About

Registered Number: 02796689
Date of Incorporation: 05/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: 93 Tabernacle Street, London, EC2A 4BA,

 

Having been setup in 1993, Hurricane Studios Ltd have registered office in London, it's status at Companies House is "Active". There is only one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCGREGOR, Valerie Lillian 05 March 1993 - 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 18 March 2019
AA - Annual Accounts 27 February 2019
AD01 - Change of registered office address 14 December 2018
AD01 - Change of registered office address 18 September 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 27 February 2018
AD01 - Change of registered office address 14 August 2017
AD01 - Change of registered office address 10 August 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 27 April 2016
CH01 - Change of particulars for director 27 April 2016
CH03 - Change of particulars for secretary 27 April 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 30 March 2010
AA - Annual Accounts 03 April 2009
363a - Annual Return 20 March 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 20 March 2008
AA - Annual Accounts 10 April 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 06 April 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 18 April 2005
363s - Annual Return 14 March 2005
363s - Annual Return 04 March 2004
AA - Annual Accounts 30 December 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 05 March 2003
AA - Annual Accounts 29 March 2002
363s - Annual Return 07 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 30 March 2001
AA - Annual Accounts 15 March 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 06 April 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 01 April 1998
363s - Annual Return 23 March 1998
363s - Annual Return 12 March 1997
AA - Annual Accounts 03 March 1997
363s - Annual Return 29 March 1996
AA - Annual Accounts 27 November 1995
363s - Annual Return 14 March 1995
AA - Annual Accounts 24 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 31 October 1994
395 - Particulars of a mortgage or charge 19 September 1994
395 - Particulars of a mortgage or charge 25 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 November 1993
288 - N/A 30 April 1993
288 - N/A 30 April 1993
NEWINC - New incorporation documents 05 March 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 September 1994 Fully Satisfied

N/A

Legal charge 18 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.