Company Information for HATHI PRODUCTIONS LIMITED
221 LEICESTER ROAD, ENDERBY, LEICESTER, LEICESTERSHIRE, LE19 2BJ,
|
Company Registration Number
03812449
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
HATHI PRODUCTIONS LIMITED | |
Legal Registered Office | |
221 LEICESTER ROAD ENDERBY LEICESTER LEICESTERSHIRE LE19 2BJ Other companies in LE1 | |
Company Number | 03812449 | |
---|---|---|
Company ID Number | 03812449 | |
Date formed | 1999-07-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2022 | |
Account next due | 30/04/2024 | |
Latest return | 23/07/2015 | |
Return next due | 20/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-08-06 11:04:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HIMANI SIMONS |
||
HIMANI SIMONS |
||
JEREMY SIMONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN BREWER |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/21 FROM Park House 37 Clarence Street Leicester Leicestershire LE1 3RW | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES | |
PSC04 | Change of details for Mr Jeremy Simons as a person with significant control on 2017-05-03 | |
AP01 | DIRECTOR APPOINTED MRS HIMANI SIMONS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/10 ANNUAL RETURN FULL LIST | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Annual return made up to 23/07/09 | |
AA | 31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | Registered office changed on 01/11/2008 from 70 london road leicester leicestershire LE2 0QD | |
363a | ANNUAL RETURN MADE UP TO 23/07/08 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / HIMANI SHUKLA / 17/05/2008 | |
363a | ANNUAL RETURN MADE UP TO 23/07/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | ANNUAL RETURN MADE UP TO 23/07/06 | |
363a | ANNUAL RETURN MADE UP TO 23/07/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 23/07/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 23/07/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | ANNUAL RETURN MADE UP TO 23/07/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363s | ANNUAL RETURN MADE UP TO 23/07/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00 | |
287 | REGISTERED OFFICE CHANGED ON 02/10/00 FROM: 1 WEST WALK LEICESTER LEICESTERSHIRE LE1 7NG | |
363s | ANNUAL RETURN MADE UP TO 23/07/00 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2008-02-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 90010 - Performing arts
Creditors Due Within One Year | 2013-07-31 | £ 20,546 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 16,173 |
Creditors Due Within One Year | 2012-07-31 | £ 16,173 |
Creditors Due Within One Year | 2011-07-31 | £ 11,187 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HATHI PRODUCTIONS LIMITED
Cash Bank In Hand | 2013-07-31 | £ 9,357 |
---|---|---|
Cash Bank In Hand | 2012-07-31 | £ 17,120 |
Cash Bank In Hand | 2012-07-31 | £ 17,120 |
Cash Bank In Hand | 2011-07-31 | £ 23,893 |
Current Assets | 2013-07-31 | £ 22,708 |
Current Assets | 2012-07-31 | £ 32,120 |
Current Assets | 2012-07-31 | £ 32,120 |
Current Assets | 2011-07-31 | £ 24,163 |
Debtors | 2013-07-31 | £ 13,351 |
Debtors | 2012-07-31 | £ 15,000 |
Debtors | 2012-07-31 | £ 15,000 |
Shareholder Funds | 2013-07-31 | £ 3,212 |
Shareholder Funds | 2012-07-31 | £ 16,722 |
Shareholder Funds | 2012-07-31 | £ 16,722 |
Shareholder Funds | 2011-07-31 | £ 13,957 |
Tangible Fixed Assets | 2013-07-31 | £ 1,050 |
Tangible Fixed Assets | 2012-07-31 | £ 0 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
CHARNWOOD BOROUGH COUNCIL | |
|
Community Development Grants |
CHARNWOOD BOROUGH COUNCIL | |
|
Community Development Grants |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | HATHI PRODUCTIONS LIMITED | Event Date | 2008-02-05 |
In the High Court of Justice Liverpool District Registry No 2618 of 2007 In the Matter of SAFFRON PROPERTY LTD (Company Number 03812449) and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company having its registered office at 6 Bruce Grove, London N17 6RA, presented on 1 November 2007 by Forties People Ltd, 11-13 Dowgate Hill, London EC4R 2ST, claiming to be a Creditor of the Company, will be heard at the Liverpool District Registry, at the Civil and Family Court, Vernon Street, Liverpool, on 11 February 2008, at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 8 February 2008. The Petitioners Solicitor is Scott Rees & Co Solicitors , Centaur House, Gardiners Place, Skelmersdale, Lancashire WN8 9SP, telephone 01695 712345, facsimile 01695 712366, email emma.thomas@scottrees.co.uk (Ref 2610301136.) 1 February 2008. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |