About

Registered Number: 02534625
Date of Incorporation: 24/08/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: Nelsons Loft, Church Road, Mylor, Cornwall, TR11 5NL,

 

Founded in 1990, Highfield Productions Ltd have registered office in Cornwall, it has a status of "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTT, Steven Christian N/A - 1
GIBSON, Judith Erica 01 July 1993 31 May 1994 1
SKIFF, Cherrylou 02 January 2003 27 February 2014 1
STARKEY, John Brian N/A 31 March 1993 1
WARD, Leslie John N/A 31 March 1993 1
Secretary Name Appointed Resigned Total Appointments
HUTT, Steven 27 February 2014 - 1
BARTON, Stephen 12 March 1993 13 January 1995 1
HUTT, Steven N/A 12 March 1993 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 24 August 2020
SH08 - Notice of name or other designation of class of shares 17 March 2020
RP04CS01 - N/A 28 February 2020
RESOLUTIONS - N/A 25 February 2020
CC04 - Statement of companies objects 25 February 2020
SH10 - Notice of particulars of variation of rights attached to shares 24 February 2020
SH08 - Notice of name or other designation of class of shares 24 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 11 September 2019
AD01 - Change of registered office address 01 February 2019
AD01 - Change of registered office address 31 January 2019
CS01 - N/A 24 August 2018
AAMD - Amended Accounts 24 July 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 31 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 15 September 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 06 September 2014
AP03 - Appointment of secretary 25 April 2014
CH01 - Change of particulars for director 24 April 2014
TM02 - Termination of appointment of secretary 24 April 2014
TM01 - Termination of appointment of director 24 April 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 02 October 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 17 September 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 06 October 2009
RESOLUTIONS - N/A 11 September 2009
AA - Annual Accounts 02 August 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 17 September 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 30 October 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 28 September 2006
CERTNM - Change of name certificate 24 January 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 23 September 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 19 October 2003
363s - Annual Return 26 September 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 29 August 2002
AA - Annual Accounts 02 November 2001
353 - Register of members 01 October 2001
325 - Location of register of directors' interests in shares etc 01 October 2001
363s - Annual Return 01 October 2001
287 - Change in situation or address of Registered Office 19 July 2001
AA - Annual Accounts 02 October 2000
363a - Annual Return 28 September 2000
363a - Annual Return 07 September 1999
AA - Annual Accounts 10 August 1999
AA - Annual Accounts 05 October 1998
363a - Annual Return 01 September 1998
363a - Annual Return 03 October 1997
AA - Annual Accounts 03 July 1997
363a - Annual Return 17 October 1996
AA - Annual Accounts 15 July 1996
363s - Annual Return 23 August 1995
AA - Annual Accounts 07 June 1995
288 - N/A 28 January 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 11 August 1994
AA - Annual Accounts 08 August 1994
288 - N/A 23 June 1994
363x - Annual Return 31 October 1993
288 - N/A 08 July 1993
288 - N/A 23 April 1993
288 - N/A 23 April 1993
AA - Annual Accounts 23 April 1993
288 - N/A 23 April 1993
288 - N/A 15 April 1993
CERTNM - Change of name certificate 12 March 1993
363x - Annual Return 29 September 1992
287 - Change in situation or address of Registered Office 21 August 1992
AA - Annual Accounts 21 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 April 1992
363b - Annual Return 06 March 1992
288 - N/A 05 September 1990
NEWINC - New incorporation documents 24 August 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.