HUGE PRODUCTIONS LIMITED
Status | ACTIVE |
Company No. | 01566312 |
Category | Private Limited Company |
Incorporated | 04 Jun 1981 |
Age | 42 years, 11 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
HUGE PRODUCTIONS LIMITED is an active private limited company with number 01566312. It was incorporated 42 years, 11 months, 12 days ago, on 04 June 1981. The company address is Floor 2, 201 Great Portland Street, London, W1W 5AB, England.
Company Fillings
Accounts with accounts type micro entity
Date: 15 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 02 Aug 2023
Action Date: 25 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-25
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 25 Jul 2022
Action Date: 25 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-25
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 26 Jul 2021
Action Date: 25 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-25
Documents
Confirmation statement with updates
Date: 02 Sep 2020
Action Date: 25 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-25
Documents
Change to a person with significant control
Date: 02 Sep 2020
Action Date: 06 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-06
Psc name: Mr Hugh Charles Padgham
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person secretary company with change date
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-03-06
Officer name: Miss Catherine Isabel Kidston
Documents
Change person director company with change date
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hugh Charles Padgham
Change date: 2020-03-06
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Address
Type: AD01
Old address: Suite 1.4, 3-4 Devonshire Street London W1W 5DT England
Change date: 2020-03-06
New address: Floor 2, 201 Great Portland Street London W1W 5AB
Documents
Confirmation statement with updates
Date: 30 Jul 2019
Action Date: 25 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-25
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 31 Jul 2018
Action Date: 25 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-25
Documents
Change to a person with significant control
Date: 30 Jul 2018
Action Date: 16 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Hugh Charles Padgham
Change date: 2017-10-16
Documents
Change person secretary company with change date
Date: 27 Jul 2018
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-10-16
Officer name: Miss Catherine Isabel Kidston
Documents
Change person director company with change date
Date: 27 Jul 2018
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hugh Charles Padgham
Change date: 2017-10-16
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2018
Action Date: 27 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-27
New address: Suite 1.4, 3-4 Devonshire Street London W1W 5DT
Old address: 1.4, 3-4 Devonshire Street London W1W 5DT England
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person secretary company with change date
Date: 17 Oct 2017
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-10-16
Officer name: Miss Catherine Isabel Kidston
Documents
Change to a person with significant control
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-16
Psc name: Mr Hugh Charles Padgham
Documents
Change person director company with change date
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-16
Officer name: Mr Hugh Charles Padgham
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-16
New address: 1.4, 3-4 Devonshire Street London W1W 5DT
Old address: C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT
Documents
Change person director company with change date
Date: 04 Oct 2017
Action Date: 22 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hugh Charles Padgham
Change date: 2017-09-22
Documents
Change to a person with significant control
Date: 04 Oct 2017
Action Date: 22 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-22
Psc name: Mr Hugh Charles Padgham
Documents
Confirmation statement with updates
Date: 25 Jul 2017
Action Date: 25 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-25
Documents
Change person director company with change date
Date: 25 Jul 2017
Action Date: 26 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hugh Charles Padgham
Change date: 2016-07-26
Documents
Change person secretary company with change date
Date: 25 Jul 2017
Action Date: 26 Jul 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Catherine Isabel Kidston
Change date: 2016-07-26
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 25 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-25
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Mortgage satisfy charge full
Date: 29 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 25 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-25
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 25 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-25
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Address
Type: AD01
Old address: C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT England
New address: C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT
Change date: 2014-08-28
Documents
Change registered office address company with date old address
Date: 26 Jun 2014
Action Date: 26 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-26
Old address: C/O Cooper Murray 4 Suite Lg6 Devonshire Street London W1W 5DT England
Documents
Change registered office address company with date old address
Date: 23 Jun 2014
Action Date: 23 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-23
Old address: Tennyson House 5Th Floor 159-165 Portland Street London W1W 5PA
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2013
Action Date: 25 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-25
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2012
Action Date: 25 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-25
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2011
Action Date: 25 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-25
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2010
Action Date: 25 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-25
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 21 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/07; full list of members
Documents
Legacy
Date: 03 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 03/08/07 from: 141 wardour street london W1F 0UT
Documents
Legacy
Date: 07 Sep 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 12 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 23 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 23/12/04 from: 2ND floor quadrant house air street entrance 80-82 regent street london W1R 5PA
Documents
Legacy
Date: 09 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Resolution
Date: 07 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 02 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2002
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 29 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/01; full list of members
Documents
Legacy
Date: 28 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/00; full list of members
Documents
Accounts with accounts type full
Date: 10 Apr 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 09 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 02 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/99; no change of members
Documents
Accounts with accounts type full
Date: 16 Mar 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 04 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/98; no change of members
Documents
Accounts with accounts type small
Date: 19 Mar 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 20 Jan 1998
Category: Address
Type: 287
Description: Registered office changed on 20/01/98 from: hobson house, 155. gower street, london. WC1E 6BJ.
Documents
Legacy
Date: 23 Sep 1997
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/97; full list of members
Documents
Accounts with accounts type small
Date: 14 Apr 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 10 Oct 1996
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/96; full list of members
Documents
Accounts with accounts type small
Date: 06 May 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 27 Jul 1995
Category: Annual-return
Type: 363x
Description: Return made up to 25/07/95; full list of members
Documents
Accounts with accounts type small
Date: 27 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 07 Aug 1994
Category: Annual-return
Type: 363x
Description: Return made up to 25/07/94; full list of members
Documents
Legacy
Date: 17 Aug 1993
Category: Annual-return
Type: 363x
Description: Return made up to 25/07/93; full list of members
Documents
Accounts with accounts type small
Date: 20 Jul 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Accounts with accounts type small
Date: 15 Dec 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 21 Aug 1992
Category: Annual-return
Type: 363x
Description: Return made up to 25/07/92; full list of members
Documents
Accounts with accounts type small
Date: 10 Dec 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 02 Sep 1991
Category: Annual-return
Type: 363x
Description: Return made up to 25/07/91; full list of members
Documents
Legacy
Date: 27 Mar 1991
Category: Annual-return
Type: 363
Description: Return made up to 31/12/90; full list of members
Documents
Accounts with accounts type small
Date: 12 Mar 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Some Companies
30A LLOYD ROAD,LONDON,E6 2HR
Number: | 11443307 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAND OF CAKE AND CHOCOLATE LIMITED
SUITE 42 SHENLEY PAVILIONS, CHALKDELL DRIVE,MILTON KEYNES,MK5 6LB
Number: | 08047651 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 EAST HILL FARM,AUCHTERARDER,PH3 1NH
Number: | SC592192 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR UNIT B LOSTOCK OFFICE PARK LYNSTOCK WAY,BOLTON,BL6 4SG
Number: | 10088320 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL020163 |
Status: | ACTIVE |
Category: | Limited Partnership |
SHREWSBURY DRAPERS HOLY CROSS LIMITED
DRAPERS PLACE,SHREWSBURY,SY2 6BP
Number: | 07000798 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |