General information

Name:

Halligan Charny Ltd

Office Address:

Station House Midland Drive B72 1TU Sutton Coldfield

Number: 06511838

Incorporation date: 2008-02-21

Dissolution date: 2023-10-26

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was based in Sutton Coldfield under the ID 06511838. This firm was registered in the year 2008. The office of this firm was located at Station House Midland Drive. The zip code for this location is B72 1TU. The company was formally closed in 2023, which means it had been active for fifteen years. The company's listed name switch from Yazoo Sound Producers to Halligan Charny Limited came on Tuesday 19th August 2008.

As suggested by the firm's executives list, there were three directors to name just a few: Daniel C. and Deirdre H..

Executives who had control over the firm were as follows: Deirdre H. owned 1/2 or less of company shares. Daniel C. owned 1/2 or less of company shares.

  • Previous company's names
  • Halligan Charny Limited 2008-08-19
  • Yazoo Sound Producers Limited 2008-02-21

Financial data based on annual reports

Company staff

Daniel C.

Role: Director

Appointed: 22 February 2008

Latest update: 25 December 2023

Deirdre H.

Role: Secretary

Appointed: 22 February 2008

Latest update: 25 December 2023

Deirdre H.

Role: Director

Appointed: 22 February 2008

Latest update: 25 December 2023

People with significant control

Deirdre H.
Notified on 21 February 2017
Nature of control:
1/2 or less of shares
Daniel C.
Notified on 21 February 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 07 March 2022
Confirmation statement last made up date 21 February 2021
Annual Accounts 6 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 6 December 2013
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 2013-04-01
Date Approval Accounts 30 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Address change date: 2021/09/13. New Address: Station House Midland Drive Sutton Coldfield West Midlands B72 1TU. Previous address: Studio 512/513, the Green House Custard Factory Gibb Street Birmingham B9 4DP England (AD01)
filed on: 13th, September 2021
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Closest Companies - by postcode