HIT ENTERTAINMENT LIMITED

3rd Floor The Porter Building 3rd Floor The Porter Building, Slough, SL1 1FQ, Berkshire, England
StatusACTIVE
Company No.02341947
CategoryPrivate Limited Company
Incorporated01 Feb 1989
Age35 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

HIT ENTERTAINMENT LIMITED is an active private limited company with number 02341947. It was incorporated 35 years, 3 months, 14 days ago, on 01 February 1989. The company address is 3rd Floor The Porter Building 3rd Floor The Porter Building, Slough, SL1 1FQ, Berkshire, England.



Company Fillings

Accounts with accounts type full

Date: 07 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2023

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-01

Officer name: Ms Najma Alex Godfrey

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 23 Sep 2022

Action Date: 01 Apr 2021

Category: Capital

Type: RP04SH01

Capital : 202.02 GBP

Date: 2021-04-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 023419470012

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shari Mulrooney Wollman

Termination date: 2021-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Moore

Appointment date: 2021-12-07

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 14 May 2021

Action Date: 01 Apr 2021

Category: Capital

Type: SH01

Capital : 202.02 GBP

Date: 2021-04-01

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2021

Action Date: 01 Apr 2021

Category: Capital

Type: SH01

Capital : 0.02 GBP

Date: 2021-04-01

Documents

View document PDF

Resolution

Date: 22 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2021

Action Date: 31 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-31

Capital : 200.02 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-26

Officer name: Mr Prashant Bapna

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Neil Unitt

Termination date: 2020-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-27

Officer name: Mr Prashant Bapna

Documents

View document PDF

Change to a person with significant control

Date: 06 May 2020

Action Date: 27 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-04-27

Psc name: Sunshine Holdings 3 Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Address

Type: AD01

Old address: The Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ England

Change date: 2020-04-27

New address: 3rd Floor the Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2020

Action Date: 06 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sunshine Holdings 3 Limited

Change date: 2020-04-06

Documents

View document PDF

Change person secretary company with change date

Date: 08 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sukhjiwan Kaur Tung

Change date: 2020-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-06

New address: The Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ

Old address: Maple House 149 Tottenham Court Road London W1T 7NF

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-18

Officer name: Ms Shari Mulrooney Wollman

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-29

Officer name: Thomas William Lynch

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas William Lynch

Change date: 2018-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Siddharth Mathur

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2018

Action Date: 29 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-29

Charge number: 023419470012

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Najma Alex Godfrey

Appointment date: 2018-01-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 15 Nov 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 10

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 15 Nov 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 10

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Gordon Richardson

Termination date: 2017-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Ann Mckenzie

Termination date: 2017-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Gordon Richardson

Appointment date: 2016-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Bruce Aiken

Termination date: 2016-07-19

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Siddharth Mathur

Change date: 2016-04-01

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2016

Action Date: 02 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-02

Officer name: Ms Jean Ann Mckenzie

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas William Lynch

Appointment date: 2016-01-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Hulbert Walker

Termination date: 2015-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-03

Officer name: Joel Rotenberg

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jean Ann Mckenzie

Appointment date: 2015-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Neil Unitt

Appointment date: 2015-09-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Todd Olen Piccus

Appointment date: 2015-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-01

Officer name: Edward Laurence Catchpole

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Siddharth Mathur

Appointment date: 2015-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-10

Officer name: Joseph Pasqualino Salvo

Documents

View document PDF

Legacy

Date: 08 Dec 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Capital

Type: SH19

Date: 2014-12-08

Capital : 0.02 GBP

Documents

View document PDF

Legacy

Date: 08 Dec 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/12/14

Documents

View document PDF

Resolution

Date: 08 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date

Date: 28 Nov 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Joseph Donahue

Termination date: 2014-09-08

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Allmark

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Hulbert Walker

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2014

Action Date: 16 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-16

Officer name: Mr Brian Joseph Donahue

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joel Rotenberg

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Joseph Donahue

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Thieme

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Walker

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2012

Action Date: 27 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-27

Capital : 3,206,104.20 GBP

Documents

View document PDF

Resolution

Date: 17 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 10 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-10

Documents

View document PDF

Accounts amended with accounts type group

Date: 30 May 2012

Action Date: 31 Jul 2001

Category: Accounts

Type: AAMD

Made up date: 2001-07-31

Documents

View document PDF

Change account reference date company current extended

Date: 21 May 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2012

Action Date: 24 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-24

Officer name: Mr Christian Thieme

Documents

View document PDF

Legacy

Date: 29 Mar 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 29 Mar 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 27/03/12

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Mar 2012

Action Date: 29 Mar 2012

Category: Capital

Type: SH19

Date: 2012-03-29

Capital : 3,206,104.20 GBP

Documents

View document PDF

Resolution

Date: 29 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2012

Action Date: 24 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-24

Officer name: Mr Christian Thieme

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Hulbert Walker

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian Thieme

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald Bruce Aiken

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Walker

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sukhjiwan Kaur Tung

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Hulbert Walker

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Allmark

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Laurence Catchpole

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Dunn

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sangeeta Desai

Documents

View document PDF

Resolution

Date: 14 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2012

Action Date: 27 Jan 2012

Category: Capital

Type: SH01

Capital : 3,206,084.2 GBP

Date: 2012-01-27

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2012

Action Date: 27 Jan 2012

Category: Capital

Type: SH01

Capital : 3,206,044.2 GBP

Date: 2012-01-27

Documents

View document PDF


Some Companies

CHRIS & JULES LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:10015157
Status:ACTIVE
Category:Private Limited Company

FOLGATE SERVICES LIMITED

20-22 BRIDGE END,LEEDS,LS1 4DJ

Number:10354630
Status:ACTIVE
Category:Private Limited Company

FORMBY 2010 LIMITED

WEST TOWER,LIVERPOOL,L3 9PJ

Number:07218984
Status:ACTIVE
Category:Private Limited Company

KAR (UK) LIMITED

KAR INVAR ROAD,MANCHESTER,M27 9HF

Number:07881836
Status:ACTIVE
Category:Private Limited Company

LDY LTD

29 FOUNTAYNE STREET,GOOLE,DN14 5HG

Number:11918132
Status:ACTIVE
Category:Private Limited Company
Number:11566884
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source