UKBizDB.co.uk

HIT ENTERTAINMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hit Entertainment Limited. The company was founded 35 years ago and was given the registration number 02341947. The firm's registered office is in SLOUGH. You can find them at 3rd Floor The Porter Building, 1 Brunel Way, Slough, Berkshire. This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:HIT ENTERTAINMENT LIMITED
Company Number:02341947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities
  • 59133 - Television programme distribution activities

Office Address & Contact

Registered Address:3rd Floor The Porter Building, 1 Brunel Way, Slough, Berkshire, England, SL1 1FQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
333, Continental Boulevard, El Segundo, United States,

Secretary01 May 2015Active
3rd Floor, The Porter Building, 1 Brunel Way, Slough, England, SL1 1FQ

Secretary01 February 2012Active
3rd Floor, The Porter Building, 1 Brunel Way, Slough, England, SL1 1FQ

Director27 July 2020Active
3rd Floor, The Porter Building, 1 Brunel Way, Slough, England, SL1 1FQ

Director24 January 2018Active
3rd Floor, The Porter Building, 1 Brunel Way, Slough, England, SL1 1FQ

Director07 December 2021Active
The Old Coach House, Stockbridge Road, Timsbury, SO51 0NE

Secretary23 January 2003Active
139 Claxton Grove, London, W6 8HB

Secretary-Active
61 Alleyn Road, Dulwich, SE21 8AD

Secretary11 September 1997Active
117 Whitchurch Gardens, Edgware, HA8 6PG

Secretary01 April 1997Active
5 Oaklands Avenue, Esher, KT10 8HX

Secretary16 July 2003Active
2 Smith Terrace, London, SW3 4DL

Secretary30 November 2006Active
Maple House, 149 Tottenham Court Road, London, W1T 7NF

Secretary31 December 2008Active
7030 Orchid Lane, Dallas, United States,

Secretary29 July 2005Active
72 Hall Green Lane, Hutton, Brentwood, CM13 2QT

Secretary31 August 2000Active
22 Vincent Road, Stoke Dabernon, Cobham, KT11 3JB

Secretary08 June 2000Active
333, Continental Boulevard, El Segundo, Usa, 90245

Director09 March 2012Active
1285 Electric Avenue, Venice, Usa,

Director23 January 2003Active
Maple House, 149 Tottenham Court Road, London, W1T 7NF

Director01 February 2012Active
40 St John's Park, Blackheath, London, SE3 7JH

Director31 August 2000Active
Maple House, 149 Tottenham Court Road, London, W1T 7NF

Director03 March 2008Active
17 Westwood Road, Barnes, London, SW13 0LA

Director05 July 2005Active
9 Ormonde Place, London, SW1W 8HX

Director09 November 2004Active
56 Lamont Road, London, SW10 0HX

Director30 December 1995Active
Maple House, 149 Tottenham Court Road, London, W1T 7NF

Director01 February 2012Active
103 Balham Park Road, London, SW12 8EB

Director30 September 1999Active
Maple House, 149 Tottenham Court Road, London, W1T 7NF

Director10 September 2010Active
Maple House, 149 Tottenham Court Road, London, W1T 7NF

Director26 September 2013Active
Maple House, 149 Tottenham Court Road, London, W1T 7NF

Director22 December 2008Active
28 Ailsa Road, Twickenham, TW1 1QW

Director01 June 2005Active
Maple House, 149 Tottenham Court Road, London, W1T 7NF

Director03 March 2008Active
Kennel Moor, Lower Moushill Lane, Milford, GU8 5JX

Director05 July 2005Active
1 Cartwright Way, Barnes, London, SW13 8HD

Director29 September 1995Active
Maple House, 149 Tottenham Court Road, London, W1T 7NF

Director11 November 2009Active
59 Belsize Park Gardens, London, NW3 4JN

Director-Active
357 Ruby Street, Clarendon Hills, American,

Director27 September 2001Active

People with Significant Control

Sunshine Holdings 3 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, The Porter Building, Slough, England, SL1 1FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type full.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Officers

Change person director company with change date.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-09-23Capital

Second filing capital allotment shares.

Download
2022-09-16Mortgage

Mortgage satisfy charge full.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-05-14Capital

Capital allotment shares.

Download
2021-04-22Capital

Capital allotment shares.

Download
2021-04-22Resolution

Resolution.

Download
2021-04-22Capital

Capital allotment shares.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-11-12Officers

Change person director company with change date.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-05-06Persons with significant control

Change to a person with significant control.

Download
2020-04-27Address

Change registered office address company with date old address new address.

Download
2020-04-21Persons with significant control

Change to a person with significant control.

Download
2020-04-08Officers

Change person secretary company with change date.

Download
2020-04-06Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.