Harmony Films Ltd was registered on 18 January 2005 and are based in Enfield, it's status is listed as "Active". There is only one director listed for Harmony Films Ltd in the Companies House registry. We don't know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VINCENTE, Francisco Jose | 09 February 2005 | 31 July 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 March 2020 | |
AA - Annual Accounts | 07 January 2020 | |
DISS40 - Notice of striking-off action discontinued | 13 April 2019 | |
CS01 - N/A | 12 April 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 April 2019 | |
AA - Annual Accounts | 10 January 2019 | |
AD01 - Change of registered office address | 24 August 2018 | |
CS01 - N/A | 14 February 2018 | |
AA - Annual Accounts | 08 January 2018 | |
MR01 - N/A | 24 October 2017 | |
TM02 - Termination of appointment of secretary | 11 August 2017 | |
CS01 - N/A | 31 January 2017 | |
AA - Annual Accounts | 06 January 2017 | |
AR01 - Annual Return | 31 March 2016 | |
AA - Annual Accounts | 08 March 2016 | |
AD01 - Change of registered office address | 10 August 2015 | |
AR01 - Annual Return | 17 March 2015 | |
AA - Annual Accounts | 19 January 2015 | |
AR01 - Annual Return | 25 February 2014 | |
TM01 - Termination of appointment of director | 25 February 2014 | |
AA - Annual Accounts | 23 December 2013 | |
SH01 - Return of Allotment of shares | 24 October 2013 | |
AR01 - Annual Return | 26 February 2013 | |
AA - Annual Accounts | 21 February 2013 | |
AA - Annual Accounts | 01 March 2012 | |
AR01 - Annual Return | 19 January 2012 | |
AR01 - Annual Return | 19 April 2011 | |
AA - Annual Accounts | 10 January 2011 | |
AR01 - Annual Return | 19 March 2010 | |
AA - Annual Accounts | 18 March 2010 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH03 - Change of particulars for secretary | 13 October 2009 | |
AA - Annual Accounts | 02 April 2009 | |
363a - Annual Return | 23 March 2009 | |
AA - Annual Accounts | 31 March 2008 | |
363a - Annual Return | 18 January 2008 | |
363a - Annual Return | 06 March 2007 | |
AA - Annual Accounts | 09 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 September 2006 | |
395 - Particulars of a mortgage or charge | 20 June 2006 | |
395 - Particulars of a mortgage or charge | 13 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 March 2006 | |
363a - Annual Return | 14 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 March 2006 | |
225 - Change of Accounting Reference Date | 06 January 2006 | |
395 - Particulars of a mortgage or charge | 01 October 2005 | |
CERTNM - Change of name certificate | 02 March 2005 | |
288b - Notice of resignation of directors or secretaries | 21 February 2005 | |
288b - Notice of resignation of directors or secretaries | 21 February 2005 | |
288a - Notice of appointment of directors or secretaries | 21 February 2005 | |
288a - Notice of appointment of directors or secretaries | 21 February 2005 | |
288a - Notice of appointment of directors or secretaries | 21 February 2005 | |
287 - Change in situation or address of Registered Office | 17 February 2005 | |
NEWINC - New incorporation documents | 18 January 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 October 2017 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 19 June 2006 | Fully Satisfied |
N/A |
Debenture | 31 May 2006 | Fully Satisfied |
N/A |
Debenture | 19 September 2005 | Outstanding |
N/A |