HUMDINGER PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

HUMDINGER PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04913782

Incorporation date

28/09/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Saxon House, Saxon Way, Cheltenham, Gloucestershire GL52 6QXCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2003)
dot icon25/11/2015
Final Gazette dissolved following liquidation
dot icon25/08/2015
Return of final meeting in a creditors' voluntary winding up
dot icon23/06/2014
Registered office address changed from Wolverhampton Science Park Creative Industries Centre Glaisher Drive Wolverhampton West Midlands WV10 9TG on 2014-06-24
dot icon23/06/2014
Appointment of a voluntary liquidator
dot icon23/06/2014
Statement of affairs with form 4.19
dot icon23/06/2014
Resolutions
dot icon04/04/2014
Compulsory strike-off action has been discontinued
dot icon01/04/2014
Total exemption small company accounts made up to 2013-03-31
dot icon31/03/2014
First Gazette notice for compulsory strike-off
dot icon31/12/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon12/07/2013
Compulsory strike-off action has been discontinued
dot icon09/07/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/06/2013
Compulsory strike-off action has been suspended
dot icon25/03/2013
First Gazette notice for compulsory strike-off
dot icon01/01/2013
Annual return made up to 2012-09-29 with full list of shareholders
dot icon18/07/2012
Termination of appointment of Trevor Hayes as a director
dot icon03/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon21/12/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon10/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon30/09/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon30/09/2010
Director's details changed for Mr. Brett Morgan on 2010-09-29
dot icon30/09/2010
Director's details changed for Mr Gareth Nigel Shaw on 2010-09-29
dot icon12/11/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon04/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon22/01/2009
Ad 12/12/08\gbp si 25018@1=25018\gbp ic 125/25143\
dot icon22/01/2009
Nc inc already adjusted 12/12/08
dot icon22/01/2009
Resolutions
dot icon11/12/2008
Director's change of particulars / trevor hayes / 12/12/2008
dot icon11/12/2008
Director and secretary's change of particulars / brett morgan / 12/12/2008
dot icon11/12/2008
Appointment terminated director natalie shaw
dot icon08/12/2008
Director appointed mr. Trevor james hayes
dot icon08/12/2008
Secretary appointed mr. Brett morgan
dot icon08/12/2008
Director appointed mr. Brett morgan
dot icon08/12/2008
Appointment terminated director judith morgan
dot icon08/12/2008
Appointment terminated secretary judith morgan
dot icon01/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon30/10/2008
Return made up to 29/09/08; full list of members
dot icon04/12/2007
Return made up to 29/09/07; no change of members
dot icon27/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon03/05/2007
Total exemption full accounts made up to 2006-03-31
dot icon08/11/2006
Return made up to 29/09/06; full list of members
dot icon01/05/2006
Total exemption full accounts made up to 2005-03-31
dot icon17/11/2005
Return made up to 29/09/05; full list of members
dot icon19/09/2005
Registered office changed on 20/09/05 from: andersons kbs LIMITED the old guild house one new market street birmingham west midlands B3 2NH
dot icon28/07/2005
Accounting reference date extended from 30/09/04 to 28/03/05
dot icon07/04/2005
New director appointed
dot icon30/03/2005
New secretary appointed
dot icon30/03/2005
Secretary resigned;director resigned
dot icon30/03/2005
Director resigned
dot icon30/03/2005
Resolutions
dot icon30/03/2005
Resolutions
dot icon30/03/2005
Ad 24/03/05--------- £ si 25@1=25 £ ic 100/125
dot icon25/11/2004
Return made up to 29/09/04; full list of members
dot icon17/01/2004
New secretary appointed
dot icon19/11/2003
New director appointed
dot icon04/11/2003
Ad 10/10/03-10/10/03 £ si 99@1=99 £ ic 1/100
dot icon04/11/2003
New director appointed
dot icon17/10/2003
Registered office changed on 18/10/03 from: 76 whitchurch road cardiff CF14 3LX
dot icon17/10/2003
New director appointed
dot icon17/10/2003
New director appointed
dot icon17/10/2003
Secretary resigned
dot icon17/10/2003
Director resigned
dot icon28/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayes, Trevor James
Director
08/12/2008 - 18/03/2012
3
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
28/09/2003 - 09/10/2003
4893
Shaw, Natalie
Director
09/10/2003 - 11/12/2008
-
Green, Michael Christopher
Secretary
09/10/2003 - 20/03/2005
-
Morgan, Brett
Director
08/12/2008 - Present
-

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 HUMDINGER PRODUCTIONS LIMITED

HUMDINGER PRODUCTIONS LIMITED is an(a) Dissolved company incorporated on 28/09/2003 with the registered office located at Saxon House, Saxon Way, Cheltenham, Gloucestershire GL52 6QX. 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 HUMDINGER PRODUCTIONS LIMITED?

toggle

HUMDINGER PRODUCTIONS LIMITED is currently Dissolved. It was registered on 28/09/2003 and dissolved on 25/11/2015.

Where is HUMDINGER PRODUCTIONS LIMITED located?

toggle

HUMDINGER PRODUCTIONS LIMITED is registered at Saxon House, Saxon Way, Cheltenham, Gloucestershire GL52 6QX.

What does HUMDINGER PRODUCTIONS LIMITED do?

toggle

HUMDINGER PRODUCTIONS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for HUMDINGER PRODUCTIONS LIMITED?

toggle

The latest filing was on 25/11/2015: Final Gazette dissolved following liquidation.