About

Registered Number: 06132185
Date of Incorporation: 01/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: C/O Rayner Essex Llp Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Having been setup in 2007, (Heart) Productions Ltd are based in London. We don't currently know the number of employees at this organisation. This company has 2 directors listed as Avn Churchmill, Humm, Stuart Matthew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUMM, Stuart Matthew 01 March 2012 30 April 2014 1
Secretary Name Appointed Resigned Total Appointments
AVN CHURCHMILL 01 March 2007 02 March 2009 1

Filing History

Document Type Date
PSC04 - N/A 10 September 2020
CH01 - Change of particulars for director 10 September 2020
CH01 - Change of particulars for director 10 September 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 11 December 2019
RESOLUTIONS - N/A 01 July 2019
RESOLUTIONS - N/A 18 June 2019
CC04 - Statement of companies objects 08 June 2019
DISS40 - Notice of striking-off action discontinued 25 May 2019
SH01 - Return of Allotment of shares 23 May 2019
CS01 - N/A 23 May 2019
SH01 - Return of Allotment of shares 23 May 2019
GAZ1 - First notification of strike-off action in London Gazette 21 May 2019
PSC04 - N/A 19 February 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 11 December 2017
CH01 - Change of particulars for director 07 September 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 18 March 2015
MR01 - N/A 16 March 2015
CH01 - Change of particulars for director 30 October 2014
CH01 - Change of particulars for director 30 October 2014
MR04 - N/A 24 October 2014
MR04 - N/A 24 October 2014
AA - Annual Accounts 16 October 2014
TM01 - Termination of appointment of director 02 June 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 13 December 2013
RESOLUTIONS - N/A 15 August 2013
SH10 - Notice of particulars of variation of rights attached to shares 15 August 2013
SH08 - Notice of name or other designation of class of shares 15 August 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 19 December 2012
RESOLUTIONS - N/A 08 October 2012
SH10 - Notice of particulars of variation of rights attached to shares 08 October 2012
SH08 - Notice of name or other designation of class of shares 08 October 2012
MG01 - Particulars of a mortgage or charge 05 October 2012
SH01 - Return of Allotment of shares 04 September 2012
RESOLUTIONS - N/A 23 August 2012
AP01 - Appointment of director 24 May 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 05 January 2012
AP01 - Appointment of director 10 October 2011
CH01 - Change of particulars for director 05 September 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 22 April 2010
TM02 - Termination of appointment of secretary 14 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 01 May 2009
287 - Change in situation or address of Registered Office 01 May 2009
395 - Particulars of a mortgage or charge 15 April 2009
AA - Annual Accounts 19 December 2008
MEM/ARTS - N/A 08 October 2008
287 - Change in situation or address of Registered Office 08 October 2008
363a - Annual Return 06 October 2008
CERTNM - Change of name certificate 03 October 2008
NEWINC - New incorporation documents 01 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 March 2015 Outstanding

N/A

Deposit deed 27 September 2012 Fully Satisfied

N/A

Deposit deed 03 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.