Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HBE FILM & TV HOLDINGS UK LIMITED
Company Information for

HBE FILM & TV HOLDINGS UK LIMITED

4 THE SQUARE, STOCKLEY PARK, UXBRIDGE, MIDDLESEX, UB11 1ET,
Company Registration Number
06269098
Private Limited Company
Active

Company Overview

About Hbe Film & Tv Holdings Uk Ltd
HBE FILM & TV HOLDINGS UK LIMITED was founded on 2007-06-05 and has its registered office in Uxbridge. The organisation's status is listed as "Active". Hbe Film & Tv Holdings Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HBE FILM & TV HOLDINGS UK LIMITED
 
Legal Registered Office
4 THE SQUARE
STOCKLEY PARK
UXBRIDGE
MIDDLESEX
UB11 1ET
Other companies in W1T
 
Previous Names
ENTERTAINMENT ONE UK HOLDINGS LIMITED12/02/2024
E-ONE UK LIMITED31/08/2010
Filing Information
Company Number 06269098
Company ID Number 06269098
Date formed 2007-06-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts FULL
Last Datalog update: 2025-01-05 06:17:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HBE FILM & TV HOLDINGS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HBE FILM & TV HOLDINGS UK LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN MURRAY GAWNE
Director 2017-08-09
EDWARD DAVID PARRY
Director 2013-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
GILES KIRKLEY WILLITS
Director 2007-07-04 2017-03-23
JAMES HENRY MERRICK CORSELLIS
Director 2007-06-05 2013-10-31
MAWLAW SECRETARIES LIMITED
Company Secretary 2007-06-05 2010-12-29
MAWLAW CORPORATE SERVICES LIMITED
Director 2007-06-05 2007-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN MURRAY GAWNE ASTLEY BAKER DAVIES LIMITED Director 2017-04-06 CURRENT 2007-08-08 Active
NICHOLAS JOHN MURRAY GAWNE 59 PENN ROAD LIMITED Director 2013-05-17 CURRENT 1999-03-15 Active
EDWARD DAVID PARRY CREATIVE ENGLAND / ENTERTAINMENT ONE GLOBAL TELEVISION INITIATIVE LIMITED Director 2017-03-30 CURRENT 2015-05-01 Active - Proposal to Strike off
EDWARD DAVID PARRY ALLIANCE FILMS (UK) LIMITED Director 2017-03-23 CURRENT 1997-07-18 Active
EDWARD DAVID PARRY SUITE DISTRIBUTION LIMITED Director 2017-03-10 CURRENT 2013-04-05 Active
EDWARD DAVID PARRY ALLIANCE FILMS (UK) DARK SKIES LIMITED Director 2017-02-03 CURRENT 2012-05-30 Active - Proposal to Strike off
EDWARD DAVID PARRY THEATRE O TOO LIMITED Director 2013-02-06 CURRENT 2013-02-06 Active
EDWARD DAVID PARRY GROVE FINANCE LIMITED Director 2012-10-01 CURRENT 2012-10-01 Active
EDWARD DAVID PARRY THEATREO LIMITED Director 2001-09-05 CURRENT 2001-09-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-23FULL ACCOUNTS MADE UP TO 31/12/23
2024-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-09-19REGISTERED OFFICE CHANGED ON 19/09/24 FROM Shropshire House, 11-20 Capper Street London WC1E 6JA England
2024-08-07CONFIRMATION STATEMENT MADE ON 21/05/24, WITH UPDATES
2024-02-12Company name changed entertainment one uk holdings LIMITED\certificate issued on 12/02/24
2024-01-29APPOINTMENT TERMINATED, DIRECTOR DARREN DENNIS THROOP
2023-09-14REGISTERED OFFICE CHANGED ON 14/09/23 FROM 45 Warren Street London W1T 6AG
2023-08-25DIRECTOR APPOINTED MR. MARK HAROLD GLENN
2023-08-25DIRECTOR APPOINTED MS. SIOBHAN PATRICIA ANDERSON
2023-08-25APPOINTMENT TERMINATED, DIRECTOR DEBORAH MARIA THOMAS
2023-06-02CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2023-01-19FULL ACCOUNTS MADE UP TO 26/12/21
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-01-07FULL ACCOUNTS MADE UP TO 27/12/20
2022-01-07AAFULL ACCOUNTS MADE UP TO 27/12/20
2021-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/19
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GOLDNER
2021-07-06SH19Statement of capital on 2021-07-06 GBP 224,008
2021-07-06SH20Statement by Directors
2021-07-06CAP-SSSolvency Statement dated 29/06/21
2021-07-06RES13Resolutions passed:
  • Reduction of share premium account 29/06/2021
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES
2020-10-07AUDAUDITOR'S RESIGNATION
2020-09-29RES12Resolution of varying share rights or name
2020-09-21SH0118/09/20 STATEMENT OF CAPITAL GBP 224008
2020-09-21AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES
2020-03-05SH0128/02/20 STATEMENT OF CAPITAL GBP 337224007
2020-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062690980015
2020-03-04SH20Statement by Directors
2020-03-04SH19Statement of capital on 2020-03-04 GBP 224,007
2020-03-04CAP-SSSolvency Statement dated 28/02/20
2020-03-04RES13Resolutions passed:
  • Reduction of the share premium account 28/02/2020
  • Resolution of reduction in issued share capital
2020-01-09PSC02Notification of Hasbro, Inc. as a person with significant control on 2019-12-30
2020-01-08PSC07CESSATION OF ENTERTAINMENT ONE LTD. AS A PERSON OF SIGNIFICANT CONTROL
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD DAVID PARRY
2020-01-08AP03Appointment of Mr Tarrant Sibley as company secretary on 2019-12-30
2020-01-08AP01DIRECTOR APPOINTED MR BRIAN GOLDNER
2019-12-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 062690980019
2019-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 062690980016
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES
2019-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 062690980014
2019-01-15RP04PSC02Second filing of notification of person of significant controlEntertainment One Ltd
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 062690980013
2018-07-25RES10Resolutions passed:
  • Resolution of allotment of securities
2018-07-11RES12Resolution of varying share rights or name
