Heat Haze Pictures Limited CHICHESTER


Founded in 2017, Heat Haze Pictures, classified under reg no. 10671070 is an active company. Currently registered at Lyndhurst Eastergate Lane PO20 3SJ, Chichester the company has been in the business for seven years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

The company has 3 directors, namely Michael L., John S. and Patrick T.. Of them, John S., Patrick T. have been with the company the longest, being appointed on 15 March 2017 and Michael L. has been with the company for the least time - from 29 March 2019. As of 1 June 2024, our data shows no information about any ex officers on these positions.

Heat Haze Pictures Limited Address / Contact

Office Address Lyndhurst Eastergate Lane
Office Address2 Eastergate
Town Chichester
Post code PO20 3SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10671070
Date of Incorporation Wed, 15th Mar 2017
Industry Motion picture production activities
End of financial Year 31st March
Company age 7 years old
Account next due date Tue, 31st Dec 2024 (213 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Michael L.

Position: Director

Appointed: 29 March 2019

John S.

Position: Director

Appointed: 15 March 2017

Patrick T.

Position: Director

Appointed: 15 March 2017

People with significant control

The list of PSCs who own or control the company includes 3 names. As we discovered, there is Michael L. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Patrick T. This PSC owns 25-50% shares. Then there is John S., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael L.

Notified on 29 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Patrick T.

Notified on 15 March 2017
Nature of control: 25-50% shares

John S.

Notified on 15 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 3201 4151 4151 4151 4151 415
Current Assets33 23318 75518 75618 75618 75618 756
Debtors15 5731 0001 0011 0011 0011 001
Net Assets Liabilities-1 487-1 492-1 491-1 491-1 491-1 491
Other Debtors15 5731 0001111
Total Inventories16 34016 34016 34016 34016 34016 340
Other
Accrued Liabilities900900    
Average Number Employees During Period2  11 
Balances With Banks 1 4151 4151 4151 4151 415
Creditors34 7201 1001 1001 1001 1001 100
Further Item Debtors Component Total Debtors 1 0001 0001 0001 0001 000
Number Shares Issued Fully Paid223333
Other Creditors30 00018 24718 24718 24718 24718 247
Other Inventories16 34016 34016 34016 34016 34016 340
Other Payables Accrued Expenses 900900900900900
Other Remaining Borrowings 1 1001 1001 1001 1001 100
Par Value Share1 1111
Taxation Social Security Payable3 820     
Total Assets Less Current Liabilities-1 487-392-391-391-391-391
Total Borrowings 1 1001 1001 1001 1001 100
Amount Specific Advance Or Credit Directors6 0221 1001 100   
Amount Specific Advance Or Credit Made In Period Directors6 022 -1   
Amount Specific Advance Or Credit Repaid In Period Directors -6 022    
Amounts Owed By Directors11 753     
Corporation Tax Payable3 820     
Corporation Tax Recoverable3 820     
Net Current Assets Liabilities-1 487     
Nominal Value Shares Issued Specific Share Issue1     
Number Shares Issued Specific Share Issue2     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 2023-03-31
filed on: 26th, April 2023
Free Download (8 pages)

Company search