About

Registered Number: 08232842
Date of Incorporation: 28/09/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: 4 Powburn Gardens, Newcastle Upon Tyne, NE4 9UE,

 

Hook Pictures Ltd was founded on 28 September 2012 with its registered office in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed as Barratt, Edmund, Barratt, Kathryn Jane at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRATT, Kathryn Jane 28 September 2012 03 March 2013 1
Secretary Name Appointed Resigned Total Appointments
BARRATT, Edmund 28 September 2012 01 June 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 June 2020
PSC04 - N/A 01 June 2020
CH01 - Change of particulars for director 01 June 2020
TM02 - Termination of appointment of secretary 01 June 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 08 November 2019
AD01 - Change of registered office address 23 September 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 07 September 2018
TM01 - Termination of appointment of director 27 March 2018
AP01 - Appointment of director 27 March 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 13 June 2016
AD01 - Change of registered office address 14 January 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 10 June 2015
RESOLUTIONS - N/A 08 April 2015
SH01 - Return of Allotment of shares 08 April 2015
RESOLUTIONS - N/A 13 March 2015
SH01 - Return of Allotment of shares 13 March 2015
AR01 - Annual Return 26 October 2014
RESOLUTIONS - N/A 01 September 2014
RESOLUTIONS - N/A 01 September 2014
SH10 - Notice of particulars of variation of rights attached to shares 01 September 2014
SH10 - Notice of particulars of variation of rights attached to shares 01 September 2014
SH08 - Notice of name or other designation of class of shares 01 September 2014
SH01 - Return of Allotment of shares 01 September 2014
AAMD - Amended Accounts 20 August 2014
AA - Annual Accounts 30 June 2014
AD01 - Change of registered office address 15 May 2014
AR01 - Annual Return 09 October 2013
TM01 - Termination of appointment of director 04 March 2013
CERTNM - Change of name certificate 01 November 2012
NEWINC - New incorporation documents 28 September 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.