About

Registered Number: 04897180
Date of Incorporation: 12/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (9 years and 6 months ago)
Registered Address: Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA

 

Based in Surrey, Headstart Films (UK) Ltd was founded on 12 September 2003, it has a status of "Dissolved". Band, Peter John, Band, Ayana Onuora are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAND, Ayana Onuora 26 October 2004 15 February 2007 1
Secretary Name Appointed Resigned Total Appointments
BAND, Peter John 26 October 2004 17 October 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 10 June 2014
MR04 - N/A 25 March 2014
MR04 - N/A 25 March 2014
SOAS(A) - Striking-off action suspended (Section 652A) 26 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2013
SOAS(A) - Striking-off action suspended (Section 652A) 15 November 2012
GAZ1(A) - First notification of strike-off in London Gazette) 04 September 2012
DS01 - Striking off application by a company 22 August 2012
AD01 - Change of registered office address 23 July 2012
AA - Annual Accounts 11 May 2012
TM02 - Termination of appointment of secretary 04 May 2012
AR01 - Annual Return 20 September 2011
CH01 - Change of particulars for director 20 September 2011
CH03 - Change of particulars for secretary 20 September 2011
AP01 - Appointment of director 05 August 2011
TM01 - Termination of appointment of director 05 August 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 21 September 2009
395 - Particulars of a mortgage or charge 24 July 2009
225 - Change of Accounting Reference Date 23 July 2009
395 - Particulars of a mortgage or charge 21 July 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
225 - Change of Accounting Reference Date 26 September 2008
MISC - Miscellaneous document 10 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
RESOLUTIONS - N/A 21 May 2008
123 - Notice of increase in nominal capital 21 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 2008
CERTNM - Change of name certificate 30 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
287 - Change in situation or address of Registered Office 29 April 2008
AA - Annual Accounts 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
363s - Annual Return 13 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
287 - Change in situation or address of Registered Office 24 September 2007
AA - Annual Accounts 14 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
363s - Annual Return 05 October 2006
CERTNM - Change of name certificate 10 August 2006
AA - Annual Accounts 23 June 2006
CERTNM - Change of name certificate 27 March 2006
363a - Annual Return 26 October 2005
287 - Change in situation or address of Registered Office 26 October 2005
288c - Notice of change of directors or secretaries or in their particulars 25 October 2005
288c - Notice of change of directors or secretaries or in their particulars 25 October 2005
AA - Annual Accounts 15 April 2005
288a - Notice of appointment of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
363s - Annual Return 02 November 2004
DISS40 - Notice of striking-off action discontinued 14 September 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
GAZ1 - First notification of strike-off action in London Gazette 10 August 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
287 - Change in situation or address of Registered Office 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
NEWINC - New incorporation documents 12 September 2003

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 22 July 2009 Fully Satisfied

N/A

Debenture 17 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.