About

Registered Number: 06936063
Date of Incorporation: 17/06/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 300 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YE,

 

Hooper Productions Ltd was registered on 17 June 2009 and are based in Northampton, it's status is listed as "Active". The company has 4 directors listed as Soliao, Harry Manganaan, David Brash, John, Nicholas Kohn, Daniel, Mcdonald, Craig Bruce. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVID BRASH, John 19 January 2016 - 1
NICHOLAS KOHN, Daniel 19 January 2016 - 1
Secretary Name Appointed Resigned Total Appointments
SOLIAO, Harry Manganaan 20 May 2020 - 1
MCDONALD, Craig Bruce 19 January 2016 03 March 2017 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AP03 - Appointment of secretary 20 May 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 02 June 2019
MR04 - N/A 12 July 2018
CS01 - N/A 07 June 2018
PSC07 - N/A 07 June 2018
AA - Annual Accounts 01 May 2018
AD01 - Change of registered office address 11 April 2018
TM01 - Termination of appointment of director 06 November 2017
CS01 - N/A 26 May 2017
TM02 - Termination of appointment of secretary 25 May 2017
TM01 - Termination of appointment of director 25 May 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 30 January 2017
AD01 - Change of registered office address 25 January 2017
MR01 - N/A 19 October 2016
AA - Annual Accounts 30 September 2016
MR04 - N/A 16 September 2016
RESOLUTIONS - N/A 22 February 2016
AA01 - Change of accounting reference date 18 February 2016
RESOLUTIONS - N/A 27 January 2016
MA - Memorandum and Articles 27 January 2016
AR01 - Annual Return 20 January 2016
AP03 - Appointment of secretary 20 January 2016
AP01 - Appointment of director 20 January 2016
SH01 - Return of Allotment of shares 20 January 2016
AP01 - Appointment of director 19 January 2016
AP01 - Appointment of director 19 January 2016
MR01 - N/A 07 October 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 06 July 2010
CERTNM - Change of name certificate 27 January 2010
CONNOT - N/A 27 January 2010
SH01 - Return of Allotment of shares 30 November 2009
AP01 - Appointment of director 30 November 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
NEWINC - New incorporation documents 17 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2016 Fully Satisfied

N/A

A registered charge 05 October 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.