ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Heritage Content Company Limited

The Heritage Content Company Limited is a liquidation company incorporated on 30 August 2006 with the registered office located in London, Greater London. The Heritage Content Company Limited was registered 19 years ago.
Status
Liquidation
In voluntary liquidation since 2 months ago
Company No
05918837
Private limited company
Age
19 years
Incorporated 30 August 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 August 2025 (4 months ago)
Next confirmation dated 30 August 2026
Due by 13 September 2026 (7 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 31 Aug30 Aug 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 30 August 2025
Due by 30 May 2026 (4 months remaining)
Contact
Address
3 Field Court
Gray's Inn
London
WC1R 5EF
Address changed on 11 Nov 2025 (2 months ago)
Previous address was 1 Chilmark Estate House Chilmark Salisbury Wiltshire SP3 5DU England
Telephone
07770852413
Email
Available in Endole App
People
Officers
0
Shareholders
2
Controllers (PSC)
2
Mr John Maxwell Buck
PSC • Canadian • Lives in Canada • Born in Jun 1946
Mr Jason Oliver Buck
PSC • British,Canadian • Lives in Canada • Born in Apr 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Aug 2024
For period 30 Aug30 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£773.94K
Increased by £5.81K (+1%)
Total Liabilities
-£428.22K
Increased by £14.15K (+3%)
Net Assets
£345.72K
Decreased by £8.34K (-2%)
Debt Ratio (%)
55%
Increased by 1.42% (+3%)
Latest Activity
Adrian Paul Sanders Resigned
23 Days Ago on 3 Jan 2026
John Maxwell Buck Resigned
23 Days Ago on 3 Jan 2026
Isobel Christine Buck Resigned
23 Days Ago on 3 Jan 2026
Registered Address Changed
2 Months Ago on 11 Nov 2025
Voluntary Liquidator Appointed
2 Months Ago on 11 Nov 2025
Mr John Maxwell Buck Details Changed
3 Months Ago on 10 Oct 2025
Mrs Isobel Christine Buck Details Changed
3 Months Ago on 10 Oct 2025
Confirmation Submitted
4 Months Ago on 10 Sep 2025
Abridged Accounts Submitted
8 Months Ago on 30 May 2025
Confirmation Submitted
1 Year 4 Months Ago on 12 Sep 2024
Get Credit Report
Discover The Heritage Content Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Adrian Paul Sanders as a director on 3 January 2026
Submitted on 16 Jan 2026
Termination of appointment of John Maxwell Buck as a director on 3 January 2026
Submitted on 16 Jan 2026
Termination of appointment of Isobel Christine Buck as a secretary on 3 January 2026
Submitted on 16 Jan 2026
Statement of affairs
Submitted on 17 Nov 2025
Registered office address changed from 1 Chilmark Estate House Chilmark Salisbury Wiltshire SP3 5DU England to 3 Field Court Gray's Inn London WC1R 5EF on 11 November 2025
Submitted on 11 Nov 2025
Appointment of a voluntary liquidator
Submitted on 11 Nov 2025
Resolutions
Submitted on 11 Nov 2025
Director's details changed for Mr John Maxwell Buck on 10 October 2025
Submitted on 17 Oct 2025
Secretary's details changed for Mrs Isobel Christine Buck on 10 October 2025
Submitted on 17 Oct 2025
Confirmation statement made on 30 August 2025 with no updates
Submitted on 10 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year