2018-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 137224007
2018-07-02SH0130/06/18 STATEMENT OF CAPITAL GBP 137224007
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 62846807
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 62846807
2018-03-07SH0105/03/18 STATEMENT OF CAPITAL GBP 62846807
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-09AP01DIRECTOR APPOINTED MR NICHOLAS JOHN MURRAY GAWNE
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 30973807
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR GILES KIRKLEY WILLITS
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 30973807
2016-05-20AR0119/05/16 ANNUAL RETURN FULL LIST
2015-12-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 062690980009
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 062690980011
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 062690980010
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 062690980012
2015-12-14RES13Resolutions passed:
  • The "resolutions" 25/11/2015
  • The "resolutions" 25/11/2015
2015-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-12-02SH0130/10/15 STATEMENT OF CAPITAL GBP 30973807
2015-11-04SH0121/10/15 STATEMENT OF CAPITAL GBP 30263647
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 30973807
2015-11-04SH0130/10/15 STATEMENT OF CAPITAL GBP 30973807
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 24879
2015-06-09AR0105/06/15 FULL LIST
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-18RES01ADOPT ARTICLES 11/11/2014
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 24879
2014-06-05AR0105/06/14 FULL LIST
2014-06-05SH0131/01/14 STATEMENT OF CAPITAL GBP 24879
2014-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 120 NEW CAVENDISH STREET LONDON W1W 6XX UNITED KINGDOM
2014-01-28RES01ADOPT ARTICLES 19/12/2013
2013-12-23MEM/ARTSARTICLES OF ASSOCIATION
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-31AP01DIRECTOR APPOINTED MR EDWARD DAVID PARRY
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CORSELLIS
2013-07-02AR0105/06/13 FULL LIST
2013-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-14MEM/ARTSARTICLES OF ASSOCIATION
2012-07-25AR0105/06/12 FULL LIST
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-06-09AR0105/06/11 FULL LIST
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES KIRKLEY WILLITS / 07/06/2011
2011-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2011-01-04TM02APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED
2010-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/2010 FROM 201 BISHOPSGATE LONDON EC2M 3AF
2010-08-31RES15CHANGE OF NAME 31/08/2010
2010-08-31CERTNMCOMPANY NAME CHANGED E-ONE UK LIMITED CERTIFICATE ISSUED ON 31/08/10
2010-08-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-16AR0105/06/10 FULL LIST
2010-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY MERRICK CORSELLIS / 01/10/2009
2009-06-11363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-04-08RES13RE SECTION 175(5)(A) 13/02/2009
2009-03-03287REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 20 BLACK FRIARS LANE LONDON EC4V 6HD
2009-02-09288cSECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009
2008-10-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-10-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-10-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-09-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-06-16363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-03-2788(2)AD 18/03/08-18/03/08 GBP SI 1079@1=1079 GBP IC 11000/12079
2007-08-14288aNEW DIRECTOR APPOINTED
2007-08-1488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-08-1488(2)RAD 09/07/07--------- £ SI 10000@1=10000 £ IC 1000/11000
2007-08-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-2488(2)RAD 05/06/07--------- £ SI 999@1=999 £ IC 1/1000
2007-07-12395PARTICULARS OF MORTGAGE/CHARGE
2007-06-19288aNEW DIRECTOR APPOINTED
2007-06-19225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08
2007-06-19288bDIRECTOR RESIGNED
2007-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HBE FILM & TV HOLDINGS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HBE FILM & TV HOLDINGS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-11 Outstanding WILMINGTON TRUST (LONDON) LIMITED
2015-12-11 Outstanding WILMINGTON TRUST (LONDON) LIMITED
2015-12-11 Outstanding WILMINGTON TRUST (LONDON) LIMITED
2015-12-11 Outstanding WILMINGTON TRUST (LONDON) LIMITED
DEBENTURE 2013-01-15 Satisfied JP MORGAN CHASE BANK N.A.
DEBENTURE 2011-11-17 Satisfied JPMORGAN CHASE BANK, N.A.
DEBENTURE 2008-10-06 Satisfied JPMORGAN CHASE BANK N.A AS ADMINISTRATIVE AGENT
CREDIT AND GUARANTY AGREEMENT 2008-10-06 Satisfied JPMORGAN CHASE BANK N.A AS ADMINISTRATIVE AGENT
SECURITY AGREEMENT 2008-10-06 Satisfied JPMORGAN CHASE BANK N.A AS ADMINISTRATIVE AGENT
DEBENTURE 2007-07-05 Satisfied BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of HBE FILM & TV HOLDINGS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HBE FILM & TV HOLDINGS UK LIMITED
Trademarks
We have not found any records of HBE FILM & TV HOLDINGS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HBE FILM & TV HOLDINGS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HBE FILM & TV HOLDINGS UK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HBE FILM & TV HOLDINGS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HBE FILM & TV HOLDINGS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HBE FILM & TV HOLDINGS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.