Harbour Pictures Productions Limited


Harbour Pictures Productions started in year 2001 as Private Limited Company with registration number 04185874. The Harbour Pictures Productions company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Leicester Square at 10 Orange Street. Postal code: WC2H 7DQ. Since Thu, 14th Oct 2010 Harbour Pictures Productions Limited is no longer carrying the name Harbour Pictures Television.

At present there are 3 directors in the the firm, namely John W., Nicholas B. and Amanda C.. In addition one secretary - Amanda C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Harbour Pictures Productions Limited Address / Contact

Office Address 10 Orange Street
Office Address2 London
Town Leicester Square
Post code WC2H 7DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04185874
Date of Incorporation Fri, 23rd Mar 2001
Industry Other amusement and recreation activities n.e.c.
Industry Motion picture production activities
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

John W.

Position: Director

Appointed: 14 March 2018

Amanda C.

Position: Secretary

Appointed: 02 November 2004

Nicholas B.

Position: Director

Appointed: 23 March 2001

Amanda C.

Position: Director

Appointed: 23 March 2001

Steven M.

Position: Director

Appointed: 25 April 2012

Resigned: 16 November 2023

Warren Street Registrars Limited

Position: Corporate Secretary

Appointed: 01 November 2001

Resigned: 02 November 2004

Suzanne M.

Position: Secretary

Appointed: 23 March 2001

Resigned: 01 November 2001

Nicholas B.

Position: Secretary

Appointed: 23 March 2001

Resigned: 01 November 2001

Warren Street Registrars Limited

Position: Corporate Secretary

Appointed: 23 March 2001

Resigned: 23 March 2001

Warren Street Nominees Limited

Position: Corporate Director

Appointed: 23 March 2001

Resigned: 23 March 2001

Suzanne M.

Position: Director

Appointed: 23 March 2001

Resigned: 12 December 2008

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we identified, there is Nicholas B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nicholas B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Harbour Pictures Television October 14, 2010
Harbour Pictures September 3, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth26 612-36 648-76 056-75 623-50 925      
Balance Sheet
Current Assets44 07733 45819 19329 48735 0011 277 26010 8202 6701 100
Net Assets Liabilities    50 92564 58469 97975 62674 35379 52085 167
Cash Bank In Hand12 18019 0539164 048       
Debtors31 89714 40519 19325 439       
Net Assets Liabilities Including Pension Asset Liability26 612-36 648-76 056-75 623-50 925      
Tangible Fixed Assets4643481 007755       
Reserves/Capital
Called Up Share Capital108108108108       
Profit Loss Account Reserve-93 488-156 748-196 156-195 723       
Shareholder Funds26 612-36 648-76 056-75 623-50 925      
Other
Average Number Employees During Period       3311
Creditors    86 49365 86169 97975 74785 17382 19086 267
Fixed Assets4643481 007755567      
Net Current Assets Liabilities26 148-36 996-77 063-76 378-51 49264 58469 97975 62674 35379 52085 167
Total Assets Less Current Liabilities26 612-36 648-76 056-75 623-50 92564 58469 97975 62674 35379 52085 167
Creditors Due Within One Year17 92951 40196 256105 86586 493      
Number Shares Allotted 108         
Par Value Share 1         
Share Capital Allotted Called Up Paid108108         
Share Premium Account119 992119 992119 992119 992       
Tangible Fixed Assets Cost Or Valuation1 4661 4662 4612 461       
Tangible Fixed Assets Depreciation1 0021 1181 4541 706       
Tangible Fixed Assets Depreciation Charged In Period 116 252       
Amount Specific Advance Or Credit Directors24 00214 405         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 19th, November 2023
Free Download (3 pages)

Company search

Advertisements