About

Registered Number: 06633421
Date of Incorporation: 30/06/2008 (16 years ago)
Company Status: Active
Date of Dissolution: 21/02/2017 (7 years and 4 months ago)
Registered Address: 21 New Walk, Leicester, LE1 6TE,

 

Holicom Film Ltd was registered on 30 June 2008. Sturgess Hutchinson (Leicester) Ltd, Hs Secretarial Limited are listed as the directors of this company. We do not know the number of employees at Holicom Film Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STURGESS HUTCHINSON (LEICESTER) LTD 06 May 2010 - 1
HS SECRETARIAL LIMITED 30 June 2008 06 May 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2019
CS01 - N/A 05 September 2019
AD01 - Change of registered office address 15 August 2019
CS01 - N/A 27 February 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 27 February 2019
AA - Annual Accounts 27 February 2019
AA - Annual Accounts 27 February 2019
RT01 - Application for administrative restoration to the register 27 February 2019
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 14 August 2015
CH01 - Change of particulars for director 23 July 2015
AA01 - Change of accounting reference date 25 March 2015
CH01 - Change of particulars for director 29 August 2014
AR01 - Annual Return 15 August 2014
CH01 - Change of particulars for director 15 August 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 29 March 2012
CH04 - Change of particulars for corporate secretary 29 February 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
TM02 - Termination of appointment of secretary 28 May 2010
AP04 - Appointment of corporate secretary 06 May 2010
AA - Annual Accounts 30 March 2010
AD01 - Change of registered office address 02 December 2009
363a - Annual Return 16 September 2009
NEWINC - New incorporation documents 30 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.