Company NameHarrigan Limited
Company StatusDissolved
Company Number07464344
CategoryPrivate Limited Company
Incorporation Date8 December 2010(13 years, 4 months ago)
Dissolution Date8 August 2023 (8 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Vincent Woods
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Greenhouse Greencroft Industrial Park
Stanley
DH9 7XN
Director NameMichael John Booth
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(same day as company formation)
RoleQc Queens Counsel
Country of ResidenceTyne & Wear
Correspondence Address14 Blandford Square
Newcastle Upon Tyne
Tyne & Wear
NE1 4HZ
Director NameMrs Kirsty Bell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(same day as company formation)
RoleTax Consultant
Country of ResidenceEngland
Correspondence AddressThe Greenhouse Greencroft Industrial Park
Stanley
DH9 7XN

Contact

Websitewww.harriganmovie.com
Telephone020 77802000
Telephone regionLondon

Location

Registered AddressThe Greenhouse
Greencroft Industrial Park
Stanley
DH9 7XN
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Talltree Distribution LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£958,941
Cash£755
Current Liabilities£35,290

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

10 April 2012Delivered on: 13 April 2012
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 04906055 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
2 March 2012Delivered on: 17 March 2012
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 04873564 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
2 March 2012Delivered on: 17 March 2012
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

8 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2023First Gazette notice for voluntary strike-off (1 page)
11 May 2023Application to strike the company off the register (1 page)
10 May 2023Compulsory strike-off action has been discontinued (1 page)
9 May 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
21 February 2023First Gazette notice for compulsory strike-off (1 page)
31 May 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
23 February 2022Compulsory strike-off action has been discontinued (1 page)
22 February 2022First Gazette notice for compulsory strike-off (1 page)
17 February 2022Confirmation statement made on 1 December 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
17 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 November 2019 (13 pages)
3 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
18 April 2019Termination of appointment of Kirsty Bell as a director on 17 April 2019 (1 page)
20 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
30 November 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
30 November 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
22 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
31 October 2016Registered office address changed from Harlands Accountants Llp Prospect Business Park, Crookhall Lane Leadgate Consett County Durham DH8 7PW England to The Greenhouse Greencroft Industrial Park Stanley DH9 7XN on 31 October 2016 (1 page)
31 October 2016Registered office address changed from Harlands Accountants Llp Prospect Business Park, Crookhall Lane Leadgate Consett County Durham DH8 7PW England to The Greenhouse Greencroft Industrial Park Stanley DH9 7XN on 31 October 2016 (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
24 February 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
24 February 2016Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB to Harlands Accountants Llp Prospect Business Park, Crookhall Lane Leadgate Consett County Durham DH8 7PW on 24 February 2016 (1 page)
24 February 2016Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB to Harlands Accountants Llp Prospect Business Park, Crookhall Lane Leadgate Consett County Durham DH8 7PW on 24 February 2016 (1 page)
24 February 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
13 May 2015Compulsory strike-off action has been discontinued (1 page)
13 May 2015Compulsory strike-off action has been discontinued (1 page)
12 May 2015Registered office address changed from 14 Blandford Square Newcastle upon Tyne Tyne & Wear NE1 4HZ to 131-151 Great Titchfield Street London W1W 5BB on 12 May 2015 (1 page)
12 May 2015Registered office address changed from 14 Blandford Square Newcastle upon Tyne Tyne & Wear NE1 4HZ to 131-151 Great Titchfield Street London W1W 5BB on 12 May 2015 (1 page)
12 May 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2014Total exemption small company accounts made up to 30 November 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 30 November 2014 (4 pages)
5 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
5 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
11 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(3 pages)
11 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(3 pages)
11 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(3 pages)
11 December 2013Director's details changed for Kirsty Bell on 1 September 2013 (2 pages)
11 December 2013Director's details changed for Kirsty Bell on 1 September 2013 (2 pages)
11 December 2013Director's details changed for Kirsty Bell on 1 September 2013 (2 pages)
10 December 2013Director's details changed for Mr Vincent Woods on 1 December 2013 (2 pages)
10 December 2013Director's details changed for Mr Vincent Woods on 1 December 2013 (2 pages)
10 December 2013Director's details changed for Mr Vincent Woods on 1 December 2013 (2 pages)
8 February 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
8 February 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
18 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
18 December 2012Director's details changed for Mr Vincent Woods on 7 February 2012 (2 pages)
18 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
18 December 2012Director's details changed for Mr Vincent Woods on 7 February 2012 (2 pages)
18 December 2012Director's details changed for Mr Vincent Woods on 7 February 2012 (2 pages)
1 December 2012Previous accounting period shortened from 28 February 2013 to 30 November 2012 (1 page)
1 December 2012Previous accounting period shortened from 28 February 2013 to 30 November 2012 (1 page)
6 September 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
6 September 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 March 2012Previous accounting period extended from 31 December 2011 to 29 February 2012 (1 page)
9 March 2012Previous accounting period extended from 31 December 2011 to 29 February 2012 (1 page)
21 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
17 November 2011Sub-division of shares on 11 November 2011 (5 pages)
17 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divided 11/11/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
17 November 2011Statement of capital following an allotment of shares on 11 November 2011
  • GBP 111.12
(4 pages)
17 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divided 11/11/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
17 November 2011Statement of capital following an allotment of shares on 11 November 2011
  • GBP 111.12
(4 pages)
17 November 2011Sub-division of shares on 11 November 2011 (5 pages)
19 September 2011Termination of appointment of Michael John Booth as a director (1 page)
19 September 2011Termination of appointment of Michael John Booth as a director (1 page)
8 December 2010Incorporation (24 pages)
8 December 2010Incorporation (24 pages)