Active
Company Information for HAT AND COAT PRODUCTIONS LIMITED
C/O FLB ACCOUNTANTS LLP 1010 ESKDALE ROAD, WINNERSH TRIANGLE, WOKINGHAM, RG41 5TS,
|
Company Registration Number
08938362
Private Limited Company
Active |
Company Name | |
---|---|
HAT AND COAT PRODUCTIONS LIMITED | |
Legal Registered Office | |
C/O FLB ACCOUNTANTS LLP 1010 ESKDALE ROAD WINNERSH TRIANGLE WOKINGHAM RG41 5TS Other companies in W1F | |
Company Number | 08938362 | |
---|---|---|
Company ID Number | 08938362 | |
Date formed | 2014-03-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 13/03/2016 | |
Return next due | 10/04/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-05 11:09:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SARAH CRUICKSHANK |
||
JENNIFER WRIGHT |
||
DANIEL JOHN BENTHAM |
||
NICHOLAS BEVERIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA LOUISE GREENFIELD |
Company Secretary | ||
TIM O'SHEA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DRYBAKE PRODUCTIONS LIMITED | Director | 2015-01-09 | CURRENT | 2015-01-09 | Active | |
MARTI FILMS LIMITED | Director | 2014-04-02 | CURRENT | 2014-04-02 | Active | |
COLNEY FILMS LTD | Director | 2017-09-14 | CURRENT | 2013-09-06 | Active - Proposal to Strike off | |
THUNDERER FILMS LIMITED | Director | 2017-09-13 | CURRENT | 2014-12-19 | Active - Proposal to Strike off | |
59 SWANS LIMITED | Director | 2017-08-31 | CURRENT | 2013-02-14 | Active | |
OPHELIA FREEBURY LIMITED | Director | 2017-08-22 | CURRENT | 2017-04-10 | Active - Proposal to Strike off | |
TESLA FILM LIMITED | Director | 2017-08-22 | CURRENT | 2014-09-17 | Active - Proposal to Strike off | |
SECOND DRAWER FILMS LIMITED | Director | 2017-08-22 | CURRENT | 2014-09-17 | Active - Proposal to Strike off | |
RIVERSDALE FILMS LIMITED | Director | 2017-08-22 | CURRENT | 2014-11-04 | Active | |
PURPLE ROCK PRODUCTIONS LIMITED | Director | 2017-08-11 | CURRENT | 2017-08-11 | Active - Proposal to Strike off | |
FIREWEED PRODUCTIONS LIMITED | Director | 2017-08-11 | CURRENT | 2017-08-11 | Active | |
CONFORMIST FILMS LIMITED | Director | 2017-06-26 | CURRENT | 2013-04-12 | Active - Proposal to Strike off | |
ANDIPOL FILMS LIMITED | Director | 2017-06-06 | CURRENT | 2017-06-06 | Active | |
HALLEON FILMS LIMITED | Director | 2017-06-06 | CURRENT | 2017-06-06 | Active | |
NELSONRAIN FILMS LIMITED | Director | 2017-05-17 | CURRENT | 2017-05-17 | Active - Proposal to Strike off | |
BRUCKHOLM FILMS LIMITED | Director | 2017-05-17 | CURRENT | 2017-05-17 | Active - Proposal to Strike off | |
WHITE MARKET FIVE LIMITED | Director | 2017-05-04 | CURRENT | 2013-11-08 | Active - Proposal to Strike off | |
GENIUS STAR HEATHCOTE LIMITED | Director | 2017-04-28 | CURRENT | 2017-04-28 | Active | |
KOLIKO FILMS LIMITED | Director | 2017-01-19 | CURRENT | 2017-01-19 | Active | |
SWIFTSURE FILMS LIMITED | Director | 2017-01-11 | CURRENT | 2014-12-22 | Active - Proposal to Strike off | |
POPARA FILMS LIMITED | Director | 2017-01-11 | CURRENT | 2017-01-11 | Active | |
VICTORY FEATURES LIMITED | Director | 2016-12-06 | CURRENT | 2014-12-19 | Active - Proposal to Strike off | |
COLOSSUS FILMS LIMITED | Director | 2016-12-01 | CURRENT | 2014-12-19 | Active - Proposal to Strike off | |
DEFIANCE PRODUCTIONS LIMITED | Director | 2016-11-22 | CURRENT | 2014-12-19 | Active - Proposal to Strike off | |
EURYALUS FILMS LIMITED | Director | 2016-11-21 | CURRENT | 2014-12-24 | Active - Proposal to Strike off | |
BASS DRIVERS LIMITED | Director | 2016-06-20 | CURRENT | 2013-08-27 | Active | |
BRIGHTON BOUNDARY LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | Active | |
GENIUS STAR LIMITED | Director | 2015-12-21 | CURRENT | 2015-08-28 | Active | |
LONDON FLOWER SHOW LIMITED | Director | 2015-12-08 | CURRENT | 2014-06-11 | Active - Proposal to Strike off | |
PROJECT POWER LIMITED | Director | 2015-11-02 | CURRENT | 2014-01-07 | Active | |
COUNTERCULTURE BARS LIMITED | Director | 2015-09-10 | CURRENT | 2015-07-08 | Active - Proposal to Strike off | |
