Hackenbacker Limited MANCHESTER


Founded in 1995, Hackenbacker, classified under reg no. 03005349 is a liquidation company. Currently registered at C/o Duff & Phelps Ltd The Chancery M2 1EW, Manchester the company has been in the business for twenty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on Monday 31st December 2018. Since Tuesday 5th September 2000 Hackenbacker Limited is no longer carrying the name Electhobby.

Hackenbacker Limited Address / Contact

Office Address C/o Duff & Phelps Ltd The Chancery
Office Address2 58 Spring Gardens
Town Manchester
Post code M2 1EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03005349
Date of Incorporation Tue, 3rd Jan 1995
Industry Motion picture, video and television programme post-production activities
End of financial Year 31st December
Company age 29 years old
Account next due date Thu, 31st Dec 2020 (1212 days after)
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Sat, 27th Feb 2021 (2021-02-27)
Last confirmation statement dated Thu, 16th Jan 2020

Company staff

Nigel B.

Position: Director

Appointed: 01 October 2019

John W.

Position: Director

Appointed: 14 August 2018

Nigel H.

Position: Director

Appointed: 24 March 1995

John C.

Position: Director

Appointed: 01 July 2015

Resigned: 11 February 2016

Julie P.

Position: Director

Appointed: 01 July 2015

Resigned: 09 August 2019

John R.

Position: Director

Appointed: 14 March 2014

Resigned: 01 July 2015

Joanna B.

Position: Director

Appointed: 14 March 2014

Resigned: 28 November 2014

Neil S.

Position: Director

Appointed: 14 March 2014

Resigned: 01 July 2015

Christopher S.

Position: Director

Appointed: 28 April 2010

Resigned: 13 April 2015

Julian S.

Position: Director

Appointed: 24 March 1995

Resigned: 01 December 2008

Nigel H.

Position: Secretary

Appointed: 24 March 1995

Resigned: 14 March 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 January 1995

Resigned: 24 March 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 January 1995

Resigned: 24 March 1995

People with significant control

Molinare Tv & Film Limited

34 Fouberts Place, London, W1F 7PX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Electhobby September 5, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-03-31
Net Worth-77 63050 041
Balance Sheet
Cash Bank In Hand444455
Current Assets183 360276 234
Debtors182 916275 779
Net Assets Liabilities Including Pension Asset Liability-77 63050 041
Tangible Fixed Assets67 74358 291
Reserves/Capital
Called Up Share Capital23 78223 782
Profit Loss Account Reserve-101 41226 259
Shareholder Funds-77 63050 041
Other
Creditors Due After One Year45 28533 186
Creditors Due Within One Year283 448251 298
Fixed Assets67 74358 291
Net Current Assets Liabilities-100 08824 936
Number Shares Allotted 23 782
Par Value Share 1
Secured Debts106 99350 277
Share Capital Allotted Called Up Paid23 78223 782
Tangible Fixed Assets Additions 15 279
Tangible Fixed Assets Cost Or Valuation1 163 3451 178 624
Tangible Fixed Assets Depreciation1 095 6021 120 333
Tangible Fixed Assets Depreciation Charged In Period 24 731
Total Assets Less Current Liabilities-32 34583 227
Amount Specific Advance Or Credit Directors12 204 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to Monday 31st December 2018
filed on: 10th, October 2019
Free Download (11 pages)

Company search