Advanced company searchLink opens in new window

HEREAFTER PRODUCTIONS LTD

Company number 11824036

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2023 DS01 Application to strike the company off the register
27 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with updates
27 Feb 2022 AD01 Registered office address changed from Flat 4 Longford Road Holyhead LL65 1TR Wales to Flat 4 Bod Hyfryd Longford Road Holyhead Isle of Anglesey LL65 1TR on 27 February 2022
27 Feb 2022 TM02 Termination of appointment of Damian Hall-Beal as a secretary on 27 February 2022
27 Feb 2022 AP01 Appointment of Mr Damian Hall-Beal as a director on 27 February 2022
27 Feb 2022 PSC07 Cessation of James Gordon Ashby Peacock as a person with significant control on 25 January 2022
25 Jan 2022 AD01 Registered office address changed from Cynlais Conwy Old Road Dwygyfylchi Penmaenmawr Gwynedd LL34 6RB United Kingdom to Flat 4 Longford Road Holyhead LL65 1TR on 25 January 2022
25 Jan 2022 AP01 Appointment of Mr Stephen Michael Bennett as a director on 25 January 2022
25 Jan 2022 PSC07 Cessation of Freyja Parsons-Davies as a person with significant control on 25 January 2022
25 Jan 2022 TM01 Termination of appointment of James Gordon Ashby Peacock as a director on 25 January 2022
25 Jan 2022 PSC07 Cessation of Angharad Mccann as a person with significant control on 25 January 2022
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
19 Apr 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
18 Oct 2020 AA Total exemption full accounts made up to 28 February 2020
15 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
25 Jan 2020 PSC01 Notification of Damian Hall-Beal as a person with significant control on 25 January 2020
25 Jan 2020 PSC01 Notification of James Gordon Ashby Peacock as a person with significant control on 25 January 2020
25 Jan 2020 PSC04 Change of details for Freyja Parsons-Davies as a person with significant control on 25 January 2020
25 Jan 2020 CH03 Secretary's details changed for Mr Damian Hall-Beal on 25 January 2020
13 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-13
  • GBP 30