HIT ENTERTAINMENT LIMITED

HIT ENTERTAINMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHIT ENTERTAINMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02341947
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HIT ENTERTAINMENT LIMITED?

    • Television programme production activities (59113) / Information and communication
    • Television programme distribution activities (59133) / Information and communication

    Where is HIT ENTERTAINMENT LIMITED located?

    Registered Office Address
    3rd Floor The Porter Building
    1 Brunel Way
    SL1 1FQ Slough
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HIT ENTERTAINMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIT ENTERTAINMENT PLCMay 14, 1992May 14, 1992
    HIT COMMUNICATIONS PUBLIC LIMITED COMPANYSep 07, 1989Sep 07, 1989
    GAINBASE PUBLIC LIMITED COMPANY Feb 01, 1989Feb 01, 1989

    What are the latest accounts for HIT ENTERTAINMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HIT ENTERTAINMENT LIMITED?

    Last Confirmation Statement Made Up ToOct 10, 2025
    Next Confirmation Statement DueOct 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 10, 2024
    OverdueNo

    What are the latest filings for HIT ENTERTAINMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Todd Olen Piccus as a secretary on Dec 31, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    36 pagesAA

    Confirmation statement made on Oct 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Confirmation statement made on Oct 10, 2023 with no updates

    3 pagesCS01

    Director's details changed for Ms Najma Alex Godfrey on Apr 01, 2022

    2 pagesCH01

    Confirmation statement made on Oct 10, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    37 pagesAA

    Second filing of a statement of capital following an allotment of shares on Apr 01, 2021

    • Capital: GBP 202.02
    4 pagesRP04SH01

    Satisfaction of charge 023419470012 in full

    1 pagesMR04

    Termination of appointment of Shari Mulrooney Wollman as a director on Dec 16, 2021

    1 pagesTM01

    Appointment of Mr Michael Moore as a director on Dec 07, 2021

    2 pagesAP01

    Confirmation statement made on Oct 10, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    38 pagesAA

    Statement of capital following an allotment of shares on Apr 01, 2021

    • Capital: GBP 202.02
    5 pagesSH01
    Annotations
    DateAnnotation
    Sep 23, 2022Clarification A second filed SH01 was registered on 23/09/22

    Statement of capital following an allotment of shares on Apr 01, 2021

    • Capital: GBP 0.02
    pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Mar 31, 2021

    • Capital: GBP 200.02
    4 pagesSH01

    Full accounts made up to Dec 31, 2019

    40 pagesAA

    Director's details changed for Mr Prashant Bapna on Oct 26, 2020

    2 pagesCH01

    Confirmation statement made on Oct 10, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Neil Unitt as a director on Aug 07, 2020

    1 pagesTM01

    Appointment of Mr Prashant Bapna as a director on Jul 27, 2020

    2 pagesAP01

    Change of details for Sunshine Holdings 3 Limited as a person with significant control on Apr 27, 2020

    2 pagesPSC05

    Registered office address changed from The Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ England to 3rd Floor the Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ on Apr 27, 2020

    1 pagesAD01

    Who are the officers of HIT ENTERTAINMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TUNG, Sukhjiwan Kaur
    The Porter Building
    1 Brunel Way
    SL1 1FQ Slough
    3rd Floor
    Berkshire
    England
    Secretary
    The Porter Building
    1 Brunel Way
    SL1 1FQ Slough
    3rd Floor
    Berkshire
    England
    British166906610001
    BAPNA, Prashant
    The Porter Building
    1 Brunel Way
    SL1 1FQ Slough
    3rd Floor
    Berkshire
    England
    Director
    The Porter Building
    1 Brunel Way
    SL1 1FQ Slough
    3rd Floor
    Berkshire
    England
    EnglandIndianVice President Finance254409830003
    GODFREY, Najma Alex
    The Porter Building
    1 Brunel Way
    SL1 1FQ Slough
    3rd Floor
    Berkshire
    England
    Director
    The Porter Building
    1 Brunel Way
    SL1 1FQ Slough
    3rd Floor
    Berkshire
    England
    EnglandBritishVp Content Distribution242633070001
    MOORE, Michael
    The Porter Building
    1 Brunel Way
    SL1 1FQ Slough
    3rd Floor
    Berkshire
    England
    Director
    The Porter Building
    1 Brunel Way
    SL1 1FQ Slough
    3rd Floor
    Berkshire
    England
    United StatesAmericanAttorney290270250001
    BYRNE, Katharine Helen
    The Old Coach House
    Stockbridge Road
    SO51 0NE Timsbury
    Romsey
    Secretary
    The Old Coach House
    Stockbridge Road
    SO51 0NE Timsbury
    Romsey
    BritishGen Counsel76551670002
    LAWES, Robert Ian
    139 Claxton Grove
    W6 8HB London
    Secretary
    139 Claxton Grove
    W6 8HB London
    British24399410003
    MARLOW-PRINCE, Collette Theresa
    61 Alleyn Road
    SE21 8AD Dulwich
    Secretary
    61 Alleyn Road
    SE21 8AD Dulwich
    British54869890003
    PAGET, Malcolm George
    117 Whitchurch Gardens
    HA8 6PG Edgware
    Middlesex
    Secretary
    117 Whitchurch Gardens
    HA8 6PG Edgware
    Middlesex
    British29692590002
    PEARCE, Simon Marshall
    5 Oaklands Avenue
    KT10 8HX Esher
    Surrey
    Secretary
    5 Oaklands Avenue
    KT10 8HX Esher
    Surrey
    British38325900002
    PICCUS, Todd Olen
    Continental Boulevard
    El Segundo
    333
    Ca 90245
    United States
    Secretary
    Continental Boulevard
    El Segundo
    333
    Ca 90245
    United States
    197842800001
    ROWLAND, Janet Lesley
    2 Smith Terrace
    SW3 4DL London
    Secretary
    2 Smith Terrace
    SW3 4DL London
    British83715050001
    SALVO, Joseph Pasqualino
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    Secretary
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    Other135617080001
    SLOCUM, Joyce Deanne
    7030 Orchid Lane
    Dallas
    Texas 75230
    United States
    Secretary
    7030 Orchid Lane
    Dallas
    Texas 75230
    United States
    British113419750001
    TAYLOR, Richard George
    72 Hall Green Lane
    Hutton
    CM13 2QT Brentwood
    Essex
    Secretary
    72 Hall Green Lane
    Hutton
    CM13 2QT Brentwood
    Essex
    British47989960001
    TAYLOR, Shawn Karl
    22 Vincent Road
    Stoke Dabernon
    KT11 3JB Cobham
    Surrey
    Secretary
    22 Vincent Road
    Stoke Dabernon
    KT11 3JB Cobham
    Surrey
    BritishCompany Director52001980003
    AIKEN, Donald Bruce
    Continental Boulevard
    90245 El Segundo
    333
    California
    Usa
    Director
    Continental Boulevard
    90245 El Segundo
    333
    California
    Usa
    United StatesAmericanVp & Assistant General Counsel Of Mattel, Inc.167468920001
    ALLCROFT, Britt
    1285 Electric Avenue
    Venice
    90405 Ca 90291
    Usa
    Director
    1285 Electric Avenue
    Venice
    90405 Ca 90291
    Usa
    BritishCompany Director91690020001
    ALLMARK, David
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    Director
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    United StatesBritishEvp Global Brands Team166738850001
    BIRRELL, Nigel Norman
    40 St John's Park
    Blackheath
    SE3 7JH London
    Director
    40 St John's Park
    Blackheath
    SE3 7JH London
    BritishDirector Corporate Development72014940002
    BROCKMAN, Matthew Edward
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    Director
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    EnglandBritishCompany Director141978270001
    BROCKMAN, Matthew
    17 Westwood Road
    Barnes
    SW13 0LA London
    Director
    17 Westwood Road
    Barnes
    SW13 0LA London
    United KingdomBritishCompany Director103674140001
    BURDICK, Charles James
    9 Ormonde Place
    SW1W 8HX London
    Director
    9 Ormonde Place
    SW1W 8HX London
    British-AmericanCompany Director52311710004
    CAMINADA, Charles Jerome
    56 Lamont Road
    SW10 0HX London
    Director
    56 Lamont Road
    SW10 0HX London
    EnglandBritishCompany Director114598050001
    CATCHPOLE, Edward Laurence
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    Director
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    United KingdomBritishSvp Marketing For Mattel Inc166738690001
    CHESHIRE, Ian Michael, Sir
    103 Balham Park Road
    SW12 8EB London
    Director
    103 Balham Park Road
    SW12 8EB London
    EnglandBritishCompany Director7668420002
    DESAI, Sangeeta
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    Director
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    United KingdomBritishChief Operating Officer80563180001
    DONAHUE, Brian Joseph
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    Director
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    EnglandAmericanFinance Vp Hit181831790002
    DUNN, Jeffrey Doubleday
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    Director
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    United StatesAmericanBusiness Executive129211540001
    DYKE, Gregory
    28 Ailsa Road
    TW1 1QW Twickenham
    Middlesex
    Director
    28 Ailsa Road
    TW1 1QW Twickenham
    Middlesex
    BritishCompany Chairman3581020001
    FITZSIMONS, Paul
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    Director
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    United KingdomBritishPartner105466770001
    FITZSIMONS, Paul
    Kennel Moor
    Lower Moushill Lane
    GU8 5JX Milford
    Surrey
    Director
    Kennel Moor
    Lower Moushill Lane
    GU8 5JX Milford
    Surrey
    United KingdomBritishCompany Director105466770001
    HARMAN, Phillip Brent
    1 Cartwright Way
    Barnes
    SW13 8HD London
    Director
    1 Cartwright Way
    Barnes
    SW13 8HD London
    New ZealanderCompany Director51102310001
    HEMMERS, Irina Michaela
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    Director
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    United KingdomAustrianInvestment Professional122553300001
    JANE ANNE, Ritson
    59 Belsize Park Gardens
    NW3 4JN London
    Director
    59 Belsize Park Gardens
    NW3 4JN London
    BritishLicensing Executive38092030001
    KARABA, Thomas Frank
    357 Ruby Street
    Clarendon Hills
    Illinois 60514-13
    American
    Director
    357 Ruby Street
    Clarendon Hills
    Illinois 60514-13
    American
    AmericanSolicitor78245830001

    Who are the persons with significant control of HIT ENTERTAINMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Porter Building
    1 Brunel Way
    SL1 1FQ Slough
    3rd Floor
    Berkshire
    England
    Apr 06, 2016
    The Porter Building
    1 Brunel Way
    SL1 1FQ Slough
    3rd Floor
    Berkshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number5359848
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0