Advanced company searchLink opens in new window

HOGARTH PICTURES LIMITED

Company number 05290482

Filter by category

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)
17 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2011 DS01 Application to strike the company off the register
02 Sep 2011 AA Total exemption small company accounts made up to 31 July 2011
02 Sep 2011 AA Total exemption small company accounts made up to 31 August 2010
25 Aug 2011 AA01 Previous accounting period shortened from 31 August 2011 to 31 July 2011
26 Nov 2010 SH01 Statement of capital following an allotment of shares on 3 August 2010
  • GBP 656,281.70
25 Nov 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
Statement of capital on 2010-11-25
  • GBP 670,170.5
21 Sep 2010 SH01 Statement of capital following an allotment of shares on 27 July 2010
  • GBP 650,726.2
21 Sep 2010 SH01 Statement of capital following an allotment of shares on 22 July 2010
  • GBP 647,026.2
18 Aug 2010 AA Total exemption small company accounts made up to 31 August 2009
03 Mar 2010 SH01 Statement of capital following an allotment of shares on 26 February 2010
  • GBP 627,720.6
03 Mar 2010 SH01 Statement of capital following an allotment of shares on 30 November 2009
  • GBP 627,720.6
02 Dec 2009 AR01 Annual return made up to 18 November 2009 with full list of shareholders
02 Dec 2009 CH01 Director's details changed for Mark Hogarth Milln on 2 December 2009
02 Dec 2009 CH01 Director's details changed for Timothy James Sainsbury on 2 December 2009
02 Dec 2009 CH01 Director's details changed for Sebastian William Orlando Pearson on 2 December 2009
02 Dec 2009 CH04 Secretary's details changed for Redford Secretarial Services Ltd on 2 December 2009
31 Jul 2009 AA Total exemption small company accounts made up to 31 August 2008
01 Jul 2009 88(2) Ad 15/05/09 gbp si 74074@0.1=7407.4 gbp ic 612905.8/620313.2
06 Jun 2009 88(2) Ad 16/04/09 gbp si 74075@0.1=7407.5 gbp ic 605498.3/612905.8
11 May 2009 88(2) Ad 06/01/09 gbp si 74074@0.1=7407.4 gbp ic 598090.9/605498.3
28 Nov 2008 88(2) Capitals not rolled up
19 Nov 2008 363a Return made up to 18/11/08; full list of members
18 Nov 2008 288a Director appointed sebastian william orlando pearson