About

Registered Number: 05808381
Date of Incorporation: 08/05/2006 (18 years ago)
Company Status: Active
Registered Address: Unit 412, Coppergate House, 10 Whites Row, London, E1 7NF,

 

Having been setup in 2006, Humpty Dumpty Productions Ltd are based in London, it has a status of "Active". There are 3 directors listed as Holder, Sally Anne, Charles Peter Nigel, Filmer, Glass, George for the business at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOLDER, Sally Anne 18 September 2017 - 1
CHARLES PETER NIGEL, Filmer 01 July 2009 18 September 2017 1
GLASS, George 08 June 2006 30 June 2009 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 16 December 2019
AD01 - Change of registered office address 21 October 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 27 December 2018
AD01 - Change of registered office address 17 May 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 03 April 2018
CH01 - Change of particulars for director 30 January 2018
AP03 - Appointment of secretary 19 September 2017
TM02 - Termination of appointment of secretary 19 September 2017
AD01 - Change of registered office address 19 September 2017
AA01 - Change of accounting reference date 19 September 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 28 February 2017
AD01 - Change of registered office address 15 November 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 29 February 2016
CERTNM - Change of name certificate 01 October 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 26 February 2014
CH01 - Change of particulars for director 09 September 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 03 August 2011
CH01 - Change of particulars for director 28 July 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 08 December 2010
CERTNM - Change of name certificate 09 September 2010
CONNOT - N/A 01 September 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 19 February 2010
288a - Notice of appointment of directors or secretaries 09 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
363a - Annual Return 12 May 2009
287 - Change in situation or address of Registered Office 14 April 2009
AA - Annual Accounts 25 March 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
287 - Change in situation or address of Registered Office 23 May 2008
363a - Annual Return 08 August 2007
288a - Notice of appointment of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
NEWINC - New incorporation documents 08 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.