Background WavePink WaveYellow Wave

HARTSHORN HOOK ENTERPRISES LIMITED (06362304)

HARTSHORN HOOK ENTERPRISES LIMITED (06362304) is a liquidation UK company. incorporated on 5 September 2007. with registered office in Stoke-On-Trent. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. HARTSHORN HOOK ENTERPRISES LIMITED has been registered for 18 years. Current directors include HARTSHORN, Louis James, HOOK, Brian.

Company Number
06362304
Status
liquidation
Type
ltd
Incorporated
5 September 2007
Age
18 years
Address
C/O Leonard Curtis 9-10 Ridge House Ridge House Drive, Stoke-On-Trent, ST1 5SJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
HARTSHORN, Louis James, HOOK, Brian
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTSHORN HOOK ENTERPRISES LIMITED

HARTSHORN HOOK ENTERPRISES LIMITED is an liquidation company incorporated on 5 September 2007 with the registered office located in Stoke-On-Trent. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. HARTSHORN HOOK ENTERPRISES LIMITED was registered 18 years ago.(SIC: 90010)

Status

liquidation

Active since 18 years ago

Company No

06362304

LTD Company

Age

18 Years

Incorporated 5 September 2007

Size

N/A

Accounts

ARD: 28/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 26 March 2024 (2 years ago)
Period: 1 October 2020 - 31 March 2022(19 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2023
Period: 1 April 2022 - 28 March 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 1 April 2024 (2 years ago)
Submitted on 2 April 2024 (2 years ago)

Next Due

Due by 15 April 2025
For period ending 1 April 2025

Previous Company Names

HARTSHORN - HOOK PRODUCTIONS LTD
From: 5 September 2007To: 22 July 2019
Contact
Address

C/O Leonard Curtis 9-10 Ridge House Ridge House Drive Festival Park Stoke-On-Trent, ST1 5SJ,

Previous Addresses

Kingswood House Seeley Drive London SE21 8QN England
From: 23 October 2023To: 18 February 2025
Kingswood House Kingswood House Seeley Drive London SE21 8QN England
From: 20 September 2023To: 23 October 2023
124 Finchley Road London NW3 5JS England
From: 14 November 2019To: 20 September 2023
C/O the Arts Theatre 6/7 Great Newport Street London WC2H 7JB
From: 10 July 2014To: 14 November 2019
37 Zetland Road Chorlton Manchester M21 8TJ
From: 5 September 2007To: 10 July 2014
Timeline

3 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Nov 11
Loan Secured
Jun 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HARTSHORN, Louis James

Active
Ridge House Drive, Stoke-On-TrentST1 5SJ
Born July 1988
Director
Appointed 05 Sept 2007

HOOK, Brian

Active
Ridge House Drive, Stoke-On-TrentST1 5SJ
Born May 1988
Director
Appointed 05 Sept 2007

CLARKE, Liz

Resigned
37 Zetland Road, ManchesterM21 8TJ
Secretary
Appointed 05 Sept 2007
Resigned 18 Sept 2015

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 05 Sept 2007
Resigned 05 Sept 2007

SCHNEIDER INVESTMENT ASSOCIATES LLP

Resigned
Salisbury House, LondonEC2M 5QQ
Corporate secretary
Appointed 20 Nov 2020
Resigned 31 Dec 2021

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 05 Sept 2007
Resigned 05 Sept 2007

Persons with significant control

2

Mr Louis James Hartshorn

Active
Ridge House Drive, Stoke-On-TrentST1 5SJ
Born July 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Brian Hook

Active
Ridge House Drive, Stoke-On-TrentST1 5SJ
Born May 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
12 April 2026
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
27 February 2025
600600
Change Registered Office Address Company With Date Old Address New Address
18 February 2025
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
18 February 2025
LIQ02LIQ02
Resolution
18 February 2025
RESOLUTIONSResolutions
Dissolved Compulsory Strike Off Suspended
1 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
26 March 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 January 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
5 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
5 July 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 October 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
23 September 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
24 June 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
20 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Move Registers To Sail Company With New Address
24 May 2022
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
24 May 2022
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
24 May 2022
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
24 May 2022
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
24 May 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 March 2021
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
26 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
26 November 2020
PSC04Change of PSC Details
Appoint Corporate Secretary Company With Name Date
26 November 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Resolution
22 July 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
28 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Change Person Director Company With Change Date
18 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 September 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
18 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2012
AAAnnual Accounts
Legacy
22 November 2011
88(2)Return of Allotment of Shares
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 August 2010
AAAnnual Accounts
Legacy
26 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 July 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
30 September 2007
288aAppointment of Director or Secretary
Legacy
30 September 2007
288aAppointment of Director or Secretary
Legacy
30 September 2007
88(2)R88(2)R
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288bResignation of Director or Secretary
Incorporation Company
5 September 2007
NEWINCIncorporation