House Full Productions Ltd

General information

Name:

House Full Productions Limited

Office Address:

6 Gotham Road Spital CH63 9NQ Wirral

Number: 03266753

Incorporation date: 1996-10-22

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

House Full Productions Ltd can be gotten hold of in 6 Gotham Road, Spital in Wirral. The company's postal code is CH63 9NQ. House Full Productions has been active on the British market since the company was started on 1996-10-22. The company's Companies House Reg No. is 03266753. The company's classified under the NACE and SIC code 93290 and their NACE code stands for Other amusement and recreation activities n.e.c.. The company's most recent filed accounts documents cover the period up to 2022-10-31 and the most recent annual confirmation statement was released on 2022-10-22.

Council Derby City Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 1,526 pounds of revenue. Cooperation with the Derby City Council council covered the following areas: Supplies And Services.

We have a team of two directors controlling the firm at present, namely Joseph A. and Letitia A. who have been doing the directors assignments since 2023. Furthermore, the director's tasks are often backed by a secretary - Barbara G., who joined this specific firm in 2000.

Financial data based on annual reports

Company staff

Joseph A.

Role: Director

Appointed: 06 July 2023

Latest update: 22 January 2024

Letitia A.

Role: Director

Appointed: 23 February 2004

Latest update: 22 January 2024

Barbara G.

Role: Secretary

Appointed: 08 September 2000

Latest update: 22 January 2024

People with significant control

Brian D. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Brian D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 05 November 2023
Confirmation statement last made up date 22 October 2022
Annual Accounts 23 March 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 23 March 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 31 March 2016
Annual Accounts 15 March 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 15 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts 26 February 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 26 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Micro company financial statements for the year ending on Tue, 31st Oct 2023 (AA)
filed on: 23rd, January 2024
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Barnston House Beacon Lane Heswall

Post code:

CH60 0EE

City / Town:

Wirral

HQ address,
2014

Address:

Barnston House Beacon Lane Heswall

Post code:

CH60 0EE

City / Town:

Wirral

HQ address,
2015

Address:

Barnston House Beacon Lane Heswall

Post code:

CH60 0EE

City / Town:

Wirral

HQ address,
2016

Address:

Barnston House Beacon Lane Heswall

Post code:

CH60 0EE

City / Town:

Wirral

Accountant/Auditor,
2015 - 2013

Name:

Dufton Kellner Limited

Address:

Barnston House Beacon Lane Heswall

Post code:

CH60 0EE

City / Town:

Wirral

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
2014 Derby City Council 1 £ 1 526.33
2014-01-03 1903523 £ 1 526.33 Supplies And Services

Search other companies

Services (by SIC Code)

  • 93290 : Other amusement and recreation activities n.e.c.
27
Company Age

Closest Companies - by postcode