HELLOWEEN LIMITED

02448011
MATRIX STUDIOS 91 PETERBOROUGH ROAD LONDON ENGLAND SW6 3BU

Documents

Documents
Date Category Description Pages
27 Jun 2024 accounts Annual Accounts 11 Buy now
22 May 2024 officers Termination of appointment of secretary (Stephen Harry Pennington) 1 Buy now
08 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2023 officers Appointment of director (Mr Gary James Podemsky) 2 Buy now
01 Aug 2023 officers Appointment of director (Mr David Shackleton) 2 Buy now
01 Aug 2023 officers Termination of appointment of director (Roderick Charles Smallwood) 1 Buy now
19 Jun 2023 accounts Annual Accounts 11 Buy now
21 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2022 officers Change of particulars for director (Mr Andrew John Taylor) 2 Buy now
23 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jun 2022 accounts Annual Accounts 11 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2021 accounts Annual Accounts 9 Buy now
09 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2020 accounts Annual Accounts 10 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2019 accounts Annual Accounts 9 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2018 accounts Annual Accounts 9 Buy now
01 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2017 officers Appointment of secretary (Mr Stephen Harry Pennington) 2 Buy now
12 Sep 2017 officers Termination of appointment of secretary (Rebecca Sharon Digby) 1 Buy now
26 Aug 2017 officers Termination of appointment of secretary (Peter Devroome) 1 Buy now
26 Aug 2017 officers Appointment of secretary (Miss Rebecca Sharon Digby) 2 Buy now
30 May 2017 accounts Annual Accounts 8 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Jun 2016 accounts Annual Accounts 3 Buy now
08 Dec 2015 annual-return Annual Return 5 Buy now
30 Jun 2015 accounts Annual Accounts 4 Buy now
03 Dec 2014 annual-return Annual Return 5 Buy now
23 Jun 2014 accounts Annual Accounts 4 Buy now
12 Dec 2013 annual-return Annual Return 5 Buy now
24 Jun 2013 accounts Annual Accounts 4 Buy now
04 Dec 2012 annual-return Annual Return 5 Buy now
05 Mar 2012 accounts Annual Accounts 4 Buy now
06 Dec 2011 annual-return Annual Return 5 Buy now
20 Jun 2011 accounts Annual Accounts 4 Buy now
01 Dec 2010 annual-return Annual Return 5 Buy now
03 Jun 2010 accounts Annual Accounts 4 Buy now
02 Dec 2009 annual-return Annual Return 5 Buy now
01 Dec 2009 officers Change of particulars for director (Mr Roderick Charles Smallwood) 2 Buy now
08 Aug 2009 accounts Annual Accounts 9 Buy now
05 Dec 2008 annual-return Return made up to 30/11/08; full list of members 3 Buy now
08 Apr 2008 annual-return Return made up to 30/11/07; full list of members 3 Buy now
13 Mar 2008 officers Director appointed mr roderick charles smallwood 2 Buy now
12 Mar 2008 officers Secretary appointed mr peter devroome 1 Buy now
12 Mar 2008 officers Appointment terminated secretary sharon green 1 Buy now
14 Jan 2008 auditors Auditors Resignation Company 2 Buy now
04 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
04 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
04 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
04 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Dec 2007 officers New secretary appointed 2 Buy now
21 Dec 2007 officers New director appointed 3 Buy now
21 Dec 2007 officers Secretary resigned 1 Buy now
21 Dec 2007 officers Director resigned 1 Buy now
21 Dec 2007 officers Director resigned 1 Buy now
21 Dec 2007 address Registered office changed on 21/12/07 from: sanctuary house 45-53 sinclair road london W14 0NS 1 Buy now
17 Dec 2007 accounts Annual Accounts 13 Buy now
29 Oct 2007 officers New secretary appointed 1 Buy now
29 Oct 2007 officers Secretary resigned 1 Buy now
04 Aug 2007 officers New director appointed 3 Buy now
26 Jul 2007 officers Director resigned 1 Buy now
15 Jul 2007 accounts Annual Accounts 14 Buy now
14 Mar 2007 officers New director appointed 3 Buy now
14 Mar 2007 officers New secretary appointed 2 Buy now
14 Mar 2007 officers Secretary resigned 1 Buy now
08 Dec 2006 annual-return Return made up to 30/11/06; full list of members 2 Buy now
04 Oct 2006 officers Director resigned 1 Buy now
11 Sep 2006 accounts Annual Accounts 13 Buy now
17 Jul 2006 officers Director resigned 1 Buy now
17 Jul 2006 officers Director resigned 1 Buy now
13 Jul 2006 officers New director appointed 3 Buy now
06 Jan 2006 annual-return Return made up to 30/11/05; full list of members 2 Buy now
05 Aug 2005 accounts Annual Accounts 14 Buy now
04 Jan 2005 officers New secretary appointed 2 Buy now
04 Jan 2005 officers Secretary resigned 1 Buy now
04 Jan 2005 annual-return Return made up to 30/11/04; full list of members 8 Buy now
03 Aug 2004 accounts Annual Accounts 14 Buy now
08 Mar 2004 accounts Accounting reference date extended from 31/03/03 to 30/09/03 1 Buy now
17 Jan 2004 annual-return Return made up to 30/11/03; full list of members 8 Buy now
07 Jan 2003 annual-return Return made up to 30/11/02; full list of members 8 Buy now
10 Sep 2002 accounts Annual Accounts 11 Buy now
26 Apr 2002 accounts Annual Accounts 11 Buy now
01 Feb 2002 accounts Delivery ext'd 3 mth 31/03/01 2 Buy now
30 Nov 2001 annual-return Return made up to 30/11/01; full list of members 8 Buy now
06 Feb 2001 accounts Annual Accounts 13 Buy now
11 Dec 2000 annual-return Return made up to 30/11/00; full list of members 8 Buy now
27 Apr 2000 accounts Annual Accounts 13 Buy now
06 Apr 2000 annual-return Return made up to 30/11/99; full list of members 8 Buy now
29 Jan 2000 officers Director's particulars changed 1 Buy now
17 Jan 2000 officers New director appointed 2 Buy now
25 Aug 1999 address Registered office changed on 25/08/99 from: the colonnades 82 bishops bridge road london W2 6BB 1 Buy now
29 May 1999 mortgage Particulars of mortgage/charge 3 Buy now
25 May 1999 mortgage Particulars of mortgage/charge 3 Buy now
12 Mar 1999 annual-return Return made up to 30/11/98; no change of members 4 Buy now
12 Mar 1999 officers New secretary appointed 2 Buy now