Heymanhowman Productions Limited

General information

Name:

Heymanhowman Productions Ltd

Office Address:

Pear Tree Barn Orcop HR2 8EU Hereford

Number: 04282503

Incorporation date: 2001-09-06

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Heymanhowman Productions began its operations in 2001 as a Private Limited Company under the ID 04282503. This particular company has been operating for 23 years and the present status is active. The company's head office is located in Hereford at Pear Tree Barn. Anyone could also find the firm utilizing its post code : HR2 8EU. 23 years from now the firm switched its business name from Inkseal to Heymanhowman Productions Limited. This firm's principal business activity number is 58190, that means Other publishing activities. September 30, 2022 is the last time company accounts were reported.

1 transaction have been registered in 2015 with a sum total of £3,000. In 2014 there was a similar number of transactions (exactly 1) that added up to £3,000. The Council conducted 1 transaction in 2013, this added up to £6,000. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 5 transactions and issued invoices for £17,000. Cooperation with the Newcastle City Council council covered the following areas: E&r Trans P&d and E&r Trans Strategy.

Taking into consideration the company's constant development, it became vital to appoint new company leaders: Niall M. and Michael B. who have been assisting each other for 23 years for the benefit of the following firm.

  • Previous company's names
  • Heymanhowman Productions Limited 2001-11-16
  • Inkseal Limited 2001-09-06

Financial data based on annual reports

Company staff

Niall M.

Role: Secretary

Appointed: 06 October 2001

Latest update: 9 February 2024

Niall M.

Role: Director

Appointed: 06 October 2001

Latest update: 9 February 2024

Michael B.

Role: Director

Appointed: 06 October 2001

Latest update: 9 February 2024

People with significant control

Niall M. is the individual who controls this firm, has substantial control or influence over the company.

Niall M.
Notified on 1 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 20 September 2024
Confirmation statement last made up date 06 September 2023
Annual Accounts 26 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 26 June 2013
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 31 March 2015
Annual Accounts 25 April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 25 April 2016
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 8 April 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 8 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
On 16th February 2023 director's details were changed (CH01)
filed on: 15th, August 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

11 Milestone Drive Hagley

Post code:

DY9 0LP

City / Town:

Stourbridge

HQ address,
2014

Address:

11 Milestone Drive Hagley

Post code:

DY9 0LP

City / Town:

Stourbridge

HQ address,
2015

Address:

Mill House Hurcott Lane

Post code:

DY10 3PJ

City / Town:

Kidderminster

HQ address,
2016

Address:

Mill House Hurcott Lane

Post code:

DY10 3PJ

City / Town:

Kidderminster

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Newcastle City Council 1 £ 3 000.00
2015-01-12 6469163 £ 3 000.00 E&r Trans P&d
2014 Newcastle City Council 1 £ 3 000.00
2014-06-24 6280864 £ 3 000.00 E&r Trans P&d
2013 Newcastle City Council 1 £ 6 000.00
2013-09-23 6004822 £ 6 000.00 E&r Trans P&d
2011 Newcastle City Council 1 £ 2 500.00
2011-01-31 4973312 £ 2 500.00 E&r Trans Strategy
2010 Newcastle City Council 1 £ 2 500.00
2010-10-06 4833897 £ 2 500.00 E&r Trans Strategy

Search other companies

Services (by SIC Code)

  • 58190 : Other publishing activities
22
Company Age

Closest Companies - by postcode