THG STUDIOS LIMITED
Overview
Company Name | THG STUDIOS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06293681 |
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 THG STUDIOS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is THG STUDIOS LIMITED located?
Registered Office Address | Icon 1 7-9 Sunbank Lane Ringway WA15 0AF Altrincham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THG STUDIOS LIMITED?
Company Name | From | Until |
---|---|---|
HANGAR SEVEN LIMITED | Feb 05, 2009 | Feb 05, 2009 |
OP4 LIMITED | Jun 26, 2007 | Jun 26, 2007 |
What are the latest accounts for THG STUDIOS 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 THG STUDIOS LIMITED?
Last Confirmation Statement Made Up To | Mar 10, 2026 |
---|---|
Next Confirmation Statement Due | Mar 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 10, 2025 |
Overdue | No |
What are the latest filings for THG STUDIOS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 10, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mark James Foster as a director on Jan 02, 2025 | 2 pages | AP01 | ||
Termination of appointment of James Patrick Pochin as a director on Jan 02, 2025 | 1 pages | TM01 | ||
Satisfaction of charge 062936810005 in full | 1 pages | MR04 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 16 pages | AA | ||
legacy | 235 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 10, 2024 with no updates | 3 pages | CS01 | ||
legacy | 235 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 20 pages | AA | ||
legacy | 235 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 10, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr John Andrew Gallemore on Oct 31, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr James Patrick Pochin on Oct 31, 2022 | 2 pages | CH01 | ||
Change of details for The Hut.Com Limited as a person with significant control on Oct 31, 2022 | 2 pages | PSC05 | ||
Registered office address changed from 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England to Icon 1 7-9 Sunbank Lane Ringway Altrincham WA15 0AF on Oct 31, 2022 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 21 pages | AA | ||
legacy | 266 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Who are the officers of THG STUDIOS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FOSTER, Mark James | Director | 7-9 Sunbank Lane Ringway WA15 0AF Altrincham Icon 1 United Kingdom | United Kingdom | British | Solicitor | 331462150001 | ||||
GALLEMORE, John Andrew | Director | 7-9 Sunbank Lane Ringway WA15 0AF Altrincham Icon 1 United Kingdom | United Kingdom | British | Director | 165850890001 | ||||
MIDDLETON, Arthur Jeremy Barritt | Secretary | Corbar Road SK17 6TF Buxton Corbar Hall Derbyshire United Kingdom | 162341290001 | |||||||
PULLEN, Karen | Secretary | 14 Brownlow Close Poynton SK12 1YH Stockport Cheshire | British | 122549330001 | ||||||
ALDRICH, Nicholas | Director | Queen Victoria Road S17 4HU Sheffield 90 South Yorkshire United Kingdom | United Kingdom | British | Director | 148860810001 | ||||
ANDREWS, Philip Kenneth | Director | Gadbrook Park Rudheath CW9 7RA Northwich Meridian House Gadbrook Way Cheshire England | United Kingdom | British | None | 59790330006 | ||||
DARK, Jonathan James | Director | 4 Greek Street SK3 8AB Stockport Alpha House Cheshire England | England | British | Company Director | 210879150001 | ||||
KEATING, Michael | Director | Back Cross Lane CW12 3HT Congleton Back Cross Lane Farm Cheshire United Kingdom | England | British | Company Director | 163204860001 | ||||
LITTLEWOOD, Andrew Martin | Director | 4 Greek Street SK3 8AB Stockport Alpha House Cheshire England | United Kingdom | British | Company Director | 175785120001 | ||||
LLOYD, David Stephen | Director | Raven Drive SS7 5EL South Benfleet 34 Essex United Kingdom | Essex | British | Media Production | 43218070001 | ||||
MIDDLETON, Arthur Jeremy Barritt | Director | Corbar Hall Corbar Road SK17 6TF Buxton | England | British | Company Director | 72455560001 | ||||
PEERS, Simon Dilwyn | Director | 4 Greek Street SK3 8AB Stockport Alpha House Cheshire England | United Kingdom | British | Company Director | 210878450001 | ||||
POCHIN, James Patrick | Director | 7-9 Sunbank Lane Ringway WA15 0AF Altrincham Icon 1 United Kingdom | United Kingdom | British | Director | 211507210001 | ||||
POWELL, David | Director | 2 Hawthorne Grove Poynton SK12 1TR Stockport Cheshire | United Kingdom | British | Company Director | 118457890001 | ||||
ROSSON, Andrew Philip | Director | Fence Lane Newbold Astbury CW12 3NL Congleton Springfield Cottage Cheshire United Kingdom | England | British | Company Director | 142796600001 |
Who are the persons with significant control of THG STUDIOS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Hut.Com Limited | Apr 12, 2017 | 7-9 Sunbank Lane Ringway WA15 0AF Altrincham Icon 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for THG STUDIOS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 10, 2017 | Apr 12, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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