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.
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 |
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 |