Harrigan Limited

DataGardener
dissolved
Unknown

Harrigan Limited

07464344Private Limited With Share Capital

The Greenhouse, Greencroft Industrial Park, Stanley, DH97XN
Incorporated

08/12/2010

Company Age

15 years

Directors

1

Employees

SIC Code

59111

Risk

not scored

Company Overview

Registration, classification & business activity

Harrigan Limited (07464344) is a private limited with share capital incorporated on 08/12/2010 (15 years old) and registered in stanley, DH97XN. The company operates under SIC code 59111 - motion picture production activities.

Private Limited With Share Capital
SIC: 59111
Unknown
Incorporated 08/12/2010
DH97XN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

51
Gazette Dissolved Voluntary
Category:Gazette
Date:08-08-2023
Gazette Notice Voluntary
Category:Gazette
Date:23-05-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:11-05-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-05-2023
Gazette Notice Compulsory
Category:Gazette
Date:21-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-02-2022
Gazette Notice Compulsory
Category:Gazette
Date:22-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2017
Gazette Notice Compulsory
Category:Gazette
Date:31-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-05-2015
Gazette Notice Compulsory
Category:Gazette
Date:21-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:01-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2012
Legacy
Category:Mortgage
Date:13-04-2012
Legacy
Category:Mortgage
Date:17-03-2012
Legacy
Category:Mortgage
Date:17-03-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:09-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2011
Capital Alter Shares Subdivision
Category:Capital
Date:17-11-2011
Capital Allotment Shares
Category:Capital
Date:17-11-2011
Resolution
Category:Resolution
Date:17-11-2011
Termination Director Company With Name
Category:Officers
Date:19-09-2011
Incorporation Company
Category:Incorporation
Date:08-12-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/08/2024
Filing Date09/05/2023
Latest Accounts30/11/2022

Trading Addresses

131-151 Great Titchfield Street, London, W1W5BB
The Greenhouse, Greencroft Industrial Park, Stanley, County Durham, DH97XNRegistered

Related Companies

1

Contact

The Greenhouse, Greencroft Industrial Park, Stanley, DH97XN