About

Registered Number: 05336128
Date of Incorporation: 18/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Unit 6, Waterways Business Centre, Navigation Drive, Enfield, EN3 6JJ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VINCENTE, Francisco Jose 09 February 2005 31 July 2017 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.