About

Registered Number: 06381568
Date of Incorporation: 25/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES,

 

Based in Bexhill, East Sussex, Love-hate Productions Ltd was setup in 2007, it's status at Companies House is "Active". There are 2 directors listed as Barulis, Susan Jane, Barulis, Paul James for the company in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARULIS, Paul James 25 September 2007 25 September 2011 1
Secretary Name Appointed Resigned Total Appointments
BARULIS, Susan Jane 25 September 2007 21 October 2008 1

Filing History

Document Type Date
PSC04 - N/A 19 March 2020
CH01 - Change of particulars for director 18 March 2020
CH03 - Change of particulars for secretary 18 March 2020
AD01 - Change of registered office address 18 March 2020
DISS16(SOAS) - N/A 14 March 2020
GAZ1 - First notification of strike-off action in London Gazette 11 February 2020
PSC04 - N/A 13 June 2019
CH01 - Change of particulars for director 11 June 2019
MR04 - N/A 01 May 2019
MR04 - N/A 01 May 2019
AA - Annual Accounts 15 March 2019
MR01 - N/A 30 January 2019
MR01 - N/A 08 January 2019
AA01 - Change of accounting reference date 21 December 2018
PSC04 - N/A 19 October 2018
PSC04 - N/A 18 October 2018
CS01 - N/A 18 October 2018
CH01 - Change of particulars for director 18 October 2018
PSC07 - N/A 18 October 2018
CH01 - Change of particulars for director 18 October 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 05 December 2017
PSC01 - N/A 05 December 2017
AA - Annual Accounts 31 March 2017
DISS40 - Notice of striking-off action discontinued 11 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
CS01 - N/A 18 October 2016
CH01 - Change of particulars for director 18 October 2016
CH03 - Change of particulars for secretary 18 October 2016
CH03 - Change of particulars for secretary 20 May 2016
CH01 - Change of particulars for director 20 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 11 November 2011
TM01 - Termination of appointment of director 11 November 2011
CH01 - Change of particulars for director 11 November 2011
TM02 - Termination of appointment of secretary 11 November 2011
AD01 - Change of registered office address 22 August 2011
AD01 - Change of registered office address 19 April 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 01 July 2010
AD01 - Change of registered office address 04 June 2010
AA01 - Change of accounting reference date 25 May 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 25 July 2009
363a - Annual Return 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
288a - Notice of appointment of directors or secretaries 27 October 2008
287 - Change in situation or address of Registered Office 27 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
288a - Notice of appointment of directors or secretaries 01 November 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
NEWINC - New incorporation documents 25 September 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2019 Fully Satisfied

N/A

A registered charge 08 January 2019 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.