMITED?

toggle

The latest filing was on 25/01/2010: Final Gazette dissolved via voluntary strike-off.