Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hot Wings Films Limited
Hot Wings Films Limited is an active company incorporated on 6 July 2012 with the registered office located in Bradford, West Yorkshire. Hot Wings Films Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
08133969
Private limited company
Age
13 years
Incorporated
6 July 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
2246 days
Dated
6 July 2018
(7 years ago)
Next confirmation dated
6 July 2019
Was due on
20 July 2019
(6 years ago)
Last change occurred
7 years ago
Accounts
Overdue
Accounts overdue by
2692 days
For period
1 Aug
⟶
31 Jul 2016
(1 year)
Accounts type is
Total Exemption Small
Next accounts for period
31 July 2017
Was due on
30 April 2018
(7 years ago)
Learn more about Hot Wings Films Limited
Contact
Address
Tower
Back Of Great Russell Street
Bradford
BD7 1DL
England
Same address for the past
6 years
Companies in BD7 1DL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Neil Grantham
Director • PSC • Textile Worker • British • Lives in England • Born in Mar 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2016)
Period Ended
31 Jul 2016
For period
31 Jul
⟶
31 Jul 2016
Traded for
12 months
Cash in Bank
£19.95K
Increased by £12.37K (+163%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£70.29K
Increased by £19.55K (+39%)
Total Liabilities
-£70.53K
Decreased by £4.78K (-6%)
Net Assets
-£242
Increased by £24.33K (-99%)
Debt Ratio (%)
100%
Decreased by 48.09% (-32%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
6 Years Ago on 8 Jun 2019
Compulsory Gazette Notice
6 Years Ago on 14 May 2019
Registered Address Changed
6 Years Ago on 5 Mar 2019
Andreas Toumbas Resigned
6 Years Ago on 28 Feb 2019
Mr Neil Grantham Appointed
6 Years Ago on 21 Feb 2019
Neil Grantham (PSC) Appointed
6 Years Ago on 21 Feb 2019
Confirmation Submitted
7 Years Ago on 28 Aug 2018
Mr Andreas Toumbas Appointed
8 Years Ago on 26 Aug 2017
Mitchell Sands Panayis Resigned
8 Years Ago on 1 Aug 2017
Mitchell Sands Panayis (PSC) Resigned
8 Years Ago on 1 Aug 2017
Get Alerts
Get Credit Report
Discover Hot Wings Films Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 8 Jun 2019
First Gazette notice for compulsory strike-off
Submitted on 14 May 2019
Notification of Neil Grantham as a person with significant control on 21 February 2019
Submitted on 5 Mar 2019
Termination of appointment of Andreas Toumbas as a director on 28 February 2019
Submitted on 5 Mar 2019
Appointment of Mr Neil Grantham as a director on 21 February 2019
Submitted on 5 Mar 2019
Registered office address changed from 276B Hertford Road London N9 7HE England to Tower Back of Great Russell Street Bradford BD7 1DL on 5 March 2019
Submitted on 5 Mar 2019
Confirmation statement made on 6 July 2018 with updates
Submitted on 28 Aug 2018
Appointment of Mr Andreas Toumbas as a director on 26 August 2017
Submitted on 7 Sep 2017
Statement of capital following an allotment of shares on 31 July 2017
Submitted on 11 Aug 2017
Registered office address changed from 1 Old Court Mews 311 Chase Road London N14 6JS to 276B Hertford Road London N9 7HE on 11 August 2017
Submitted on 11 Aug 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs