Company NameHalidom Productions Ltd
Company StatusDissolved
Company Number04215517
CategoryPrivate Limited Company
Incorporation Date11 May 2001(22 years, 10 months ago)
Dissolution Date16 September 2014 (9 years, 6 months ago)
Previous NameShakey Speeches Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Secretary NameMr Norman Douglas Thomas
NationalityBritish
StatusClosed
Appointed20 September 2005(4 years, 4 months after company formation)
Appointment Duration8 years, 12 months (closed 16 September 2014)
RoleCompany Director
Correspondence Address76 Bachelor Gardens
Harrogate
North Yorkshire
HG1 3EA
Director NameMr Norman Douglas Thomas
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityScottish
StatusClosed
Appointed24 June 2013(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 16 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address76 Bachelor Gardens
Harrogate
North Yorkshire
HG1 3EA
Director NameChristopher Atkins
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Murdoch House
Moodkee Street
London
SE16 7BJ
Director NameCharles Auty
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address9c Meath Street
London
SW11 4JA
Secretary NameCharles Auty
NationalityBritish
StatusResigned
Appointed11 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address9c Meath Street
London
SW11 4JA
Director NameChristina Slater
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(6 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 September 2012)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 26 Queens Avenue
London
N10 3NR
Director NameChristopher Noel Walsh-Atkins
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(11 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 June 2013)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address14 York Rise
London
NW5 1ST

Location

Registered Address76 Bachelor Gardens
Harrogate
North Yorkshire
HG1 3EA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardBilton
Built Up AreaHarrogate
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Christopher Walsh Atkins
100.00%
Ordinary

Financials

Year2014
Net Worth-£180,691
Current Liabilities£180,691

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014Application to strike the company off the register (3 pages)
20 May 2014Application to strike the company off the register (3 pages)
26 March 2014Restoration by order of the court (4 pages)
26 March 2014Restoration by order of the court (4 pages)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
28 June 2013Application to strike the company off the register (3 pages)
28 June 2013Application to strike the company off the register (3 pages)
26 June 2013Appointment of Mr Norman Douglas Thomas as a director (2 pages)
26 June 2013Appointment of Mr Norman Douglas Thomas as a director (2 pages)
25 June 2013Termination of appointment of Christopher Walsh-Atkins as a director (1 page)
25 June 2013Termination of appointment of Christopher Walsh-Atkins as a director (1 page)
17 June 2013Termination of appointment of Christina Slater as a director (2 pages)
17 June 2013Termination of appointment of Christina Slater as a director (2 pages)
17 June 2013Appointment of Christopher Noel Walsh-Atkins as a director (3 pages)
17 June 2013Appointment of Christopher Noel Walsh-Atkins as a director (3 pages)
26 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 November 2012Previous accounting period shortened from 25 February 2013 to 30 June 2012 (1 page)
26 November 2012Previous accounting period shortened from 25 February 2013 to 30 June 2012 (1 page)
26 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 25 February 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 25 February 2012 (4 pages)
23 July 2012Annual return made up to 11 May 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 1
(4 pages)
23 July 2012Annual return made up to 11 May 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 1
(4 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 October 2011Termination of appointment of Christopher Atkins as a director (1 page)
4 October 2011Termination of appointment of Christopher Atkins as a director (1 page)
31 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
1 March 2011Previous accounting period shortened from 31 May 2011 to 25 February 2011 (1 page)
1 March 2011Previous accounting period shortened from 31 May 2011 to 25 February 2011 (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
22 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
16 October 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
16 October 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
15 September 2009Director's change of particulars / christina slater / 09/09/2009 (1 page)
15 September 2009Director's change of particulars / christina slater / 09/09/2009 (1 page)
26 June 2009Return made up to 11/05/09; full list of members (3 pages)
26 June 2009Return made up to 11/05/09; full list of members (3 pages)
20 April 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
20 April 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
6 October 2008Secretary's change of particulars / norman thomas / 01/10/2008 (1 page)
6 October 2008Secretary's change of particulars / norman thomas / 01/10/2008 (1 page)
2 October 2008Registered office changed on 02/10/2008 from 80 mayfield grove harrogate north yorkshire HG1 5EY (1 page)
2 October 2008Registered office changed on 02/10/2008 from 80 mayfield grove harrogate north yorkshire HG1 5EY (1 page)
11 August 2008Return made up to 11/05/08; full list of members (3 pages)
11 August 2008Return made up to 11/05/08; full list of members (3 pages)
9 April 2008Return made up to 11/05/07; full list of members (3 pages)
9 April 2008Return made up to 11/05/07; full list of members (3 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
15 January 2008New director appointed (1 page)
15 January 2008New director appointed (1 page)
11 June 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
11 June 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
2 March 2007Secretary's particulars changed (1 page)
2 March 2007Secretary's particulars changed (1 page)
11 October 2006Registered office changed on 11/10/06 from: 6 manor park richmond surrey TW9 1XZ (1 page)
11 October 2006Registered office changed on 11/10/06 from: 6 manor park richmond surrey TW9 1XZ (1 page)
12 July 2006Return made up to 11/05/06; full list of members (2 pages)
12 July 2006Return made up to 11/05/06; full list of members (2 pages)
4 January 2006Registered office changed on 04/01/06 from: suite 58, 4TH floor truman brewery, 91 brick lane london E1 6QL (1 page)
4 January 2006Registered office changed on 04/01/06 from: suite 58, 4TH floor truman brewery, 91 brick lane london E1 6QL (1 page)
3 January 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
3 January 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005Secretary resigned (1 page)
30 November 2005Registered office changed on 30/11/05 from: suite 58 4TH floor truman brewery 91 brick lane london E1 6QL (1 page)
30 November 2005Registered office changed on 30/11/05 from: suite 58 4TH floor truman brewery 91 brick lane london E1 6QL (1 page)
30 November 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
30 November 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
24 November 2005New secretary appointed (2 pages)
24 November 2005New secretary appointed (2 pages)
16 September 2005Return made up to 11/05/05; full list of members (6 pages)
16 September 2005Return made up to 11/05/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 May 2005Total exemption small company accounts made up to 31 May 2003 (5 pages)
15 July 2004Registered office changed on 15/07/04 from: unti 27 city business centre lower road london SE16 2XB (2 pages)
15 July 2004Registered office changed on 15/07/04 from: unti 27 city business centre lower road london SE16 2XB (2 pages)
24 May 2004Return made up to 11/05/04; full list of members
  • 363(287) ‐ Registered office changed on 24/05/04
(6 pages)
24 May 2004Return made up to 11/05/04; full list of members
  • 363(287) ‐ Registered office changed on 24/05/04
(6 pages)
10 August 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2003Particulars of mortgage/charge (7 pages)
8 July 2003Particulars of mortgage/charge (7 pages)
5 July 2003Particulars of mortgage/charge (4 pages)
5 July 2003Particulars of mortgage/charge (4 pages)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
14 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
14 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
9 July 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2001Company name changed shakey speeches LIMITED\certificate issued on 15/10/01 (2 pages)
15 October 2001Company name changed shakey speeches LIMITED\certificate issued on 15/10/01 (2 pages)
11 May 2001Incorporation (13 pages)
11 May 2001Incorporation (13 pages)