About

Registered Number: 04995129
Date of Incorporation: 15/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 41 Macclesfield Road, London, SE25 4RY

 

Evil Hypnotist Productions Ltd was registered on 15 December 2003 and are based in London, it has a status of "Active". Evil Hypnotist Productions Ltd has 5 directors listed as Everett, Katherine Jessica, Williams, Paul David, Charnick, Scott Michael, Everett, Katherine Jessica, Terry, Paul Russell.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Paul David 15 December 2003 - 1
TERRY, Paul Russell 15 December 2003 03 May 2016 1
Secretary Name Appointed Resigned Total Appointments
EVERETT, Katherine Jessica 04 January 2010 - 1
CHARNICK, Scott Michael 15 December 2003 04 January 2010 1
EVERETT, Katherine Jessica 04 January 2010 06 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 14 February 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 15 December 2016
TM01 - Termination of appointment of director 06 May 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 08 January 2016
TM02 - Termination of appointment of secretary 06 January 2016
AD01 - Change of registered office address 15 June 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 11 January 2010
TM02 - Termination of appointment of secretary 10 January 2010
CH01 - Change of particulars for director 10 January 2010
CH01 - Change of particulars for director 10 January 2010
AP03 - Appointment of secretary 10 January 2010
AP03 - Appointment of secretary 04 January 2010
TM02 - Termination of appointment of secretary 04 January 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 17 December 2007
363a - Annual Return 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
AA - Annual Accounts 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
AA - Annual Accounts 29 August 2006
287 - Change in situation or address of Registered Office 31 May 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 27 April 2005
363s - Annual Return 30 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2003
NEWINC - New incorporation documents 15 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.