HOLMES CORPORATION LIMITED
HAMPSTEAD

Hellopages » Greater London » Camden » NW3 7QY

Company number 01437175
Status Active
Incorporation Date 13 July 1979
Company Type Private Limited Company
Address THE STUDIO, 37 REDINGTON ROAD, HAMPSTEAD, LONDON, NW3 7QY
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 8 August 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of HOLMES CORPORATION LIMITED are www.holmescorporation.co.uk, and www.holmes-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. Holmes Corporation Limited is a Private Limited Company. The company registration number is 01437175. Holmes Corporation Limited has been working since 13 July 1979. The present status of the company is Active. The registered address of Holmes Corporation Limited is The Studio 37 Redington Road Hampstead London Nw3 7qy. The company`s financial liabilities are £15.4k. It is £0k against last year. And the total assets are £17.11k, which is £0k against last year. HOLMES, Diane Margaret is a Secretary of the company. HOLMES, Andrew Thomas Matthew is a Director of the company. HOLMES, Diane Margaret is a Director of the company. Secretary HEGARTY, Gary Philip has been resigned. Director ALIKHANI, Masoud has been resigned. Director HUDSON, Andrew John has been resigned. Director MACDONALD, David John has been resigned. The company operates in "Motion picture production activities".


holmes corporation Key Finiance

LIABILITIES £15.4k
CASH n/a
TOTAL ASSETS £17.11k
All Financial Figures

Current Directors

Secretary
HOLMES, Diane Margaret
Appointed Date: 11 May 1993

Director

Director

Resigned Directors

Secretary
HEGARTY, Gary Philip
Resigned: 11 May 1993

Director
ALIKHANI, Masoud
Resigned: 07 July 2002
84 years old

Director
HUDSON, Andrew John
Resigned: 08 March 1996
78 years old

Director
MACDONALD, David John
Resigned: 07 July 2002
82 years old

HOLMES CORPORATION LIMITED Events

27 Dec 2016
Accounts for a dormant company made up to 30 April 2016
12 Aug 2016
Confirmation statement made on 8 August 2016 with updates
24 Nov 2015
Accounts for a dormant company made up to 30 April 2015
24 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 599,440

14 Aug 2014
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 599,440

...
... and 119 more events
27 Jan 1987
Company name changed holmes associates P.L.C.\certificate issued on 27/01/87

19 Jan 1987
Group of companies' accounts made up to 31 December 1985

11 Nov 1986
Return made up to 19/06/86; full list of members

15 Sep 1986
Company type changed from pri to PLC

30 Jul 1985
Increase in nominal capital

HOLMES CORPORATION LIMITED Charges

24 April 1992
Sub-mortgage
Delivered: 30 April 1992
Status: Satisfied on 26 March 2014
Persons entitled: Coutts & Co.
Description: F/H property k/a 10, 12, 14 and 16 rathbone street…
3 April 1992
Assignment by way of security
Delivered: 13 April 1992
Status: Satisfied on 26 March 2014
Persons entitled: Coutts & Co.
Description: Assignment of the benefit of an agreement for the sale of…
31 March 1988
Agreement and charge
Delivered: 5 April 1988
Status: Satisfied on 23 July 1990
Persons entitled: The Completion Bond Company Inc
Description: See form 395 ref: M90 for full details.
15 February 1988
Legal mortgage
Delivered: 18 February 1988
Status: Satisfied on 26 March 2014
Persons entitled: Coutts & Company
Description: Property k/a 10/16 rathbone street london W1P 1AH tn 14311…
12 February 1988
Mortgage debenture
Delivered: 18 February 1988
Status: Satisfied on 26 March 2014
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…
2 September 1983
Assignment
Delivered: 9 September 1983
Status: Satisfied on 23 July 1990
Persons entitled: Channel Four Television Company Limited
Description: All copyright acquired by the company in connection of a…
27 July 1982
Mortgage debenture
Delivered: 31 July 1982
Status: Satisfied on 23 July 1990
Persons entitled: Coutts and Company
Description: A specific equitable charge over all freehold or leasehold…
8 March 1982
Legal charge
Delivered: 11 March 1982
Status: Satisfied
Persons entitled: Channel Four Television Company Limited
Description: Fixed charge all copyright acquired by the company in…
26 March 1981
Charge
Delivered: 3 April 1981
Status: Satisfied on 26 March 2014
Persons entitled: Capital Radio Limited
Description: All that the copyright throughout the world in one or more…