Dissolved
Dissolved 2015-03-17
Company Information for H'AWAY THE LADS LIMITED
CHARECROFT WAY, LONDON, GREATER LONDON, W14 0EE,
|
Company Registration Number
03458241
Private Limited Company
Dissolved Dissolved 2015-03-17 |
Company Name | ||
---|---|---|
H'AWAY THE LADS LIMITED | ||
Legal Registered Office | ||
CHARECROFT WAY, LONDON GREATER LONDON W14 0EE Other companies in W14 | ||
Previous Names | ||
|
Company Number | 03458241 | |
---|---|---|
Date formed | 1997-10-30 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-10-31 | |
Date Dissolved | 2015-03-17 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-09-22 08:10:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN RUSSELL PARSONS |
||
ROBERT CECIL GIFFORD DODDS |
||
RICHARD ROBERT JOHNSTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS HUMPHREY BARNICOAT |
Director | ||
MALCOLM COURTNEY GERRIE |
Director | ||
JOHN DAVID NIKOLAS CICLITIRA |
Director | ||
ALASTAIR STEPHEN THOM |
Company Secretary | ||
LUCAS JACQUES RICHARD CHURCH |
Company Secretary | ||
GRAY'S INN SECRETARIES LIMITED |
Nominated Secretary | ||
DH & B DIRECTORS LIMITED |
Nominated Director | ||
DH & B MANAGERS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BANIJAY GROUP SERVICES LIMITED | Company Secretary | 2008-04-21 | CURRENT | 2007-10-09 | Active | |
ZEPPOTRON LIMITED | Company Secretary | 2007-01-18 | CURRENT | 2007-01-18 | Active | |
VICTORIA REAL LIMITED | Company Secretary | 2003-07-01 | CURRENT | 1995-01-05 | Active | |
INITIAL FILM & TELEVISION (NO WORRIES) LIMITED | Company Secretary | 2001-11-30 | CURRENT | 1991-04-23 | Dissolved 2014-06-07 | |
INITIAL FILM AND TELEVISION (CONCERTO) LIMITED | Company Secretary | 2001-11-30 | CURRENT | 1991-11-06 | Dissolved 2015-03-17 | |
INITIAL FILM AND TELEVISION (CHICAGO) LIMITED | Company Secretary | 2001-11-30 | CURRENT | 1992-02-19 | Dissolved 2015-03-17 | |
INITIAL FILM AND TELEVISION (HORSE OPERA) LIMITED | Company Secretary | 2001-11-30 | CURRENT | 1992-01-07 | Active | |
BANIJAY UK PRODUCTIONS LIMITED | Company Secretary | 2001-11-30 | CURRENT | 1983-01-19 | Active | |
ENDEMOL UK HOLDING LIMITED | Company Secretary | 2001-11-30 | CURRENT | 1991-02-25 | Active | |
INITIAL (SEAFORTH) LIMITED | Company Secretary | 2001-11-30 | CURRENT | 1992-03-19 | Active | |
ENDEMOL SHINE GAMING LIMITED | Company Secretary | 2001-11-30 | CURRENT | 1996-02-05 | Active | |
WILD WEST (INITIAL) LIMITED | Company Secretary | 2001-11-30 | CURRENT | 1991-05-03 | Active | |
INITIAL FILM AND TELEVISION (FRANKIES HOUSE) LIMITED | Company Secretary | 2001-11-30 | CURRENT | 1991-08-08 | Active | |
BROADCAST COMMUNICATIONS (PRODUCTIONS) LIMITED | Company Secretary | 2001-11-30 | CURRENT | 1983-04-08 | Active - Proposal to Strike off | |
LOMOND TELEVISION LIMITED | Company Secretary | 2001-11-30 | CURRENT | 1992-09-09 | Active | |
HAWKSHEAD LIMITED | Company Secretary | 2001-11-30 | CURRENT | 1980-03-31 | Active | |
BUSINESS TELEVISION LIMITED | Company Secretary | 2001-11-30 | CURRENT | 1986-08-22 | Active - Proposal to Strike off | |
BAZAL PRODUCTIONS LIMITED | Company Secretary | 2001-11-30 | CURRENT | 1987-05-11 | Active | |
CONNAUGHT FILMS LIMITED | Company Secretary | 2001-11-30 | CURRENT | 1988-04-07 | Active - Proposal to Strike off | |
MASTERCOVER PRODUCTIONS LIMITED | Company Secretary | 2001-11-30 | CURRENT | 1989-07-31 | Active - Proposal to Strike off | |
BROADCAST NEWS LIMITED | Company Secretary | 2001-11-30 | CURRENT | 1989-10-26 | Active - Proposal to Strike off | |
INITIAL FILM AND TELEVISION LIMITED | Company Secretary | 2001-11-30 | CURRENT | 1990-06-22 | Active | |
BRIGHTER PICTURES LIMITED | Company Secretary | 2001-11-30 | CURRENT | 1992-03-16 | Active | |
INITIAL MUSIC PUBLISHING LIMITED | Company Secretary | 2001-11-30 | CURRENT | 1992-11-02 | Active - Proposal to Strike off | |
TRONPIPE LIMITED | Company Secretary | 2001-11-30 | CURRENT | 2000-05-02 | Active | |
XIX SERENGETI PRODUCTIONS LIMITED | Director | 2016-07-11 | CURRENT | 2016-07-11 | Active | |
FULLER NOMINEES LIMITED | Director | 2016-06-13 | CURRENT | 2001-08-03 | Dissolved 2016-12-27 | |
FULLER UNITED LTD | Director | 2016-05-01 | CURRENT | 2005-03-30 | Dissolved 2018-08-14 | |
COSMETICS A LA CARTE LIMITED | Director | 2015-10-20 | CURRENT | 1973-05-07 | Active | |
MEEPS PRODUCTIONS LIMITED | Director | 2014-12-03 | CURRENT | 2014-12-03 | Active - Proposal to Strike off | |
DB VENTURES LIMITED | Director | 2014-08-15 | CURRENT | 2014-08-15 | Active | |
BECKHAM BRAND HOLDINGS LIMITED | Director | 2014-08-14 | CURRENT | 2014-08-14 | Active | |
RAYMI HERO PRODUCTIONS LIMITED | Director | 2014-04-29 | CURRENT | 2014-04-29 | Active - Proposal to Strike off | |
DBRAZIL TV LTD | Director | 2014-01-21 | CURRENT | 2014-01-21 | Active - Proposal to Strike off | |
101 RIDE LIMITED | Director | 2013-11-19 | CURRENT | 2013-11-19 | Liquidation | |
XIX SPORT LIMITED | Director | 2013-09-02 | CURRENT | 2009-12-30 | Dissolved 2017-07-04 | |
XIX MANAGEMENT UK LIMITED | Director | 2013-09-02 | CURRENT | 1998-09-07 | Active | |
XIX FILM LIMITED | Director | 2013-09-02 | CURRENT | 2009-12-30 | Active | |
XIX ENTERTAINMENT LIMITED | Director | 2013-09-02 | CURRENT | 2009-12-30 | Active | |
XIX/DB LIMITED | Director | 2013-09-02 | CURRENT | 2011-09-16 | Active | |
XIX/DB MANAGEMENT LIMITED | Director | 2013-09-02 | CURRENT | 2012-04-16 | Active - Proposal to Strike off | |
WORKING CLASS HERO PRODUCTIONS LIMITED | Director | 2013-09-02 | CURRENT | 2012-09-26 | Active | |
XIX MANAGEMENT LIMITED | Director | 2013-09-02 | CURRENT | 2010-06-01 | Active | |
XIX/DB LABEL LIMITED | Director | 2013-09-02 | CURRENT | 2011-09-16 | Active | |
XIX/DB SONGS LIMITED | Director | 2013-09-02 | CURRENT | 2012-04-16 | Active | |
VICTORIA BECKHAM LIMITED | Director | 2012-06-27 | CURRENT | 2008-02-28 | Active | |
BECKHAM BRAND LIMITED | Director | 2012-06-27 | CURRENT | 2004-05-20 | Active | |
BOTH SIDES NOW LIMITED | Director | 1998-07-10 | CURRENT | 1997-02-25 | Active | |
EDAM SLB LIMITED | Director | 2010-04-29 | CURRENT | 2010-04-29 | Active | |
ENDEMOL UK HOLDING LIMITED | Director | 2010-03-16 | CURRENT | 1991-02-25 | Active | |
TIGER TELEVISION LIMITED | Director | 2009-11-23 | CURRENT | 1993-02-15 | Active | |
TIGER ASPECT PRODUCTIONS LIMITED | Director | 2009-11-23 | CURRENT | 1998-10-02 | Active | |
TIGER ASPECT PICTURES (DOG EAT DOG) LIMITED | Director | 2009-11-23 | CURRENT | 2000-04-05 | Active | |
TIGER ASPECT PICTURES (TOSSPOT) LIMITED | Director | 2009-11-23 | CURRENT | 2000-04-26 | Active | |
TIGER ASPECT PICTURES (ROYSTON VASEY) LIMITED | Director | 2009-11-23 | CURRENT | 2004-08-12 | Active | |
THE BOYS ARE BACK IN TOWN LIMITED | Director | 2009-11-23 | CURRENT | 2008-06-26 | Active | |
TIGRESS PRODUCTIONS LIMITED | Director | 2009-11-23 | CURRENT | 1991-07-18 | Active | |
TIGER ASPECT HOLDINGS LIMITED | Director | 2009-11-23 | CURRENT | 1991-03-07 | Active | |
CHANNEL 12 LTD. | Director | 2009-11-23 | CURRENT | 1993-04-23 | Active | |
TIGER ASPECT PICTURES LIMITED | Director | 2009-11-23 | CURRENT | 1994-03-04 | Active | |
TIGER ASPECT FILMS LIMITED | Director | 2009-11-23 | CURRENT | 1994-07-20 | Active | |
TIGER ASPECT ASSETS LIMITED | Director | 2009-11-23 | CURRENT | 1998-12-22 | Active | |
BUSINESS TELEVISION LIMITED | Director | 2007-03-02 | CURRENT | 1986-08-22 | Active - Proposal to Strike off | |
