HASBRO OVERSEAS HOLDINGS LIMITED
Overview
| Company Name | HASBRO OVERSEAS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08464589 |
| 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 HASBRO OVERSEAS HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is HASBRO OVERSEAS HOLDINGS LIMITED located?
| Registered Office Address | 4 The Square Stockley Park UB11 1ET Uxbridge Middlesex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HASBRO OVERSEAS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENTERTAINMENT ONE OVERSEAS HOLDINGS LIMITED | Mar 27, 2013 | Mar 27, 2013 |
What are the latest accounts for HASBRO OVERSEAS HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 29, 2024 |
What is the status of the latest confirmation statement for HASBRO OVERSEAS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 12, 2026 |
|---|---|
| Next Confirmation Statement Due | May 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 12, 2025 |
| Overdue | No |
What are the latest filings for HASBRO OVERSEAS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 29, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on May 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 17 pages | AA | ||||||||||
Registered office address changed from 4 the Square Stockley Park Uxbridge Middlesex UB1 1ET United Kingdom to 4 the Square Stockley Park Uxbridge Middlesex UB11 1ET on Sep 26, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from 4 4 the Square Stockley Park Uxbridge Middlesex UB11 1ET United Kingdom to 4 the Square Stockley Park Uxbridge Middlesex UB1 1ET on Sep 18, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from Shropshire House, 11-20 Capper Street London WC1E 6JA England to 4 4 the Square Stockley Park Uxbridge Middlesex UB11 1ET on Sep 18, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 12, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Entertainment One Uk Holdings Limited as a person with significant control on Feb 12, 2024 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed entertainment one overseas holdings LIMITED\certificate issued on 20/04/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 25, 2022 | 18 pages | AA | ||||||||||
Registered office address changed from 45 Warren Street London W1T 6AG to Shropshire House, 11-20 Capper Street London WC1E 6JA on Sep 13, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Nicholas John Murray Gawne as a director on Jun 19, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms. Christine Marie Anderson as a director on Jun 19, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 26, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on May 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Edward David Parry as a director on Mar 09, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 27, 2020 | 20 pages | AA | ||||||||||
Director's details changed for Mr Nicholas John Murray Gawne on Jul 24, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nicholas John Murray Gawne on May 18, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 29, 2019 | 19 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Previous accounting period shortened from Mar 31, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Appointment of Mr Nicholas John Murray Gawne as a director on Jun 02, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of HASBRO OVERSEAS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, Christine Marie, Ms. | Director | The Square Stockley Park UB11 1ET Uxbridge 4 Middlesex United Kingdom | United States | American | 310329500001 | |||||
| GAWNE, Nicholas John Murray | Director | Warren Street W1T 6AG London 45 | Canada | British | 186280400003 | |||||
| HURST, Adam Howard | Director | Warren Street W1T 6AG London 45 England | England | British | 75631000004 | |||||
| KUO-LEE, Nelson Hao-Cheng | Director | Warren Street W1T 6AG London 45 | Canada | Canadian | 249227610001 | |||||
| PARRY, Edward David, Mr. | Director | Warren Street W1T 6AG London 45 | United Kingdom | British | 225943060001 | |||||
| WILLITS, Giles Kirkley | Director | Warren Street W1T 6AG London 45 England | United Kingdom | British | 123734120003 |
Who are the persons with significant control of HASBRO OVERSEAS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hbe Film & Tv Holdings Uk Limited | Apr 06, 2016 | Warren Street W1T 6AG London 45 United Kingdom | 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