About

Registered Number: 04807106
Date of Incorporation: 23/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 76a King Street, Belper, Derbyshire, DE56 1QA

 

Having been setup in 2003, Hall of Frames Derby Ltd are based in Belper, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Anna 01 March 2015 - 1
HALL, Peter Royston 26 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HALL, Anna 26 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 21 March 2018
PSC01 - N/A 11 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 25 April 2017
AR01 - Annual Return 14 July 2016
SH01 - Return of Allotment of shares 05 May 2016
AA - Annual Accounts 31 March 2016
CH03 - Change of particulars for secretary 10 January 2016
CH01 - Change of particulars for director 10 January 2016
CH03 - Change of particulars for secretary 10 January 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 16 April 2015
AP01 - Appointment of director 11 March 2015
AR01 - Annual Return 20 July 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 18 April 2013
AD01 - Change of registered office address 12 January 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 18 July 2007
AA - Annual Accounts 16 May 2007
363a - Annual Return 27 June 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 07 July 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 01 July 2004
225 - Change of Accounting Reference Date 27 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
287 - Change in situation or address of Registered Office 15 July 2003
288b - Notice of resignation of directors or secretaries 05 July 2003
288b - Notice of resignation of directors or secretaries 05 July 2003
MEM/ARTS - N/A 01 July 2003
NEWINC - New incorporation documents 23 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.