This company is commonly known as Hit Ventures 5 Limited. The company was founded 21 years ago and was given the registration number 04528846. 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 99999 - Dormant Company.
Name | : | HIT VENTURES 5 LIMITED |
---|---|---|
Company Number | : | 04528846 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 September 2002 |
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 | 29 July 2005 | Active |
5 Oaklands Avenue, Esher, KT10 8HX | Secretary | 14 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 |
72 Hall Green Lane, Hutton, Brentwood, CM13 2QT | Secretary | 06 September 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 September 2002 | 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 | 06 September 2002 | Active |
Maple House, 149 Tottenham Court Road, London, W1T 7NF | Director | 01 February 2012 | 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 |
9 Finlay Street, London, SW6 6HE | Director | 06 September 2002 | Active |
333, Continental Boulevard, El Segundo, United States, | Director | 12 September 2018 | Active |
333, Continental Boulevard, El Segundo, United States, | Director | 01 May 2015 | Active |
675, Avenue Of The Americas, 3rd Floor, New York, Usa, | Director | 07 September 2015 | Active |
333, Continental Boulevard, El Segundo, United States, | Director | 18 November 2019 | Active |
9 Saint Albans Avenue, London, W4 5LL | Director | 06 March 2008 | Active |
Maple House, 149 Tottenham Court Road, London, W1T 7NF | Director | 14 December 2016 | Active |
636, Girard Avenue, East Aurora, Usa, 14052 | Director | 26 September 2013 | Active |
58 Frognal, London, NW3 6XG | Director | 28 November 2005 | Active |
Maple House, 149 Tottenham Court Road, London, W1T 7NF | Director | 12 January 2009 | Active |
72 Hall Green Lane, Hutton, Brentwood, CM13 2QT | Director | 06 September 2002 | Active |
Maple House, 149 Tottenham Court Road, London, W1T 7NF | Director | 09 March 2012 | Active |
3rd Floor, The Porter Building, 1 Brunel Way, Slough, England, SL1 1FQ | Director | 07 September 2015 | Active |
636, Girard Avenue, East Aurora, Usa, 14052 | Director | 03 February 2014 | Active |
Mattel House, Vanwall Business Park, Vanwall Road, Maidenhead, SL6 4UB | Director | 01 February 2012 | Active |
11 Courtney Place, Cobham, KT11 2BE | Director | 28 November 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 06 September 2002 | 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 | |
---|---|---|---|
2023-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Officers | Change person director company with change date. | Download |
2022-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | 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 |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-12 | Officers | Change person director company with change date. | Download |
2020-09-08 | 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 |
2019-11-21 | Officers | Appoint person director company with name date. | Download |
2019-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Officers | Termination director company with name termination date. | Download |
2018-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.