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

Hotseat Productions Limited

Documents

Total Documents72
Total Pages245

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off
26 September 2017Final Gazette dissolved via voluntary strike-off
11 July 2017First Gazette notice for voluntary strike-off
11 July 2017First Gazette notice for voluntary strike-off
4 July 2017Application to strike the company off the register
4 July 2017Application to strike the company off the register
22 April 2017Registered office address changed from C/O Cs Films Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH to 29 the Meadow Chislehurst BR7 6AA on 22 April 2017
22 April 2017Registered office address changed from C/O Cs Films Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH to 29 the Meadow Chislehurst BR7 6AA on 22 April 2017
22 April 2017Confirmation statement made on 28 March 2017 with updates
22 April 2017Confirmation statement made on 28 March 2017 with updates
31 August 2016Accounts for a dormant company made up to 31 March 2016
31 August 2016Accounts for a dormant company made up to 31 March 2016
29 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
29 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
11 August 2015Accounts for a dormant company made up to 31 March 2015
11 August 2015Accounts for a dormant company made up to 31 March 2015
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
26 September 2014Accounts for a dormant company made up to 31 March 2014
26 September 2014Accounts for a dormant company made up to 31 March 2014
9 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
9 April 2014Registered office address changed from C/O Cs Films Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH England on 9 April 2014
9 April 2014Registered office address changed from the Corridge Middleton Morpeth Northumberland NE61 4EB United Kingdom on 9 April 2014
9 April 2014Registered office address changed from C/O Cs Films Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH England on 9 April 2014
9 April 2014Registered office address changed from the Corridge Middleton Morpeth Northumberland NE61 4EB United Kingdom on 9 April 2014
9 April 2014Registered office address changed from C/O Cs Films Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH England on 9 April 2014
9 April 2014Registered office address changed from the Corridge Middleton Morpeth Northumberland NE61 4EB United Kingdom on 9 April 2014
9 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
27 August 2013Registered office address changed from the Kiln Studio 23 Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB England on 27 August 2013
27 August 2013Registered office address changed from the Kiln Studio 23 Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB England on 27 August 2013
20 August 2013Accounts for a dormant company made up to 31 March 2013
20 August 2013Accounts for a dormant company made up to 31 March 2013
12 April 2013Annual return made up to 28 March 2013 with a full list of shareholders
12 April 2013Annual return made up to 28 March 2013 with a full list of shareholders
3 September 2012Total exemption small company accounts made up to 31 March 2012
3 September 2012Total exemption small company accounts made up to 31 March 2012
19 April 2012Annual return made up to 28 March 2012 with a full list of shareholders
19 April 2012Annual return made up to 28 March 2012 with a full list of shareholders
20 July 2011Secretary's details changed for Mr Timothy Edward Berg on 20 July 2011
20 July 2011Secretary's details changed for Mr Timothy Edward Berg on 20 July 2011
20 July 2011Director's details changed for Mr Timothy Edward Berg on 20 July 2011
20 July 2011Director's details changed for Mr Timothy Edward Berg on 20 July 2011
29 June 2011Total exemption small company accounts made up to 31 March 2011
29 June 2011Total exemption small company accounts made up to 31 March 2011
18 May 2011Director's details changed for Mr Thomas Michael Gillan Gutteridge on 1 January 2011
18 May 2011Annual return made up to 28 March 2011 with a full list of shareholders
18 May 2011Director's details changed for Mr Thomas Michael Gillan Gutteridge on 1 January 2011
18 May 2011Director's details changed for Mr Thomas Michael Gillan Gutteridge on 1 January 2011
18 May 2011Annual return made up to 28 March 2011 with a full list of shareholders
9 February 2011Registered office address changed from Maling Studios Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB on 9 February 2011
9 February 2011Registered office address changed from Maling Studios Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB on 9 February 2011
9 February 2011Registered office address changed from Maling Studios Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB on 9 February 2011
24 June 2010Accounts for a dormant company made up to 31 March 2010
24 June 2010Accounts for a dormant company made up to 31 March 2010
23 June 2010Annual return made up to 28 March 2010 with a full list of shareholders
23 June 2010Director's details changed for Thomas Michael Gillan Gutteridge on 28 March 2010
23 June 2010Annual return made up to 28 March 2010 with a full list of shareholders
23 June 2010Director's details changed for Thomas Michael Gillan Gutteridge on 28 March 2010
6 February 2010Accounts for a dormant company made up to 31 March 2009
6 February 2010Accounts for a dormant company made up to 31 March 2009
19 June 2009Return made up to 28/03/09; full list of members
19 June 2009Return made up to 28/03/09; full list of members
27 October 2008Director and secretary appointed timothy edward berg
27 October 2008Director and secretary appointed timothy edward berg
27 October 2008Director appointed thomas michael gillan gutteridge
27 October 2008Director appointed thomas michael gillan gutteridge
28 March 2008Incorporation
28 March 2008Incorporation
28 March 2008Appointment terminated director form 10 directors fd LTD
28 March 2008Appointment terminated director form 10 directors fd LTD
28 March 2008Appointment terminated secretary form 10 secretaries fd LTD
28 March 2008Appointment terminated secretary form 10 secretaries fd LTD
Sign up now to grow your client base. Plans & Pricing