Download leads from Nexok and grow your business. Find out more

Hanway Films Limited

Documents

Total Documents224
Total Pages1,623

Filing History

3 November 2020Termination of appointment of Jan Arno Spielhoff as a director on 30 September 2020
23 July 2020Total exemption full accounts made up to 30 June 2019
4 May 2020Confirmation statement made on 4 May 2020 with updates
11 November 2019Register inspection address has been changed from 24 Hanway Street London W1T 1UH United Kingdom to 8 Basing Street London W11 1ET
11 November 2019Confirmation statement made on 6 November 2019 with no updates
8 November 2019Register(s) moved to registered office address 8 Basing Street London W11 1ET
8 November 2019Register(s) moved to registered office address 8 Basing Street London W11 1ET
6 November 2019Appointment of Miss Rachel Sophie Barbut as a secretary on 1 November 2019
6 November 2019Termination of appointment of Mark Ashley Thomas as a secretary on 31 October 2019
29 March 2019Registered office address changed from 24 Hanway Street London W1T 1UH to 8 Basing Street London W11 1ET on 29 March 2019
28 March 2019Total exemption full accounts made up to 30 June 2018
19 November 2018Confirmation statement made on 6 November 2018 with updates
29 March 2018Group of companies' accounts made up to 30 June 2017
20 November 2017Confirmation statement made on 6 November 2017 with no updates
20 November 2017Confirmation statement made on 6 November 2017 with no updates
13 October 2017Termination of appointment of Stephan Mallmann as a director on 12 October 2017
13 October 2017Termination of appointment of Stephan Mallmann as a director on 12 October 2017
5 May 2017Termination of appointment of David Andrew Stead as a director on 31 March 2017
5 May 2017Termination of appointment of David Andrew Stead as a director on 31 March 2017
5 April 2017Group of companies' accounts made up to 30 June 2016
5 April 2017Group of companies' accounts made up to 30 June 2016
18 November 2016Confirmation statement made on 6 November 2016 with updates
18 November 2016Confirmation statement made on 6 November 2016 with updates
20 October 2016Appointment of Ms Marie-Gabrielle Stewart as a director on 7 October 2016
20 October 2016Appointment of Ms Marie-Gabrielle Stewart as a director on 7 October 2016
11 July 2016Termination of appointment of Thorsten Schumacher as a director on 11 July 2016
11 July 2016Termination of appointment of Thorsten Schumacher as a director on 11 July 2016
31 March 2016Group of companies' accounts made up to 30 June 2015
31 March 2016Group of companies' accounts made up to 30 June 2015
2 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
2 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
2 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
5 March 2015Group of companies' accounts made up to 30 June 2014
5 March 2015Group of companies' accounts made up to 30 June 2014
28 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
28 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
28 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
27 February 2014Group of companies' accounts made up to 30 June 2013
27 February 2014Group of companies' accounts made up to 30 June 2013
27 November 2013Director's details changed for Mr Stephan Mallmann on 9 November 2012
27 November 2013Director's details changed for Mr Stephan Mallmann on 9 November 2012
27 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
27 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
27 November 2013Director's details changed for Mr Stephan Mallmann on 9 November 2012
27 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 February 2013Group of companies' accounts made up to 30 June 2012
7 February 2013Group of companies' accounts made up to 30 June 2012
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
16 November 2012Annual return made up to 6 November 2012 with a full list of shareholders
16 November 2012Annual return made up to 6 November 2012 with a full list of shareholders
16 November 2012Annual return made up to 6 November 2012 with a full list of shareholders
7 November 2012Auditor's resignation
7 November 2012Auditor's resignation
21 September 2012Particulars of a mortgage or charge / charge no: 13
21 September 2012Particulars of a mortgage or charge / charge no: 13
7 June 2012Group of companies' accounts made up to 30 June 2011
7 June 2012Group of companies' accounts made up to 30 June 2011
25 April 2012Termination of appointment of Timothy Haslam as a director
