HEYDAY FILMS LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1JD

Company number 03261698
Status Active
Incorporation Date 10 October 1996
Company Type Private Limited Company
Address 5 ELSTREE GATE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JD
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 10 October 2016 with updates; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 1 . The most likely internet sites of HEYDAY FILMS LIMITED are www.heydayfilms.co.uk, and www.heyday-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Heyday Films Limited is a Private Limited Company. The company registration number is 03261698. Heyday Films Limited has been working since 10 October 1996. The present status of the company is Active. The registered address of Heyday Films Limited is 5 Elstree Gate Elstree Way Borehamwood Hertfordshire Wd6 1jd. . HEYMAN, David Jonathan is a Director of the company. Secretary HEYMAN, Elizabeth Tracey Claire has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director BLAIR, Jonathan Adam Saul has been resigned. Director RUSSELL, Phillip Kenneth has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Director
HEYMAN, David Jonathan
Appointed Date: 11 November 1996
64 years old

Resigned Directors

Secretary
HEYMAN, Elizabeth Tracey Claire
Resigned: 17 December 2013
Appointed Date: 27 November 1996

Nominee Secretary
JPCORS LIMITED
Resigned: 11 November 1996
Appointed Date: 10 October 1996

Director
BLAIR, Jonathan Adam Saul
Resigned: 01 March 2005
Appointed Date: 05 November 2004
59 years old

Director
RUSSELL, Phillip Kenneth
Resigned: 12 December 2013
Appointed Date: 16 October 2009
69 years old

Nominee Director
JPCORD LIMITED
Resigned: 11 November 1996
Appointed Date: 10 October 1996

Persons With Significant Control

Mr David Jonathan Heyman
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

HEYDAY FILMS LIMITED Events

09 Jan 2017
Accounts for a small company made up to 31 March 2016
19 Oct 2016
Confirmation statement made on 10 October 2016 with updates
12 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1

30 Sep 2015
Accounts for a small company made up to 31 March 2015
04 Nov 2014
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1

...
... and 50 more events
17 Dec 1996
New secretary appointed
21 Nov 1996
Registered office changed on 21/11/96 from: 17 city business centre lower road london SE16 1AA
21 Nov 1996
Director resigned
21 Nov 1996
Secretary resigned
10 Oct 1996
Incorporation

HEYDAY FILMS LIMITED Charges

16 October 2002
Charge over accounts and securities
Delivered: 23 October 2002
Status: Satisfied on 20 December 2007
Persons entitled: Ubs Ag
Description: By way of first fixed charge all the accounts and all…