UKBizDB.co.uk

HIT VENTURES 5 LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

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

Secretary29 July 2005Active
5 Oaklands Avenue, Esher, KT10 8HX

Secretary14 July 2003Active
2 Smith Terrace, London, SW3 4DL

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

Secretary31 December 2008Active
72 Hall Green Lane, Hutton, Brentwood, CM13 2QT

Secretary06 September 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 September 2002Active
Maple House, 149 Tottenham Court Road, London, W1T 7NF

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

Director06 September 2002Active
Maple House, 149 Tottenham Court Road, London, W1T 7NF

Director01 February 2012Active
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
9 Finlay Street, London, SW6 6HE

Director06 September 2002Active
333, Continental Boulevard, El Segundo, United States,

Director12 September 2018Active
333, Continental Boulevard, El Segundo, United States,

Director01 May 2015Active
675, Avenue Of The Americas, 3rd Floor, New York, Usa,

Director07 September 2015Active
333, Continental Boulevard, El Segundo, United States,

Director18 November 2019Active
9 Saint Albans Avenue, London, W4 5LL

Director06 March 2008Active
Maple House, 149 Tottenham Court Road, London, W1T 7NF

Director14 December 2016Active
636, Girard Avenue, East Aurora, Usa, 14052

Director26 September 2013Active
58 Frognal, London, NW3 6XG

Director28 November 2005Active
Maple House, 149 Tottenham Court Road, London, W1T 7NF

Director12 January 2009Active
72 Hall Green Lane, Hutton, Brentwood, CM13 2QT

Director06 September 2002Active
Maple House, 149 Tottenham Court Road, London, W1T 7NF

Director09 March 2012Active
3rd Floor, The Porter Building, 1 Brunel Way, Slough, England, SL1 1FQ

Director07 September 2015Active
636, Girard Avenue, East Aurora, Usa, 14052

Director03 February 2014Active
Mattel House, Vanwall Business Park, Vanwall Road, Maidenhead, SL6 4UB

Director01 February 2012Active
11 Courtney Place, Cobham, KT11 2BE

Director28 November 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 September 2002Active

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 (6 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
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Officers

Change person director company with change date.

Download
2022-10-01Accounts

Accounts with accounts type dormant.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type dormant.

Download
2021-03-11Accounts

Accounts with accounts type dormant.

Download
2020-11-12Officers

Change person director company with change date.

Download
2020-09-08Confirmation 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
2019-11-21Officers

Appoint person director company with name date.

Download
2019-10-04Accounts

Accounts with accounts type dormant.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download
2018-09-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.