25 April 2012Termination of appointment of Timothy Haslam as a director
18 December 2011Appointment of Mr David Andrew Stead as a director
18 December 2011Appointment of Mr David Andrew Stead as a director
17 November 2011Annual return made up to 6 November 2011 with a full list of shareholders
17 November 2011Annual return made up to 6 November 2011 with a full list of shareholders
17 November 2011Annual return made up to 6 November 2011 with a full list of shareholders
30 August 2011Termination of appointment of Stuart Cook as a secretary
30 August 2011Appointment of Mr Mark Ashley Thomas as a secretary
30 August 2011Appointment of Mr Mark Ashley Thomas as a secretary
30 August 2011Termination of appointment of Stuart Cook as a secretary
9 August 2011Appointment of Mr Thorsten Schumacher as a director
9 August 2011Appointment of Mr Jan Arno Spielhoff as a director
9 August 2011Appointment of Mr Thorsten Schumacher as a director
9 August 2011Appointment of Mr Jan Arno Spielhoff as a director
13 July 2011Full accounts made up to 30 June 2010
13 July 2011Full accounts made up to 30 June 2010
3 December 2010Director's details changed for Mr Peter Nicholas Watson on 6 November 2010
3 December 2010Annual return made up to 6 November 2010 with a full list of shareholders
3 December 2010Register(s) moved to registered inspection location
3 December 2010Director's details changed for Mr Jeremy Jack Thomas on 6 November 2010
3 December 2010Director's details changed for Mr Stephan Mallmann on 6 November 2010
3 December 2010Secretary's details changed for Mr Stuart Michael Cook on 6 November 2010
3 December 2010Director's details changed for Mr Stephan Mallmann on 6 November 2010
3 December 2010Secretary's details changed for Mr Stuart Michael Cook on 6 November 2010
3 December 2010Secretary's details changed for Mr Stuart Michael Cook on 6 November 2010
3 December 2010Register(s) moved to registered inspection location
3 December 2010Director's details changed for Mr Timothy Noah Heywood Haslam on 6 November 2010
3 December 2010Annual return made up to 6 November 2010 with a full list of shareholders
3 December 2010Register inspection address has been changed
3 December 2010Director's details changed for Mr Jeremy Jack Thomas on 6 November 2010
3 December 2010Director's details changed for Mr Jeremy Jack Thomas on 6 November 2010
3 December 2010Director's details changed for Mr Timothy Noah Heywood Haslam on 6 November 2010
3 December 2010Director's details changed for Mr Stephan Mallmann on 6 November 2010
3 December 2010Director's details changed for Mr Peter Nicholas Watson on 6 November 2010
3 December 2010Register inspection address has been changed
3 December 2010Annual return made up to 6 November 2010 with a full list of shareholders
3 December 2010Director's details changed for Mr Peter Nicholas Watson on 6 November 2010
3 December 2010Director's details changed for Mr Timothy Noah Heywood Haslam on 6 November 2010
7 May 2010Particulars of a mortgage or charge / charge no: 12
7 May 2010Particulars of a mortgage or charge / charge no: 12
7 April 2010Full accounts made up to 30 June 2009
7 April 2010Full accounts made up to 30 June 2009
17 November 2009Director's details changed for Mr Timothy Noah Heywood Haslam on 16 November 2009
17 November 2009Annual return made up to 6 November 2009 with a full list of shareholders
17 November 2009Director's details changed for Mr Jeremy Jack Thomas on 16 November 2009
17 November 2009Director's details changed for Mr Jeremy Jack Thomas on 16 November 2009
17 November 2009Annual return made up to 6 November 2009 with a full list of shareholders
17 November 2009Director's details changed for Mr Timothy Noah Heywood Haslam on 16 November 2009
17 November 2009Annual return made up to 6 November 2009 with a full list of shareholders
5 May 2009Full accounts made up to 30 June 2008
5 May 2009Full accounts made up to 30 June 2008
9 March 2009Appointment terminated director rupert bellville
9 March 2009Appointment terminated director rupert bellville
3 December 2008Return made up to 06/11/08; full list of members
3 December 2008Return made up to 06/11/08; full list of members
24 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
24 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
24 July 2008Nc inc already adjusted 12/06/08
24 July 2008Nc inc already adjusted 12/06/08
1 July 2008Full accounts made up to 30 June 2007
1 July 2008Full accounts made up to 30 June 2007
