Company NameHook Pictures Ltd
DirectorEdmund David Barratt
Company StatusActive
Company Number08232842
CategoryPrivate Limited Company
Incorporation Date28 September 2012(11 years, 6 months ago)
Previous NameEDB Films Limited

Business Activity

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

Directors

Director NameMr Edmund David Barratt
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address218 Wingrove Road
Newcastle Upon Tyne
NE4 9DD
Director NameMrs Kathryn Jane Barratt
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(same day as company formation)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address182 Ovington Grove
Newcastle Upon Tyne
NE5 2QD
Director NameMrs Kathryn Jane Barratt
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(same day as company formation)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address182 Ovington Grove
Newcastle Upon Tyne
NE5 2QD
Secretary NameMr Edmund Barratt
StatusResigned
Appointed28 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address182 Ovington Grove
Newcastle Upon Tyne
NE5 2QD

Contact

Websitewww.hookpictures.com

Location

Registered Address218 Wingrove Road
Newcastle Upon Tyne
NE4 9DD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWingrove
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

8k at £0.01Edmund Barratt
72.95%
Ordinary A
822 at £0.01Peter Bates
7.50%
Ordinary C
500 at £0.01Kathryn Barratt
4.56%
Ordinary B
1.6k at £0.01Ian Berg
15.00%
Ordinary C

Financials

Year2014
Net Worth£123,452
Cash£129,557
Current Liabilities£8,130

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Filing History

14 June 2023Total exemption full accounts made up to 30 September 2022 (16 pages)
1 November 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
1 October 2022Compulsory strike-off action has been discontinued (1 page)
30 September 2022Total exemption full accounts made up to 30 September 2021 (16 pages)
10 September 2022Compulsory strike-off action has been suspended (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
28 September 2021Confirmation statement made on 28 September 2021 with updates (5 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (14 pages)
9 November 2020Confirmation statement made on 28 September 2020 with updates (6 pages)
1 June 2020Registered office address changed from Albion House Stepney Bank Newcastle upon Tyne NE1 2NP England to 4 Powburn Gardens Newcastle upon Tyne NE4 9UE on 1 June 2020 (1 page)
1 June 2020Termination of appointment of Edmund Barratt as a secretary on 1 June 2020 (1 page)
1 June 2020Change of details for Mr Edmund David Barratt as a person with significant control on 20 May 2018 (2 pages)
1 June 2020Director's details changed for Mr Edmund David Barratt on 20 May 2018 (2 pages)
22 January 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
8 November 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
23 September 2019Registered office address changed from Collingwood, Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE England to Albion House Stepney Bank Newcastle upon Tyne NE1 2NP on 23 September 2019 (1 page)
9 May 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
1 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
7 September 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
27 March 2018Appointment of Mrs Kathryn Jane Barratt as a director on 31 July 2017 (2 pages)
27 March 2018Termination of appointment of Kathryn Jane Barratt as a director on 14 March 2018 (1 page)
3 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
14 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 January 2016Registered office address changed from 5 Charlotte Square 2nd Floor Newcastle upon Tyne NE1 4XF to Collingwood, Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE on 14 January 2016 (1 page)
14 January 2016Registered office address changed from 5 Charlotte Square 2nd Floor Newcastle upon Tyne NE1 4XF to Collingwood, Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE on 14 January 2016 (1 page)
15 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 109.67
(5 pages)
15 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 109.67
(5 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 April 2015Statement of capital following an allotment of shares on 3 July 2014
  • GBP 104.74
(5 pages)
8 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 April 2015Statement of capital following an allotment of shares on 3 July 2014
  • GBP 104.74
(5 pages)
8 April 2015Statement of capital following an allotment of shares on 3 July 2014
  • GBP 104.74
(5 pages)
13 March 2015Statement of capital following an allotment of shares on 23 September 2014
  • GBP 109.67
(5 pages)
13 March 2015Statement of capital following an allotment of shares on 23 September 2014
  • GBP 109.67
(5 pages)
13 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 109.67
(5 pages)
26 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 109.67
(5 pages)
1 September 2014Change of share class name or designation (3 pages)
1 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
1 September 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 85
(6 pages)
1 September 2014Particulars of variation of rights attached to shares (2 pages)
1 September 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 85
(6 pages)
1 September 2014Particulars of variation of rights attached to shares (3 pages)
1 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
1 September 2014Resolutions
  • RES13 ‐ Share conversion 28/03/2014
(1 page)
1 September 2014Change of share class name or designation (3 pages)
1 September 2014Particulars of variation of rights attached to shares (2 pages)
1 September 2014Particulars of variation of rights attached to shares (3 pages)
20 August 2014Amended total exemption small company accounts made up to 30 September 2013 (3 pages)
20 August 2014Amended total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
15 May 2014Registered office address changed from 182 Ovington Grove Newcastle upon Tyne NE5 2QD England on 15 May 2014 (1 page)
15 May 2014Registered office address changed from 182 Ovington Grove Newcastle upon Tyne NE5 2QD England on 15 May 2014 (1 page)
9 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
9 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
4 March 2013Termination of appointment of Kathryn Barratt as a director (1 page)
4 March 2013Termination of appointment of Kathryn Barratt as a director (1 page)
1 November 2012Company name changed edb films LIMITED\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2012Company name changed edb films LIMITED\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
28 September 2012Incorporation (26 pages)
28 September 2012Incorporation (26 pages)