HIT ENTERTAINMENT LIMITED
Overview
Company Name | HIT ENTERTAINMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02341947 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HIT ENTERTAINMENT LIMITED?
Company Name | From | Until |
---|---|---|
HIT ENTERTAINMENT PLC | May 14, 1992 | May 14, 1992 |
HIT COMMUNICATIONS PUBLIC LIMITED COMPANY | Sep 07, 1989 | Sep 07, 1989 |
GAINBASE PUBLIC LIMITED COMPANY | Feb 01, 1989 | Feb 01, 1989 |
What are the latest accounts for HIT ENTERTAINMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HIT ENTERTAINMENT LIMITED?
Last Confirmation Statement Made Up To | Oct 10, 2025 |
---|---|
Next Confirmation Statement Due | Oct 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 10, 2024 |
Overdue | No |
What are the latest filings for HIT ENTERTAINMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Todd Olen Piccus as a secretary on Dec 31, 2024 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Najma Alex Godfrey on Apr 01, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 37 pages | AA | ||||||||||
Second filing of a statement of capital following an allotment of shares on Apr 01, 2021
| 4 pages | RP04SH01 | ||||||||||
Satisfaction of charge 023419470012 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Shari Mulrooney Wollman as a director on Dec 16, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Moore as a director on Dec 07, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 10, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 38 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Apr 01, 2021
| 5 pages | SH01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Apr 01, 2021
| pages | SH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 31, 2021
| 4 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 40 pages | AA | ||||||||||
Director's details changed for Mr Prashant Bapna on Oct 26, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew Neil Unitt as a director on Aug 07, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Prashant Bapna as a director on Jul 27, 2020 | 2 pages | AP01 | ||||||||||
Change of details for Sunshine Holdings 3 Limited as a person with significant control on Apr 27, 2020 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of HIT ENTERTAINMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TUNG, Sukhjiwan Kaur | Secretary | The Porter Building 1 Brunel Way SL1 1FQ Slough 3rd Floor Berkshire England | British | 166906610001 | ||||||
BAPNA, Prashant | Director | The Porter Building 1 Brunel Way SL1 1FQ Slough 3rd Floor Berkshire England | England | Indian | Vice President Finance | 254409830003 | ||||
GODFREY, Najma Alex | Director | The Porter Building 1 Brunel Way SL1 1FQ Slough 3rd Floor Berkshire England | England | British | Vp Content Distribution | 242633070001 | ||||
MOORE, Michael | Director | The Porter Building 1 Brunel Way SL1 1FQ Slough 3rd Floor Berkshire England | United States | American | Attorney | 290270250001 | ||||
BYRNE, Katharine Helen | Secretary | The Old Coach House Stockbridge Road SO51 0NE Timsbury Romsey | British | Gen Counsel | 76551670002 | |||||
LAWES, Robert Ian | Secretary | 139 Claxton Grove W6 8HB London | British | 24399410003 | ||||||
MARLOW-PRINCE, Collette Theresa | Secretary | 61 Alleyn Road SE21 8AD Dulwich | British | 54869890003 | ||||||
PAGET, Malcolm George | Secretary | 117 Whitchurch Gardens HA8 6PG Edgware Middlesex | British | 29692590002 | ||||||
PEARCE, Simon Marshall | Secretary | 5 Oaklands Avenue KT10 8HX Esher Surrey | British | 38325900002 | ||||||
PICCUS, Todd Olen | Secretary | Continental Boulevard El Segundo 333 Ca 90245 United States | 197842800001 | |||||||
ROWLAND, Janet Lesley | Secretary | 2 Smith Terrace SW3 4DL London | British | 83715050001 | ||||||
