HAT TRICK (STUCK) LIMITED
Status | ACTIVE |
Company No. | 06688365 |
Category | Private Limited Company |
Incorporated | 03 Sep 2008 |
Age | 15 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
HAT TRICK (STUCK) LIMITED is an active private limited company with number 06688365. It was incorporated 15 years, 9 months ago, on 03 September 2008. The company address is 7 Savoy Court, London, WC2R 0EX, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 02 Oct 2023
Action Date: 19 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-19
Documents
Accounts with accounts type small
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type small
Date: 13 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2022
Action Date: 19 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-19
Documents
Accounts with accounts type small
Date: 26 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 11 Oct 2021
Action Date: 06 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Pownall Redhead
Termination date: 2021-10-06
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Resolution
Date: 18 Jun 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 06 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Change sail address company with old address new address
Date: 23 Sep 2020
Category: Address
Type: AD02
Old address: 10 Norwich Street London EC4A 1BD England
New address: 7 Savoy Court London WC2R 0EX
Documents
Confirmation statement with updates
Date: 01 Oct 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Jul 2019
Action Date: 30 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-07-30
Charge number: 066883650006
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2019
Action Date: 26 Jul 2019
Category: Address
Type: AD01
Old address: Hanover House 14 Hanover Square London W1S 1HP
Change date: 2019-07-26
New address: 7 Savoy Court London WC2R 0EX
Documents
Change to a person with significant control
Date: 26 Jul 2019
Action Date: 26 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Hat Trick Productions Limited
Change date: 2019-07-26
Documents
Accounts with accounts type small
Date: 03 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type small
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 20 Sep 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Notification of a person with significant control
Date: 25 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Hat Trick Productions Limited
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 25 Jun 2018
Action Date: 25 Jun 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-06-25
Documents
Mortgage satisfy charge full
Date: 08 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Resolution
Date: 07 Feb 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 06 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 03 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-03
Documents
Mortgage satisfy charge full
Date: 22 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066883650002
Documents
Mortgage satisfy charge full
Date: 22 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066883650003
Documents
Mortgage satisfy charge full
Date: 22 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066883650005
Documents
Mortgage satisfy charge full
Date: 22 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066883650004
Documents
Accounts with accounts type small
Date: 05 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 09 Dec 2015
Action Date: 28 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-28
Officer name: Paul Darren Cohen
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Dec 2015
Action Date: 16 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066883650005
Charge creation date: 2015-11-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Dec 2015
Action Date: 16 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-11-16
Charge number: 066883650004
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Nov 2015
Action Date: 05 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066883650002
Charge creation date: 2015-11-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Nov 2015
Action Date: 05 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-11-05
Charge number: 066883650003
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 03 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-03
Documents
Certificate change of name company
Date: 07 Jul 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hat trick (bad teeth) LIMITED\certificate issued on 07/07/15
Documents
Accounts with accounts type small
Date: 26 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 03 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-03
Documents
Accounts with accounts type small
Date: 06 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 04 Dec 2013
Action Date: 04 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew John Dugdale
Change date: 2013-12-04
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2013
Action Date: 03 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-03
Documents
Accounts with accounts type small
Date: 05 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2012
Action Date: 03 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-03
Documents
Certificate change of name company
Date: 14 Sep 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed km films LIMITED\certificate issued on 14/09/12
Documents
Accounts with accounts type small
Date: 18 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 04 Apr 2012
Action Date: 09 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-09
Officer name: Dr Paul Darren Cohen
Documents
Change person secretary company with change date
Date: 04 Apr 2012
Action Date: 09 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-03-09
Officer name: Dr Paul Darren Cohen
Documents
Change registered office address company with date old address
Date: 14 Mar 2012
Action Date: 14 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-14
Old address: 33 Oval Road London NW1 7EA
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2011
Action Date: 03 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-03
Documents
Accounts with accounts type small
Date: 25 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 20 Jan 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Thomas Mulville
Change date: 2011-01-01
Documents
Change person director company with change date
Date: 20 Jan 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Pownall Redhead
Change date: 2011-01-01
Documents
Change person secretary company with change date
Date: 20 Jan 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Paul Darren Cohen
Change date: 2011-01-01
Documents
Change person director company with change date
Date: 20 Jan 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-01
Officer name: Paul Darren Cohen
Documents
Change person director company with change date
Date: 20 Jan 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew John Dugdale
Change date: 2011-01-01
Documents
Miscellaneous
Date: 13 Jan 2011
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Termination director company with name
Date: 10 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Manners
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2010
Action Date: 03 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-03
Documents
Move registers to sail company
Date: 22 Sep 2010
Category: Address
Type: AD03
Documents
Legacy
Date: 20 Aug 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change person director company with change date
Date: 18 Mar 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Thomas Mulville
Change date: 2010-01-22
Documents
Appoint person director company with name
Date: 17 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew John Dugdale
Documents
Change account reference date company current extended
Date: 17 Mar 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2010-06-30
Documents
Accounts with accounts type full
Date: 23 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/09; full list of members
Documents
Legacy
Date: 02 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed paul darren cohen
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed deborah anne manners
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary martin henderson
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director bibi ally
Documents
Legacy
Date: 11 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/2009 to 30/06/2009
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed james thomas mulville
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed paul darren cohen
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mark pownall redhead
Documents
Legacy
Date: 08 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Some Companies
SOUTHVILLE LODGE,SOUTHVILLE,BS3 1DJ
Number: | 02294699 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAISON PROPERTIES (BURTON UPON TRENT) LIMITED
2 KEBLE CLOSE, STAPENHILL,STAFFORDSHIRE,DE15 9GP
Number: | 04822710 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT2,SOUTHAMPTON,SO18 1EE
Number: | 08034308 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITEHOUSE,CONWY,LL32 8LT
Number: | 11821764 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
2-4 PACKHORSE ROAD,GERRARDS CROSS,SL9 7QE
Number: | 00603058 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HIVE SUITE 5,STEVENAGE,SG1 3HW
Number: | 09381731 |
Status: | ACTIVE |
Category: | Private Limited Company |