HINDSIGHT MEDIA SERVICES LIMITED

HINDSIGHT MEDIA SERVICES LIMITED

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

    Company NameHINDSIGHT MEDIA SERVICES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 06975634
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HINDSIGHT MEDIA SERVICES LIMITED?

    • Motion picture production activities (59111) / Information and communication

    Where is HINDSIGHT MEDIA SERVICES LIMITED located?

    Registered Office Address
    14 Bonhill Street
    EC2A 4BX London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HINDSIGHT MEDIA SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2020
    Next Accounts Due OnJun 30, 2021
    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What is the status of the latest confirmation statement for HINDSIGHT MEDIA SERVICES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 29, 2021
    Next Confirmation Statement DueAug 12, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 29, 2020
    OverdueYes

    What are the latest filings for HINDSIGHT MEDIA SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Nov 12, 2024

    11 pagesLIQ03

    Registered office address changed from Allan House 10 John Princes Street London W1G 0JW England to 14 Bonhill Street London EC2A 4BX on Apr 30, 2024

    3 pagesAD01

    Liquidators' statement of receipts and payments to Nov 12, 2023

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 12, 2022

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 12, 2021

    12 pagesLIQ03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 13, 2020

    LRESEX

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    9 pagesLIQ02

    Registered office address changed from 2nd Floor, 48 Beak Street London W1F 9RL England to Allan House 10 John Princes Street London W1G 0JW on Oct 27, 2020

    1 pagesAD01

    Confirmation statement made on Jul 29, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2019

    8 pagesAA

    Confirmation statement made on Jul 29, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2018

    8 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Jul 29, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2017

    2 pagesAA

    Director's details changed for Mr Timothy John Dean Smith on Oct 13, 2017

    2 pagesCH01

    Confirmation statement made on Jul 29, 2017 with updates

    3 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    3 pagesAA

    Registered office address changed from 1/1a Bakery Court London End Beaconsfield Buckinghamshire HP9 2FN to 2nd Floor, 48 Beak Street London W1F 9RL on May 09, 2017

    1 pagesAD01

    Termination of appointment of Paul Adrian Peter Brett as a director on Jan 09, 2017

    1 pagesTM01

    Termination of appointment of Anders Bertil Erden as a director on Jan 09, 2017

    1 pagesTM01

    Satisfaction of charge 069756340004 in full

    1 pagesMR04

    Registration of charge 069756340004, created on Nov 08, 2016

    23 pagesMR01

    Who are the officers of HINDSIGHT MEDIA SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Timothy John Dean
    Whitepit Lane
    Wooburn Green
    HP10 0HR High Wycombe
    Clayfield House
    England
    Director
    Whitepit Lane
    Wooburn Green
    HP10 0HR High Wycombe
    Clayfield House
    England
    EnglandEnglishCompany Director123064180016
    SWARBRICK, James Matthew
    Kew Green
    TW9 3AP Richmond
    90
    Surrey
    England
    Director
    Kew Green
    TW9 3AP Richmond
    90
    Surrey
    England
    EnglandBritishCommercial Director149601270002
    BRETT, Paul Adrian Peter
    32 Aldbourne Road
    W12 0LN London
    Director
    32 Aldbourne Road
    W12 0LN London
    United KingdomEnglishCompany Director62202250002
    ERDEN, Anders Bertil
    London End
    HP9 2FN Beaconsfield
    1/1a Bakery Court
    Buckinghamshire
    England
    Director
    London End
    HP9 2FN Beaconsfield
    1/1a Bakery Court
    Buckinghamshire
    England
    United KingdomBritishDirector Of Business And Legal Affairs195427970001
    HAYWARD, Jeffrey Mark
    London End
    HP9 2FN Beaconsfield
    1/1a Bakery Court
    Buckinghamshire
    England
    Director
    London End
    HP9 2FN Beaconsfield
    1/1a Bakery Court
    Buckinghamshire
    England
    EnglandBritishFinance Director100781780002
    HAYWARD, Jeffrey Mark
    Pippins Crabtree Corner
    Ipsden
    OX10 6BN Wallingford
    Oxfordshire
    Director
    Pippins Crabtree Corner
    Ipsden
    OX10 6BN Wallingford
    Oxfordshire
    EnglandBritishCompany Director100781780002
    LAW, Graeme Peter
    Doods Park Road
    RH2 0QD Reigate
    34
    Surrey
    England
    Director
    Doods Park Road
    RH2 0QD Reigate
    34
    Surrey
    England
    United KingdomBritishFinance Director127611160002
    SHEEHAN, Anne Mary
    Matthew Close
    North Kensington
    W10 5YL London
    34
    United Kingdom
    Director
    Matthew Close
    North Kensington
    W10 5YL London
    34
    United Kingdom
    United KingdomBritish And IrishFilm Financier110206070001
    SHEEHAN, Anne Mary
    Matthew Close
    North Kensington
    W10 5YL London
    34
    United Kingdom
    Director
    Matthew Close
    North Kensington
    W10 5YL London
    34
    United Kingdom
    United KingdomBritish And IrishFilm Financier110206070001
    SWARBRICK, James
    Watcombe Cottages
    Kew
    TW9 3BD Richmond
    6
    Surrey
    United Kingdom
    Director
    Watcombe Cottages
    Kew
    TW9 3BD Richmond
    6
    Surrey
    United Kingdom
    United KingdomBritishCommercial Director149601270001

    Who are the persons with significant control of HINDSIGHT MEDIA SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hindsight Capital Ltd
    London End
    HP9 2FN Beaconsfield
    1/1a Bakery Court
    England
    Apr 06, 2016
    London End
    HP9 2FN Beaconsfield
    1/1a Bakery Court
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Company Registry
    Registration Number07213561
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HINDSIGHT MEDIA SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 08, 2016
    Delivered On Nov 08, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hyperion Finance Limited
    Transactions
    • Nov 08, 2016Registration of a charge (MR01)
    • Jan 09, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 23, 2016
    Delivered On Mar 23, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ignition Media Finance LTD
    Transactions
    • Mar 23, 2016Registration of a charge (MR01)
    • Apr 13, 2016Satisfaction of a charge (MR04)
    Charge over shares and securities
    Created On Jun 07, 2012
    Delivered On Jun 15, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge all the stocks shares loan capital securities bonds and investments, see image for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Jun 15, 2012Registration of a charge (MG01)
    • Jun 16, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On May 15, 2012
    Delivered On May 17, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Coutts & Company
    Transactions
    • May 17, 2012Registration of a charge (MG01)
    • Jun 08, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Jan 18, 2019Satisfaction of a charge (MR04)

    Does HINDSIGHT MEDIA SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 13, 2020Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lloyd Edward Hinton
    Allan House 10 John Princes Street
    W1G 0AH London
    practitioner
    Allan House 10 John Princes Street
    W1G 0AH London

    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