ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hugo Film Developments Ltd

Hugo Film Developments Ltd is a dissolved company incorporated on 8 April 2015 with the registered office located in London, Greater London. Hugo Film Developments Ltd was registered 10 years ago.
Status
Dissolved
Dissolved on 18 June 2019 (6 years ago)
Was 4 years old at the time of dissolution
Via compulsory strike-off
Company No
09530926
Private limited company
Age
10 years
Incorporated 8 April 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
16 41 Millharbour
London
E14 9NA
United Kingdom
Same address for the past 7 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
9
Controllers (PSC)
1
Director • Film Producer • Swedish • Lives in England • Born in Mar 1980
Director • Film Producer • British • Lives in England • Born in Jan 1944
Director • Film Producer • New Zealander • Lives in UK • Born in May 1948
Director • Film Producer • British • Lives in England • Born in May 1950
Mr Bipin Bhikhabhai Patel
PSC • British • Lives in UK • Born in Nov 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GFM Film Sales Limited
Guy Stanley Collins, Mr Jan Fredrik Hedman, and 1 more are mutual people.
Active
Severance Productions Ltd
Guy Stanley Collins, Mr Jan Fredrik Hedman, and 1 more are mutual people.
Active
GFM Animation Limited
Guy Stanley Collins, Mr Jan Fredrik Hedman, and 1 more are mutual people.
Active
The Ledge Productions Limited
Guy Stanley Collins, Mr Jan Fredrik Hedman, and 1 more are mutual people.
Active
GFM Productions LLP
Guy Stanley Collins, Mr Jan Fredrik Hedman, and 1 more are mutual people.
Active
Blazing Productions Ltd
Guy Stanley Collins and Michael Patrick Ryan are mutual people.
Active
Evolution Pictures Limited
Guy Stanley Collins and Mr Jan Fredrik Hedman are mutual people.
Active
Humbugged Films Ltd
Guy Stanley Collins and Mr Jan Fredrik Hedman are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2017)
Period Ended
29 Apr 2017
For period 29 Apr29 Apr 2017
Traded for 12 months
Cash in Bank
£44.13K
Increased by £43.93K (+21745%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£153.01K
Decreased by £27.94K (-15%)
Total Liabilities
-£154.09K
Increased by £23.02K (+18%)
Net Assets
-£1.07K
Decreased by £50.97K (-102%)
Debt Ratio (%)
101%
Increased by 28.27% (+39%)
Latest Activity
Compulsory Dissolution
6 Years Ago on 18 Jun 2019
Compulsory Gazette Notice
6 Years Ago on 2 Apr 2019
Full Accounts Submitted
7 Years Ago on 8 Sep 2018
Compulsory Strike-Off Discontinued
7 Years Ago on 18 Jul 2018
Compulsory Gazette Notice
7 Years Ago on 3 Jul 2018
Mr Bipin Bhikhabhai Patel (PSC) Details Changed
7 Years Ago on 26 Jun 2018
Mr Leslie Grant Bradley Details Changed
7 Years Ago on 26 Jun 2018
Confirmation Submitted
7 Years Ago on 17 Apr 2018
Registered Address Changed
7 Years Ago on 7 Mar 2018
Accounting Period Shortened
7 Years Ago on 31 Jan 2018
Get Credit Report
Discover Hugo Film Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 18 Jun 2019
First Gazette notice for compulsory strike-off
Submitted on 2 Apr 2019
Total exemption full accounts made up to 29 April 2017
Submitted on 8 Sep 2018
Compulsory strike-off action has been discontinued
Submitted on 18 Jul 2018
First Gazette notice for compulsory strike-off
Submitted on 3 Jul 2018
Director's details changed for Mr Leslie Grant Bradley on 26 June 2018
Submitted on 26 Jun 2018
Change of details for Mr Bipin Bhikhabhai Patel as a person with significant control on 26 June 2018
Submitted on 26 Jun 2018
Confirmation statement made on 8 April 2018 with no updates
Submitted on 17 Apr 2018
Registered office address changed from C/O Silver Lining Innovative Management Ltd 110 41 Millharbour London E14 9nd United Kingdom to 16 41 Millharbour London E14 9NA on 7 March 2018
Submitted on 7 Mar 2018
Previous accounting period shortened from 30 April 2017 to 29 April 2017
Submitted on 31 Jan 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year