CONNAUGHT FILMS LIMITED | Director | 2007-03-02 | CURRENT | 1988-04-07 | Active - Proposal to Strike off | |
BROADCAST NEWS LIMITED | Director | 2007-03-02 | CURRENT | 1989-10-26 | Active - Proposal to Strike off | |
ZEPPOTRON LIMITED | Director | 2007-01-18 | CURRENT | 2007-01-18 | Active | |
BANIJAY UK PRODUCTIONS LIMITED | Director | 2001-11-30 | CURRENT | 1983-01-19 | Active | |
BRIGHTER PICTURES LIMITED | Director | 2001-03-30 | CURRENT | 1992-03-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 | |
LATEST SOC | 02/06/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/09 | |
AR01 | 01/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROBERT JOHNSTON / 01/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN RUSSELL PARSONS / 01/05/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/06/06 FROM: SHEPHERDS BUILDING CENTRAL CHARECROFT WAY SHEPHERDS BUSH LONDON W14 0EE | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/10/02; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/10/00 | |
287 | REGISTERED OFFICE CHANGED ON 05/07/01 FROM: 46-47 BEDFORD SQUARE LONDON WC1B 3DP | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 29/04/99 | |
ELRES | S252 DISP LAYING ACC 29/09/99 | |
ELRES | S366A DISP HOLDING AGM 29/09/99 | |
363a | RETURN MADE UP TO 30/10/00; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/06/98 FROM: 46/47 BEDFORD SQUARE LONDON WC1B 3DP | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 13/11/97--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 27/05/98 FROM: FIVE CHANCERY LANE CLIFFORD'S INN LONDON EC4A 1BU | |
CERTNM | COMPANY NAME CHANGED BURGINHALL 1007 LIMITED CERTIFICATE ISSUED ON 17/12/97 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2012-10-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 9231 - Artistic & literary creation
The top companies supplying to UK government with the same SIC code (9231 - Artistic & literary creation) as H'AWAY THE LADS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | H'AWAY THE LADS LIMITED | Event Date | 2012-03-28 |
In the High Court Of Justice case number 002039 Liquidator appointed: T Neale 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | RICHARD JOHNSTON AS DIRECTOR OF THE COMPANY | Event Type | Petitions to Wind Up (Companies) |
Defending party | H’AWAY THE LADS LIMITED | Event Date | 2012-03-02 |
In the High Court of Justice (Chancery Division) Companies Court case number 2039 A Petition to wind up the above-named Company, HAway The Lads Limited (the Company) (Company number 3458241) of Shepherds Building Central, c/o Endemol UK Legal Department, Charecroft Way, London W14 0EE , presented on 2 March 2012 by RICHARD JOHNSTON AS DIRECTOR OF THE COMPANY , will be heard at the Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL , (case reference 2039 of 2012) on 28 March 2012 , at 2.00 pm (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 27 March 2012 . The Petitioners Solicitors are Berwin Leighton Paisner LLP , Adelaide House, London Bridge, London EC4R 9HA .(Ref IBEN/SCLR/E0432.00049.) : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | RAITHBY LAWRENCE & COMPANY LIMITED | Event Date | 2009-04-03 |
In the High Court of Justice (Chancery Division) Companies Court case number 12808 A Petition to wind up the above-named Company of 18 Slater Street, Leicester LE3 5AY , presented on 3 April 2009 by SPEARING WAITE SOLICITORS , of 41 Friar Lane, Leicester LE1 5RB , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 20 May 2009 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 19 May 2009. The Petitioners Solicitor is Spearing Waite Solicitors , 41 Friar Lane, Leicester LE1 5RB . : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |