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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
333, Continental Boulevard, El Segundo, United States, | Secretary | 01 May 2015 | Active |
3rd Floor, The Porter Building, 1 Brunel Way, Slough, England, SL1 1FQ | Secretary | 01 February 2012 | Active |
3rd Floor, The Porter Building, 1 Brunel Way, Slough, England, SL1 1FQ | Director | 27 July 2020 | Active |
3rd Floor, The Porter Building, 1 Brunel Way, Slough, England, SL1 1FQ | Director | 24 January 2018 | Active |
3rd Floor, The Porter Building, 1 Brunel Way, Slough, England, SL1 1FQ | Director | 07 December 2021 | Active |
The Old Coach House, Stockbridge Road, Timsbury, SO51 0NE | Secretary | 23 January 2003 | Active |
139 Claxton Grove, London, W6 8HB | Secretary | - | Active |
61 Alleyn Road, Dulwich, SE21 8AD | Secretary | 11 September 1997 | Active |
117 Whitchurch Gardens, Edgware, HA8 6PG | Secretary | 01 April 1997 | Active |
5 Oaklands Avenue, Esher, KT10 8HX | Secretary | 16 July 2003 | Active |
2 Smith Terrace, London, SW3 4DL | Secretary | 30 November 2006 | Active |
Maple House, 149 Tottenham Court Road, London, W1T 7NF | Secretary | 31 December 2008 | Active |
7030 Orchid Lane, Dallas, United States, | Secretary | 29 July 2005 | Active |
72 Hall Green Lane, Hutton, Brentwood, CM13 2QT | Secretary | 31 August 2000 | Active |
22 Vincent Road, Stoke Dabernon, Cobham, KT11 3JB | Secretary | 08 June 2000 | Active |
333, Continental Boulevard, El Segundo, Usa, 90245 | Director | 09 March 2012 | Active |
1285 Electric Avenue, Venice, Usa, | Director | 23 January 2003 | Active |
Maple House, 149 Tottenham Court Road, London, W1T 7NF | Director | 01 February 2012 | Active |
40 St John's Park, Blackheath, London, SE3 7JH | Director | 31 August 2000 | Active |
Maple House, 149 Tottenham Court Road, London, W1T 7NF | Director | 03 March 2008 | Active |
17 Westwood Road, Barnes, London, SW13 0LA | Director | 05 July 2005 | Active |
9 Ormonde Place, London, SW1W 8HX | Director | 09 November 2004 | Active |
56 Lamont Road, London, SW10 0HX | Director | 30 December 1995 | Active |
Maple House, 149 Tottenham Court Road, London, W1T 7NF | Director | 01 February 2012 | Active |
103 Balham Park Road, London, SW12 8EB | Director | 30 September 1999 | Active |
Maple House, 149 Tottenham Court Road, London, W1T 7NF | Director | 10 September 2010 | Active |
Maple House, 149 Tottenham Court Road, London, W1T 7NF | Director | 26 September 2013 | Active |
Maple House, 149 Tottenham Court Road, London, W1T 7NF | Director | 22 December 2008 | Active |
28 Ailsa Road, Twickenham, TW1 1QW | Director | 01 June 2005 | Active |
Maple House, 149 Tottenham Court Road, London, W1T 7NF | Director | 03 March 2008 | Active |
Kennel Moor, Lower Moushill Lane, Milford, GU8 5JX | Director | 05 July 2005 | Active |
1 Cartwright Way, Barnes, London, SW13 8HD | Director | 29 September 1995 | Active |
Maple House, 149 Tottenham Court Road, London, W1T 7NF | Director | 11 November 2009 | Active |
59 Belsize Park Gardens, London, NW3 4JN | Director | - | Active |
357 Ruby Street, Clarendon Hills, American, | Director | 27 September 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type full. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Officers | Change person director company with change date. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-09-23 | Capital | Second filing capital allotment shares. | Download |
2022-09-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-20 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Officers | Appoint person director company with name date. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-05-14 | Capital | Capital allotment shares. | Download |
2021-04-22 | Capital | Capital allotment shares. | Download |
2021-04-22 | Resolution | Resolution. | Download |
2021-04-22 | Capital | Capital allotment shares. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-11-12 | Officers | Change person director company with change date. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Officers | Termination director company with name termination date. | Download |
2020-07-27 | Officers | Appoint person director company with name date. | Download |
2020-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-27 | Address | Change registered office address company with date old address new address. | Download |
2020-04-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-08 | Officers | Change person secretary company with change date. | Download |
2020-04-06 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.