Company Information for HENDRIX THE DOG PRODUCTIONS LIMITED
SHADWELL HOUSE 65 LOWER GREEN ROAD, RUSTHALL, TUNBRIDGE WELLS, KENT, TN4 8TW,
|
Company Registration Number
06655437
Private Limited Company
Active |
Company Name | ||
---|---|---|
HENDRIX THE DOG PRODUCTIONS LIMITED | ||
Legal Registered Office | ||
SHADWELL HOUSE 65 LOWER GREEN ROAD RUSTHALL TUNBRIDGE WELLS KENT TN4 8TW Other companies in TN4 | ||
Previous Names | ||
|
Company Number | 06655437 | |
---|---|---|
Company ID Number | 06655437 | |
Date formed | 2008-07-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 24/07/2015 | |
Return next due | 21/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB947269676 |
Last Datalog update: | 2024-03-06 06:45:18 |
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 |
---|---|---|
STEVEN JOHN HEMSLEY |
||
STEVEN JOHN HEMSLEY |
||
LUCY MOFFAT MORGANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AIDAN PATRICK SMYTH |
Company Secretary | ||
COLIN JOHN COATES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
S & A PUBLISHING LIMITED | Director | 2003-07-01 | CURRENT | 2003-05-06 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Steven John Hemsley as a person with significant control on 2018-07-30 | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY MOFFAT MORGANS | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES | |
CH01 | Director's details changed for Lucy Moffat Morgans on 2016-04-29 | |
CH01 | Director's details changed for Lucy Moffat Moffat on 2012-10-15 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Lucy Moffat Morgans on 2012-10-15 | |
AR01 | 24/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/07/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Lucy Moffat Morgans on 2010-09-20 | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/07/10 ANNUAL RETURN FULL LIST | |
AA | 31/07/09 PARTIAL EXEMPTION | |
363a | RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR COLIN COATES | |
288b | APPOINTMENT TERMINATED SECRETARY AIDAN SMYTH | |
288a | DIRECTOR APPOINTED LUCY MORGANS | |
288a | DIRECTOR AND SECRETARY APPOINTED STEVEN JOHN HEMSLEY | |
88(2) | AD 09/09/08 GBP SI 99@1=99 GBP IC 1/100 | |
CERTNM | COMPANY NAME CHANGED PHCO218 LIMITED CERTIFICATE ISSUED ON 12/09/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-07-31 | £ 3,213 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 5,475 |
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 HENDRIX THE DOG PRODUCTIONS LIMITED
Cash Bank In Hand | 2013-07-31 | £ 6,158 |
---|---|---|
Cash Bank In Hand | 2012-07-31 | £ 5,659 |
Current Assets | 2013-07-31 | £ 7,739 |
Current Assets | 2012-07-31 | £ 6,717 |
Debtors | 2013-07-31 | £ 1,581 |
Debtors | 2012-07-31 | £ 1,058 |
Shareholder Funds | 2013-07-31 | £ 4,526 |
Shareholder Funds | 2012-07-31 | £ 1,242 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
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.
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. |