14 November 2007Return made up to 06/11/07; full list of members
14 November 2007Return made up to 06/11/07; full list of members
25 July 2007Full accounts made up to 30 June 2006
25 July 2007Full accounts made up to 30 June 2006
16 November 2006Return made up to 06/11/06; full list of members
16 November 2006Return made up to 06/11/06; full list of members
18 May 2006Full accounts made up to 30 June 2005
18 May 2006Full accounts made up to 30 June 2005
13 December 2005Return made up to 06/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
13 December 2005Return made up to 06/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
16 June 2005Declaration of satisfaction of mortgage/charge
16 June 2005Declaration of satisfaction of mortgage/charge
5 May 2005Full accounts made up to 30 June 2004
5 May 2005Full accounts made up to 30 June 2004
20 April 2005Particulars of mortgage/charge
20 April 2005Particulars of mortgage/charge
20 April 2005Particulars of mortgage/charge
20 April 2005Particulars of mortgage/charge
18 April 2005Particulars of mortgage/charge
18 April 2005Particulars of mortgage/charge
22 November 2004Return made up to 06/11/04; full list of members
22 November 2004Return made up to 06/11/04; full list of members
8 November 2004Particulars of mortgage/charge
8 November 2004Particulars of mortgage/charge
3 November 2004Particulars of mortgage/charge
3 November 2004Particulars of mortgage/charge
30 October 2004Particulars of mortgage/charge
30 October 2004Particulars of mortgage/charge
8 July 2004Particulars of mortgage/charge
8 July 2004Particulars of mortgage/charge
6 May 2004Full accounts made up to 30 June 2003
6 May 2004Full accounts made up to 30 June 2003
23 April 2004Particulars of mortgage/charge
23 April 2004Particulars of mortgage/charge
1 March 2004New director appointed
1 March 2004New director appointed
1 March 2004New director appointed
1 March 2004New director appointed
20 January 2004Director resigned
20 January 2004Director resigned
10 December 2003Return made up to 06/11/03; full list of members
10 December 2003Return made up to 06/11/03; full list of members
13 June 2003Particulars of mortgage/charge
13 June 2003Particulars of mortgage/charge
6 May 2003Full accounts made up to 30 June 2002
6 May 2003Full accounts made up to 30 June 2002
29 November 2002Return made up to 06/11/02; full list of members
  • 363(287) ‐ Registered office changed on 29/11/02
29 November 2002Return made up to 06/11/02; full list of members
  • 363(287) ‐ Registered office changed on 29/11/02
17 April 2002Full accounts made up to 30 June 2001
17 April 2002Full accounts made up to 30 June 2001
9 November 2001Return made up to 06/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
9 November 2001Return made up to 06/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
6 March 2001Full accounts made up to 30 June 2000
6 March 2001Full accounts made up to 30 June 2000
7 February 2001Return made up to 06/11/00; full list of members
7 February 2001Return made up to 06/11/00; full list of members
29 January 2001Director's particulars changed
29 January 2001Director's particulars changed
16 October 2000Declaration of satisfaction of mortgage/charge
16 October 2000Declaration of satisfaction of mortgage/charge
15 September 2000Particulars of mortgage/charge
15 September 2000Particulars of mortgage/charge
22 August 2000Director's particulars changed
22 August 2000Director's particulars changed
11 July 2000Full accounts made up to 30 June 1999
11 July 2000Full accounts made up to 30 June 1999
26 November 1999Return made up to 06/11/99; full list of members
26 November 1999Return made up to 06/11/99; full list of members
22 November 1999Accounting reference date shortened from 30/11/99 to 30/06/99
22 November 1999Accounting reference date shortened from 30/11/99 to 30/06/99
1 October 1999Particulars of mortgage/charge
1 October 1999Particulars of mortgage/charge
6 September 1999New director appointed
6 September 1999New director appointed
23 July 1999Director resigned
23 July 1999Director resigned
14 May 1999New director appointed
14 May 1999New director appointed
14 May 1999New director appointed
14 May 1999New director appointed
10 November 1998Resolutions
  • ELRES ‐ Elective resolution
10 November 1998Resolutions
  • ELRES ‐ Elective resolution
9 November 1998Secretary resigned
9 November 1998Secretary resigned
6 November 1998Incorporation
6 November 1998Incorporation
Sign up now to grow your client base. Plans & Pricing