Company NameDie Hard Productions Limited
Company StatusDissolved
Company Number03672474
CategoryPrivate Limited Company
Incorporation Date23 November 1998(25 years, 5 months ago)
Dissolution Date30 March 2024 (3 weeks, 6 days ago)
Previous NameDie Hard Promotions Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr John Graeme McLean
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2020(21 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 30 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2a Acomb Court
Acomb
York
North Yorkshire
YO24 3BJ
Director NameMr Ian Ritchie
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Director NameJohn Graeme McLean
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Fishergate
York
North Yorkshire
YO10 4FB
Secretary NameMr John Tudor Gould
NationalityBritish
StatusResigned
Appointed23 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Henley Avenue
Oxford
OX4 4DJ
Secretary NameChris Sheehan
NationalityBritish
StatusResigned
Appointed10 December 1999(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 04 February 2008)
RoleCompany Director
Correspondence Address4 Fishergate
York
North Yorkshire
YO10 4FB
Secretary NameMr Norman Whyte
NationalityBritish
StatusResigned
Appointed04 February 2008(9 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 28 April 2020)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address14 Beck Meadow
Barwick In Elmet
Leeds
West Yorkshire
LS15 4PA
Director NameMrs Helen McLean
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2019(20 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 27 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Newland Park Drive
York
North Yorkshire
YO10 3HN

Contact

Websitediehardproductions.co.uk
Email address[email protected]
Telephone0845 2261923
Telephone regionUnknown

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

2 at £1John Mclean
100.00%
Ordinary

Financials

Year2014
Net Worth£202,734
Cash£198,502
Current Liabilities£48,190

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

13 June 2012Delivered on: 20 June 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 August 2010Delivered on: 20 August 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 22, hassacarr close, chessingham park, dunnington, york.
Outstanding

Filing History

21 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
23 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
11 May 2020Appointment of Mr John Graeme Mclean as a director on 28 April 2020 (2 pages)
11 May 2020Termination of appointment of Norman Whyte as a secretary on 28 April 2020 (1 page)
11 May 2020Termination of appointment of Helen Mclean as a director on 27 April 2020 (1 page)
25 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
4 November 2019Current accounting period extended from 30 November 2019 to 31 March 2020 (1 page)
30 October 2019Appointment of Mrs Helen Mclean as a director on 30 October 2019 (2 pages)
30 October 2019Termination of appointment of John Graeme Mclean as a director on 30 October 2019 (1 page)
23 July 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
27 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
23 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
7 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
24 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
23 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
23 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
5 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(4 pages)
5 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
27 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(4 pages)
27 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(4 pages)
2 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
2 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
23 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
9 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
12 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
12 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
18 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 July 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
29 July 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
29 July 2010Registered office address changed from the Warehouse Southlands Farm Murton Lane York YO19 5UF on 29 July 2010 (1 page)
29 July 2010Registered office address changed from the Warehouse Southlands Farm Murton Lane York YO19 5UF on 29 July 2010 (1 page)
11 December 2009Director's details changed for John Graeme Mclean on 10 December 2009 (2 pages)
11 December 2009Director's details changed for John Graeme Mclean on 10 December 2009 (2 pages)
11 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
10 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
10 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
19 December 2008Appointment terminated secretary chris sheehan (1 page)
19 December 2008Appointment terminated secretary chris sheehan (1 page)
19 December 2008Return made up to 23/11/08; full list of members (3 pages)
19 December 2008Return made up to 23/11/08; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
27 November 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
8 February 2008New secretary appointed (1 page)
8 February 2008New secretary appointed (1 page)
7 January 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
7 January 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
19 December 2007Return made up to 23/11/07; full list of members (2 pages)
19 December 2007Return made up to 23/11/07; full list of members (2 pages)
27 July 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
27 July 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
2 March 2007Return made up to 23/11/06; full list of members (6 pages)
2 March 2007Return made up to 23/11/06; full list of members (6 pages)
6 March 2006Return made up to 23/11/05; full list of members (6 pages)
6 March 2006Return made up to 23/11/05; full list of members (6 pages)
17 January 2006Total exemption small company accounts made up to 30 November 2004 (5 pages)
17 January 2006Total exemption small company accounts made up to 30 November 2004 (5 pages)
5 October 2005Company name changed die hard promotions LIMITED\certificate issued on 05/10/05 (3 pages)
5 October 2005Company name changed die hard promotions LIMITED\certificate issued on 05/10/05 (3 pages)
10 March 2005Total exemption small company accounts made up to 30 November 2003 (5 pages)
10 March 2005Total exemption small company accounts made up to 30 November 2003 (5 pages)
8 February 2005Registered office changed on 08/02/05 from: the fishergate centre 4 fishergate york YO31 7PF (1 page)
8 February 2005Registered office changed on 08/02/05 from: the fishergate centre 4 fishergate york YO31 7PF (1 page)
16 November 2004Return made up to 23/11/04; full list of members (6 pages)
16 November 2004Return made up to 23/11/04; full list of members (6 pages)
29 July 2004Total exemption small company accounts made up to 30 November 2002 (5 pages)
29 July 2004Total exemption small company accounts made up to 30 November 2002 (5 pages)
24 December 2003Return made up to 23/11/03; full list of members (6 pages)
24 December 2003Return made up to 23/11/03; full list of members (6 pages)
24 May 2003Total exemption small company accounts made up to 30 November 2001 (5 pages)
24 May 2003Total exemption small company accounts made up to 30 November 2001 (5 pages)
13 March 2003Return made up to 23/11/02; full list of members (6 pages)
13 March 2003Return made up to 23/11/02; full list of members (6 pages)
27 December 2001Return made up to 23/11/01; full list of members (6 pages)
27 December 2001Return made up to 23/11/01; full list of members (6 pages)
12 November 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
12 November 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
13 December 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/12/00
(6 pages)
13 December 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/12/00
(6 pages)
6 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
6 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
9 May 2000Registered office changed on 09/05/00 from: the fishergate centre 4 fishergate york north yorkshire YO10 4FB (1 page)
9 May 2000Registered office changed on 09/05/00 from: the fishergate centre 4 fishergate york north yorkshire YO10 4FB (1 page)
6 January 2000Return made up to 23/11/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/01/00
(6 pages)
6 January 2000New secretary appointed (2 pages)
6 January 2000New secretary appointed (2 pages)
6 January 2000Return made up to 23/11/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/01/00
(6 pages)
13 July 1999Director's particulars changed (1 page)
13 July 1999Director's particulars changed (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
23 November 1998Incorporation (25 pages)
23 November 1998Incorporation (25 pages)