SALVO, Joseph Pasqualino | Secretary | Maple House 149 Tottenham Court Road W1T 7NF London | Other | 135617080001 | ||||||
SLOCUM, Joyce Deanne | Secretary | 7030 Orchid Lane Dallas Texas 75230 United States | British | 113419750001 | ||||||
TAYLOR, Richard George | Secretary | 72 Hall Green Lane Hutton CM13 2QT Brentwood Essex | British | 47989960001 | ||||||
TAYLOR, Shawn Karl | Secretary | 22 Vincent Road Stoke Dabernon KT11 3JB Cobham Surrey | British | Company Director | 52001980003 | |||||
AIKEN, Donald Bruce | Director | Continental Boulevard 90245 El Segundo 333 California Usa | United States | American | Vp & Assistant General Counsel Of Mattel, Inc. | 167468920001 | ||||
ALLCROFT, Britt | Director | 1285 Electric Avenue Venice 90405 Ca 90291 Usa | British | Company Director | 91690020001 | |||||
ALLMARK, David | Director | Maple House 149 Tottenham Court Road W1T 7NF London | United States | British | Evp Global Brands Team | 166738850001 | ||||
BIRRELL, Nigel Norman | Director | 40 St John's Park Blackheath SE3 7JH London | British | Director Corporate Development | 72014940002 | |||||
BROCKMAN, Matthew Edward | Director | Maple House 149 Tottenham Court Road W1T 7NF London | England | British | Company Director | 141978270001 | ||||
BROCKMAN, Matthew | Director | 17 Westwood Road Barnes SW13 0LA London | United Kingdom | British | Company Director | 103674140001 | ||||
BURDICK, Charles James | Director | 9 Ormonde Place SW1W 8HX London | British-American | Company Director | 52311710004 | |||||
CAMINADA, Charles Jerome | Director | 56 Lamont Road SW10 0HX London | England | British | Company Director | 114598050001 | ||||
CATCHPOLE, Edward Laurence | Director | Maple House 149 Tottenham Court Road W1T 7NF London | United Kingdom | British | Svp Marketing For Mattel Inc | 166738690001 | ||||
CHESHIRE, Ian Michael, Sir | Director | 103 Balham Park Road SW12 8EB London | England | British | Company Director | 7668420002 | ||||
DESAI, Sangeeta | Director | Maple House 149 Tottenham Court Road W1T 7NF London | United Kingdom | British | Chief Operating Officer | 80563180001 | ||||
DONAHUE, Brian Joseph | Director | Maple House 149 Tottenham Court Road W1T 7NF London | England | American | Finance Vp Hit | 181831790002 | ||||
DUNN, Jeffrey Doubleday | Director | Maple House 149 Tottenham Court Road W1T 7NF London | United States | American | Business Executive | 129211540001 | ||||
DYKE, Gregory | Director | 28 Ailsa Road TW1 1QW Twickenham Middlesex | British | Company Chairman | 3581020001 | |||||
FITZSIMONS, Paul | Director | Maple House 149 Tottenham Court Road W1T 7NF London | United Kingdom | British | Partner | 105466770001 | ||||
FITZSIMONS, Paul | Director | Kennel Moor Lower Moushill Lane GU8 5JX Milford Surrey | United Kingdom | British | Company Director | 105466770001 | ||||
HARMAN, Phillip Brent | Director | 1 Cartwright Way Barnes SW13 8HD London | New Zealander | Company Director | 51102310001 | |||||
HEMMERS, Irina Michaela | Director | Maple House 149 Tottenham Court Road W1T 7NF London | United Kingdom | Austrian | Investment Professional | 122553300001 | ||||
JANE ANNE, Ritson | Director | 59 Belsize Park Gardens NW3 4JN London | British | Licensing Executive | 38092030001 | |||||
KARABA, Thomas Frank | Director | 357 Ruby Street Clarendon Hills Illinois 60514-13 American | American | Solicitor | 78245830001 |
Who are the persons with significant control of HIT ENTERTAINMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sunshine Holdings 3 Limited | Apr 06, 2016 | The Porter Building 1 Brunel Way SL1 1FQ Slough 3rd Floor Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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