HANWAY'S BOUNTY LIMITED
LONDON HANWAY RELEASING LIMITED

Hellopages » Greater London » Camden » W1T 1UH

Company number 06634367
Status Active
Incorporation Date 1 July 2008
Company Type Private Limited Company
Address 24 HANWAY STREET, LONDON, W1T 1UH
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Full accounts made up to 30 June 2015; Annual return made up to 1 July 2015 with full list of shareholders Statement of capital on 2015-07-20 GBP 185 . The most likely internet sites of HANWAY'S BOUNTY LIMITED are www.hanwaysbounty.co.uk, and www.hanway-s-bounty.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Hanway S Bounty Limited is a Private Limited Company. The company registration number is 06634367. Hanway S Bounty Limited has been working since 01 July 2008. The present status of the company is Active. The registered address of Hanway S Bounty Limited is 24 Hanway Street London W1t 1uh. . THOMAS, Mark Ashley is a Secretary of the company. STEAD, David Andrew is a Director of the company. THOMAS, Jeremy Jack is a Director of the company. WATSON, Peter Nicholas is a Director of the company. Secretary COOK, Stuart Michael has been resigned. Director HASLAM, Timothy Noah Heywood has been resigned. Director MALLMANN, Stephan has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
THOMAS, Mark Ashley
Appointed Date: 24 August 2011

Director
STEAD, David Andrew
Appointed Date: 05 December 2011
60 years old

Director
THOMAS, Jeremy Jack
Appointed Date: 01 July 2008
76 years old

Director
WATSON, Peter Nicholas
Appointed Date: 01 July 2008
59 years old

Resigned Directors

Secretary
COOK, Stuart Michael
Resigned: 24 August 2011
Appointed Date: 01 July 2008

Director
HASLAM, Timothy Noah Heywood
Resigned: 29 July 2011
Appointed Date: 01 July 2008
60 years old

Director
MALLMANN, Stephan
Resigned: 18 July 2012
Appointed Date: 01 July 2008
60 years old

Persons With Significant Control

Mr Jeremy Jack Thomas
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

HANWAY'S BOUNTY LIMITED Events

15 Jul 2016
Confirmation statement made on 1 July 2016 with updates
31 Mar 2016
Full accounts made up to 30 June 2015
20 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 185

05 Mar 2015
Full accounts made up to 30 June 2014
01 Aug 2014
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 185

...
... and 25 more events
01 Dec 2008
Memorandum and Articles of Association
27 Nov 2008
Particulars of a mortgage or charge / charge no: 2
27 Nov 2008
Particulars of a mortgage or charge / charge no: 1
07 Nov 2008
Company name changed hanway releasing LIMITED\certificate issued on 11/11/08
01 Jul 2008
Incorporation

HANWAY'S BOUNTY LIMITED Charges

21 November 2008
Security agreement
Delivered: 27 November 2008
Status: Outstanding
Persons entitled: Irish Film Board
Description: The company's entire right title and interest in and to the…
21 November 2008
Security agreement
Delivered: 27 November 2008
Status: Outstanding
Persons entitled: Limelight Finance LLP
Description: The company's entire right title an interest in and to the…