DRG MEDIA ASSETS LIMITED | Director | 2013-05-31 | CURRENT | 2008-11-13 | Dissolved 2014-02-25 | |
COPYCAT MUSIC LIMITED | Director | 2012-02-07 | CURRENT | 2011-02-15 | Dissolved 2016-02-23 | |
VENN MUSIC (BRIGHTON) LIMITED | Director | 2012-02-07 | CURRENT | 2011-02-16 | Dissolved 2016-02-23 |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW FORSTER | ||
DIRECTOR APPOINTED DUNCAN MURRAY REID | ||
REGISTERED OFFICE CHANGED ON 14/09/23 FROM 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom | ||
SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2023-09-12 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089383620001 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22 | ||
CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES | ||
Director's details changed for Mr Neil Andrew Forster on 2023-03-09 | ||
Director's details changed for Ingenious Media Director Limited on 2023-03-01 | ||
APPOINTMENT TERMINATED, DIRECTOR GARY MICHAEL BELL | ||
DIRECTOR APPOINTED MR NEIL ANDREW FORSTER | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/20 | |
AA01 | Previous accounting period shortened from 31/08/20 TO 31/07/20 | |
CH01 | Director's details changed for Mr Gary Michael Bell on 2021-04-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-09-24 GBP 571,351 | |
CAP-SS | Solvency Statement dated 07/09/20 | |
RES06 | Resolutions passed:
| |
CH04 | SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/20 FROM 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN BENTHAM | |
AP01 | DIRECTOR APPOINTED MR GARY MICHAEL BELL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/19 FROM 15 Golden Square London W1F 9JG | |
TM02 | Termination of appointment of Sarah Cruickshank on 2019-08-30 | |
AP04 | Appointment of Flb Company Secretarial Services Ltd as company secretary on 2019-08-30 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-06-27 GBP 796,071 | |
CAP-SS | Solvency Statement dated 21/06/19 | |
RES06 | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/18 | |
TM02 | Termination of appointment of Jennifer Wright on 2019-04-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BEVERIDGE | |
AP02 | Appointment of Ingenious Media Director Limited as director on 2018-12-31 | |
AA01 | Previous accounting period extended from 28/03/18 TO 31/08/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 04/04/17 | |
SH20 | Statement by Directors | |
LATEST SOC | 26/06/18 STATEMENT OF CAPITAL;GBP 1022198 | |
SH19 | Statement of capital on 2018-06-26 GBP 1,022,198.00 | |
CAP-SS | Solvency Statement dated 21/06/18 | |
RES06 | Resolutions passed:
| |
AP03 | Appointment of Jennifer Wright as company secretary on 2018-04-06 | |
TM02 | Termination of appointment of Emma Louise Greenfield on 2018-04-06 | |
AA01 | Previous accounting period shortened from 29/03/17 TO 28/03/17 | |
LATEST SOC | 16/03/18 STATEMENT OF CAPITAL;GBP 3822332 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/03/17 TO 29/03/17 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS BEVERIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIM O'SHEA | |
AA | FULL ACCOUNTS MADE UP TO 05/04/16 | |
LATEST SOC | 17/03/17 STATEMENT OF CAPITAL;GBP 3822332 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/03/16 TO 30/03/16 | |
AP03 | SECRETARY APPOINTED EMMA LOUISE GREENFIELD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089383620001 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN BENTHAM / 07/10/2015 | |
AR01 | 13/03/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 05/04/15 | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 3822332 | |
AR01 | 13/03/15 FULL LIST | |
SH01 | 30/09/14 STATEMENT OF CAPITAL GBP 3822332 | |
SH01 | 29/08/14 STATEMENT OF CAPITAL GBP 3752129 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAT AND COAT PRODUCTIONS LIMITED
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as HAT AND COAT PRODUCTIONS LIMITED are:
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. |