Company NameEssoldo Pictures Limited
DirectorsBaldwin Li and Orian Williams
Company StatusActive
Company Number10053242
CategoryPrivate Limited Company
Incorporation Date9 March 2016(8 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Baldwin Li
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2016(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address2, The Chase Creative Consultants Ltd Commercial S
Manchester
M15 4RQ
Director NameOrian Williams
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed22 March 2016(1 week, 6 days after company formation)
Appointment Duration8 years, 1 month
RoleFilm Producer
Country of ResidenceUnited States
Correspondence Address117
Windson Hills Drive
Madison
Ms
United States

Contact

Websitewww.honlodgeproductions.com

Location

Registered Address51 5th & 6th Floors
51 Lever Street
Manchester
M1 1FN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts15 April 2023 (1 year ago)
Next Accounts Due22 January 2025 (8 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End22 April

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Charges

16 May 2016Delivered on: 18 May 2016
Persons entitled: Houndstooth Steven Llc

Classification: A registered charge
Outstanding
16 May 2016Delivered on: 17 May 2016
Persons entitled: Head Gear Films Fn LTD.

Classification: A registered charge
Outstanding

Filing History

8 September 2020Unaudited abridged accounts made up to 22 April 2020 (8 pages)
24 June 2020Unaudited abridged accounts made up to 22 April 2019 (9 pages)
21 April 2020Previous accounting period shortened from 23 April 2019 to 22 April 2019 (1 page)
22 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
23 January 2020Previous accounting period shortened from 24 April 2019 to 23 April 2019 (1 page)
16 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
24 January 2019Unaudited abridged accounts made up to 24 April 2018 (7 pages)
19 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 24 April 2017 (13 pages)
18 October 2017Total exemption full accounts made up to 24 April 2017 (13 pages)
2 June 2017Registered office address changed from 18 st. Andrews Drive Heywood OL10 2DT United Kingdom to 51 5th & 6th Floors 51 Lever Street Manchester M1 1FN on 2 June 2017 (1 page)
2 June 2017Registered office address changed from 18 st. Andrews Drive Heywood OL10 2DT United Kingdom to 51 5th & 6th Floors 51 Lever Street Manchester M1 1FN on 2 June 2017 (1 page)
24 April 2017Previous accounting period shortened from 30 June 2017 to 24 April 2017 (1 page)
24 April 2017Previous accounting period shortened from 30 June 2017 to 24 April 2017 (1 page)
18 April 2017Statement of capital following an allotment of shares on 13 February 2017
  • GBP 549
(4 pages)
18 April 2017Statement of capital following an allotment of shares on 13 February 2017
  • GBP 549
(4 pages)
21 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
21 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
16 March 2017Total exemption full accounts made up to 30 June 2016 (14 pages)
16 March 2017Total exemption full accounts made up to 30 June 2016 (14 pages)
1 June 2016Appointment of Orian Williams as a director on 22 March 2016 (3 pages)
1 June 2016Appointment of Orian Williams as a director on 22 March 2016 (3 pages)
19 May 2016Current accounting period shortened from 31 March 2017 to 30 June 2016 (1 page)
19 May 2016Current accounting period shortened from 31 March 2017 to 30 June 2016 (1 page)
18 May 2016Registration of charge 100532420002, created on 16 May 2016 (24 pages)
18 May 2016Registration of charge 100532420002, created on 16 May 2016 (24 pages)
17 May 2016Registration of charge 100532420001, created on 16 May 2016 (23 pages)
17 May 2016Registration of charge 100532420001, created on 16 May 2016 (23 pages)
27 April 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 421
(4 pages)
27 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 521
(4 pages)
27 April 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 471
(4 pages)
27 April 2016Change of share class name or designation (2 pages)
27 April 2016Change of share class name or designation (2 pages)
27 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
27 April 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 471
(4 pages)
27 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 521
(4 pages)
27 April 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 421
(4 pages)
27 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
9 March 2016Incorporation
Statement of capital on 2016-03-09
  • GBP 100
(27 pages)
9 March 2016Incorporation
Statement of capital on 2016-03-09
  • GBP 100
(27 pages)