About

Registered Number: 03261698
Date of Incorporation: 10/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

 

Having been setup in 1996, Heyday Films Ltd have registered office in Borehamwood in Hertfordshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. Heyman, Elizabeth Tracey Claire, Blair, Jonathan Adam Saul are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAIR, Jonathan Adam Saul 05 November 2004 01 March 2005 1
Secretary Name Appointed Resigned Total Appointments
HEYMAN, Elizabeth Tracey Claire 27 November 1996 17 December 2013 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
PSC04 - N/A 07 August 2020
CH01 - Change of particulars for director 05 February 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 19 September 2018
SH01 - Return of Allotment of shares 17 September 2018
RP04CS01 - N/A 12 September 2018
AA - Annual Accounts 03 January 2018
CH01 - Change of particulars for director 13 October 2017
PSC04 - N/A 13 October 2017
CS01 - N/A 13 October 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 19 October 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 22 October 2014
TM01 - Termination of appointment of director 17 January 2014
AA - Annual Accounts 30 December 2013
TM02 - Termination of appointment of secretary 18 December 2013
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 15 October 2012
AA01 - Change of accounting reference date 29 June 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 17 November 2009
AP01 - Appointment of director 20 October 2009
AA - Annual Accounts 23 July 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 17 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2007
AA - Annual Accounts 13 December 2007
363a - Annual Return 04 December 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 25 August 2006
AA - Annual Accounts 14 November 2005
363a - Annual Return 03 November 2005
AA - Annual Accounts 24 March 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 12 November 2004
363s - Annual Return 31 October 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 24 October 2003
363s - Annual Return 06 November 2002
395 - Particulars of a mortgage or charge 23 October 2002
AA - Annual Accounts 22 October 2002
225 - Change of Accounting Reference Date 02 April 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 17 October 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 22 November 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 29 October 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 October 1999
AA - Annual Accounts 01 June 1999
287 - Change in situation or address of Registered Office 23 April 1999
288c - Notice of change of directors or secretaries or in their particulars 21 April 1999
363s - Annual Return 04 January 1999
363s - Annual Return 12 December 1997
288c - Notice of change of directors or secretaries or in their particulars 12 December 1997
225 - Change of Accounting Reference Date 07 April 1997
CERTNM - Change of name certificate 17 December 1996
288a - Notice of appointment of directors or secretaries 17 December 1996
288a - Notice of appointment of directors or secretaries 17 December 1996
287 - Change in situation or address of Registered Office 21 November 1996
288b - Notice of resignation of directors or secretaries 21 November 1996
288b - Notice of resignation of directors or secretaries 21 November 1996
NEWINC - New incorporation documents 10 October 1996

Mortgages & Charges

Description Date Status Charge by
Charge over accounts and securities 16 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.