HARVEST PICTURES II LIMITED - MARLOW
Company Profile | Company Filings |
Overview
HARVEST PICTURES II LIMITED is a Private Limited Company from MARLOW ENGLAND and has the status: Dissolved - no longer trading.
HARVEST PICTURES II LIMITED was incorporated 24 years ago on 26/07/1999 and has the registered number: 03816668. The accounts status is DORMANT.
HARVEST PICTURES II LIMITED was incorporated 24 years ago on 26/07/1999 and has the registered number: 03816668. The accounts status is DORMANT.
HARVEST PICTURES II LIMITED - MARLOW
This company is listed in the following categories:
59111 - Motion picture production activities
59111 - Motion picture production activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2021 |
Registered Office
COBBLERS
MARLOW
BUCKINGHAMSHIRE
SL7 2DB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/07/2022 | 09/08/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID ROGER STEPHENS | Aug 1952 | British | Director | 1999-08-09 | CURRENT |
MR ALISTAIR GORDON MACLEAN CLARK | Oct 1960 | British | Director | 1999-08-09 | CURRENT |
GEOFFREY MELVYN LEARY | May 1948 | British | Director | 1999-08-09 | CURRENT |
MR ALISTAIR GORDON MACLEAN CLARK | Oct 1960 | British | Secretary | 2006-03-03 | CURRENT |
MR MELVYN SINGER | Nov 1938 | British | Director | 1999-08-09 UNTIL 2004-04-15 | RESIGNED |
ARTHUR FRANK PIERCE | Apr 1930 | British | Director | 1999-08-09 UNTIL 2002-08-09 | RESIGNED |
PAUL LEONARD HITCHCOCK | Feb 1932 | British | Director | 2001-11-01 UNTIL 2002-08-09 | RESIGNED |
LARRY DE WAAY | Jul 1942 | British | Director | 1999-08-09 UNTIL 2001-10-04 | RESIGNED |
WILLIAM GUY DAVID | British | Director | 1999-07-26 UNTIL 1999-08-09 | RESIGNED | |
MICHAEL JOHN CHICKEN | May 1960 | British | Director | 1999-08-09 UNTIL 2014-05-06 | RESIGNED |
MR DAVID ROGER STEPHENS | Aug 1952 | British | Secretary | 1999-08-09 UNTIL 1999-08-09 | RESIGNED |
MR MELVYN SINGER | Nov 1938 | British | Secretary | 1999-08-09 UNTIL 2004-04-15 | RESIGNED |
TIMOTHY JOHN SEALEY | Jun 1961 | British | Secretary | 2004-10-01 UNTIL 2005-04-30 | RESIGNED |
MR DAVID JOHN ROBINS | Aug 1955 | British | Secretary | 2004-04-15 UNTIL 2004-10-01 | RESIGNED |
BIBI RAHIMA ALLY | Jan 1960 | British | Secretary | 1999-07-26 UNTIL 1999-08-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Roger Stephens | 2016-06-04 | 8/1952 | Marlow Buckinghamshire | Ownership of shares 25 to 50 percent |
Mr Geoffrey Melvyn Leary | 2016-04-06 | 5/1948 | Marlow Buckinghamshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2022-05-31 | 30-09-2021 | £1,270,668 equity |
HARVEST PICTURES II LIMITED | 2021-05-26 | 30-09-2020 | £659 Cash £1,270,668 equity |
Accounts Submission | 2020-05-26 | 30-09-2019 | £659 Cash £1,270,668 equity |
HARVEST PICTURES II LIMITED | 2019-05-25 | 30-09-2018 | £659 Cash £1,270,668 equity |
Accounts Submission | 2017-11-28 | 30-09-2017 | £659 Cash £1,270,668 equity |
Abbreviated Company Accounts - HARVEST PICTURES II LIMITED | 2016-11-15 | 30-09-2016 | £534 Cash £1,270,543 equity |
HARVEST PICTURES II LIMITED Accounts filed on 30-09-2015 | 2016-06-23 | 30-09-2015 | £1,279 Cash £1,271,294 equity |
HARVEST PICTURES II LIMITED Accounts filed on 30-09-2014 | 2015-03-24 | 30-09-2014 | £3,048 Cash £1,275,946 equity |