Liquidation
Company Information for HOOT COMMERCIALS LIMITED
11 ROMAN WAY BUSINESS CENTRE, BERRY HILL, DROITWICH, WORCESTERSHIRE, WR9 9AJ,
|
Company Registration Number
07749902
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
HOOT COMMERCIALS LIMITED | ||||
Legal Registered Office | ||||
11 ROMAN WAY BUSINESS CENTRE BERRY HILL DROITWICH WORCESTERSHIRE WR9 9AJ Other companies in TQ12 | ||||
Previous Names | ||||
|
Company Number | 07749902 | |
---|---|---|
Company ID Number | 07749902 | |
Date formed | 2011-08-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 23/08/2015 | |
Return next due | 20/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-10-04 22:12:13 |
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 |
---|---|---|
BENJAMIN GEORGE OLIVER BOND |
||
JAMES RAWLINGS |
||
BEN WILLIAM THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TOM BAZELEY |
Director | ||
GRAHAM ROBERTSON STEPHENS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIG MAN PICTURES LTD | Director | 2016-07-07 | CURRENT | 2016-07-07 | Active - Proposal to Strike off | |
BAD OWL FILMS LIMITED | Director | 2016-12-07 | CURRENT | 2016-12-07 | Liquidation | |
HOOT TV LIMITED | Director | 2012-10-08 | CURRENT | 2012-10-08 | Active | |
HOOT COMEDY LIMITED | Director | 2011-01-21 | CURRENT | 2011-01-21 | Active | |
UB PRODUCTIONS LIMITED | Director | 2016-12-13 | CURRENT | 2016-12-13 | Active - Proposal to Strike off | |
BAD OWL FILMS LIMITED | Director | 2016-12-07 | CURRENT | 2016-12-07 | Liquidation | |
ZINGER TV LIMITED | Director | 2015-02-25 | CURRENT | 2015-02-25 | Dissolved 2017-03-14 | |
SUBMARINER CLOTHING LIMITED | Director | 2015-02-25 | CURRENT | 2015-02-25 | Active |
Date | Document Type | Document Description |
---|---|---|
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2018 FROM WESSEX HOUSE TEIGN ROAD NEWTON ABBOT DEVON TQ12 4AA | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RAWLINGS / 11/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN WILLIAM THOMPSON / 11/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN GEORGE OLIVER BOND / 11/12/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR BEN WILLIAM THOMPSON / 11/12/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JAMES RAWLINGS / 11/12/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN GEORGE OLIVER BOND / 11/12/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RAWLINGS / 09/08/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN GEORGE OLIVER BOND / 20/04/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JAMES RAWLINGS / 09/08/2017 | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN GEORGE OLIVER BOND / 07/03/2017 | |
LATEST SOC | 15/09/16 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RAWLINGS / 19/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN GEORGE OLIVER BOND / 19/08/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOM BAZELEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOM BAZELEY | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 23/08/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN WILLIAM THOMPSON / 29/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOM BAZELEY / 29/01/2015 | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 23/08/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077499020001 | |
AR01 | 23/08/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/08/2012 TO 31/12/2012 | |
AR01 | 23/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RAWLINGS / 23/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN GEORGE OLIVER BOND / 23/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN WILLIAM THOMPSON / 23/08/2012 | |
AP01 | DIRECTOR APPOINTED TOM BAZELEY | |
RES13 | CONSOLIDATION 29/11/2011 | |
SH02 | CONSOLIDATION 23/08/11 | |
SH01 | 23/08/11 STATEMENT OF CAPITAL GBP 300.00 | |
AP01 | DIRECTOR APPOINTED MR JAMES RAWLINGS | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN GEORGE OLIVER BOND | |
AP01 | DIRECTOR APPOINTED MR BEN WILLIAM THOMPSON | |
RES15 | CHANGE OF NAME 24/10/2011 | |
CERTNM | COMPANY NAME CHANGED HOOT COMMERCIAL LIMITED CERTIFICATE ISSUED ON 25/10/11 | |
CERTNM | COMPANY NAME CHANGED BWT DEVON LIMITED CERTIFICATE ISSUED ON 25/10/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-04-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CALVERTON FINANCE LIMITED |
|
|
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 HOOT COMMERCIALS LIMITED
The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as HOOT COMMERCIALS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | HOOT COMMERCIALS LIMITED | Event Date | 2018-04-09 |
Company Number: 10514142 Name of Company: BAD OWL FILMS LIMITED Nature of Business: Film production Company Number: 07749902 Name of Company: HOOT COMMERCIALS LIMITED Nature of Business: Commercials T… | |||
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. |