Holler Productions Limited is a private limited company. Formerly, it was named Sophie Oller Limited (it was changed on 2021-08-30). Located at 29 Arlington Gardens, Chiswick, London W4 4EZ, this 4 years old firm was incorporated on 2019-09-27 and is officially categorised as "other information service activities n.e.c." (Standard Industrial Classification: 63990). 1 director can be found in this business: Sophie O. (appointed on 27 September 2019).
About
Name: Holler Productions Limited
Number: 12231041
Incorporation date: 2019-09-27
End of financial year: 30 September
Address:
29 Arlington Gardens
Chiswick
London
W4 4EZ
SIC code:
63990 - Other information service activities n.e.c.
Company staff
People with significant control
Sophie O.
27 September 2019
Nature of control:
75,01-100% shares
75,01-100% voting rights
The deadline for Holler Productions Limited confirmation statement filing is 2023-10-10. The last one was sent on 2022-09-26. The target date for a subsequent annual accounts filing is 30 June 2024. Previous accounts filing was submitted for the time period up until 30 September 2022.
1 person of significant control is listed in the Companies House, a solitary person Sophie O. who has over 3/4 of shares, 3/4 to full of voting rights.
Final Gazette dissolved via compulsory strike-off
filed on: 5th, March 2024
| gazette
Free Download
(1 page)
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 5th, March 2024
| gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 19th, December 2023
| gazette
Free Download
(1 page)
AA
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 27th, February 2023
| accounts
Free Download
(4 pages)
CS01
Confirmation statement with no updates 2022/09/26
filed on: 10th, November 2022
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 24th, June 2022
| accounts
Free Download
(4 pages)
CS01
Confirmation statement with no updates 2021/09/26
filed on: 20th, October 2021
| confirmation statement
Free Download
(3 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2021/08/30
filed on: 30th, August 2021
| resolution
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2020/09/26
filed on: 18th, March 2021
| confirmation statement
Free Download
(3 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 27th, January 2021
| gazette
Free Download
(1 page)
AA
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 26th, January 2021
| accounts
Free Download
(4 pages)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 12th, January 2021
| gazette
Free Download
(1 page)
AD01
Address change date: 2020/11/23. New Address: 29 Arlington Gardens Chiswick London W4 4EZ. Previous address: 840 Ibis Court Centre Park Warrington WA1 1RL England
filed on: 23rd, November 2020
| address
Free Download
(2 pages)
AD01
Address change date: 2020/10/07. New Address: 840 Ibis Court Centre Park Warrington WA1 1RL. Previous address: Unit 4, Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY England
filed on: 7th, October 2020
| address
Free Download
(1 page)
NEWINC
Company registration
filed on: 27th, September 2019
| incorporation