Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 52 GROUP LTD
Company Information for

52 GROUP LTD

C/O AURIA, 48 WARWICK STREET, LONDON, W1B 5AW,
Company Registration Number
05759841
Private Limited Company
Active

Company Overview

About 52 Group Ltd
52 GROUP LTD was founded on 2006-03-28 and has its registered office in London. The organisation's status is listed as "Active". 52 Group Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
52 GROUP LTD
 
Legal Registered Office
C/O AURIA
48 WARWICK STREET
LONDON
W1B 5AW
Other companies in WC2H
 
Previous Names
BLUEPRINT TV LIMITED20/05/2020
Filing Information
Company Number 05759841
Company ID Number 05759841
Date formed 2006-03-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB885143504  
Last Datalog update: 2024-04-06 23:52:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 52 GROUP LTD
The accountancy firm based at this address is AURIA 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.
Companies with same name 52 GROUP LTD
The following companies were found which have the same name as 52 GROUP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
52 GROUP HOLDING INC. 52-10 108TH STREET QUEENS CORONA NEW YORK 11368 Active Company formed on the 2013-10-22
52 GROUP INC. 6606 CARRIAGE LANE - NORTH CANTON OH 44720 Active Company formed on the 2002-07-19
52 GROUP LLC California Unknown

Company Officers of 52 GROUP LTD

Current Directors
Officer Role Date Appointed
ADAM MUNGO PARK
Company Secretary 2008-07-17
KARL ADAM HEDELIN
Director 2006-03-28
ADAM MUNGO PARK
Director 2008-07-17
JONATHAN MUNGO PARK
Director 2006-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
GUY RICHARD BURNELL
Director 2013-09-01 2017-01-18
ADAM HEDELIN
Company Secretary 2006-03-28 2008-07-17
ADAM HEDELIN
Director 2006-03-28 2008-07-17
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-03-28 2006-03-28
COMPANY DIRECTORS LIMITED
Nominated Director 2006-03-28 2006-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARL ADAM HEDELIN G.L.O. DIGITAL LTD Director 2018-03-26 CURRENT 2018-03-26 Active - Proposal to Strike off

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
2024-03-25CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2023-10-16CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-10-03REGISTERED OFFICE CHANGED ON 03/10/23 FROM C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW United Kingdom
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-22REGISTERED OFFICE CHANGED ON 22/09/23 FROM 82 st John Street London EC1M 4JN United Kingdom
2023-03-10REGISTERED OFFICE CHANGED ON 10/03/23 FROM 4 Wimpole Street London Greater London W1G 9SH England
2022-10-22CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13Change of details for Mr Jonathan Mungo Park as a person with significant control on 2017-01-23
2022-09-13PSC04Change of details for Mr Jonathan Mungo Park as a person with significant control on 2017-01-23
2022-09-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL ADAM HEDELIN
2022-09-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MUNGO PARK
2022-09-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM MUNGO PARK
2022-09-12CESSATION OF ADAM MUNGO PARK AS A PERSON OF SIGNIFICANT CONTROL
2022-09-12Change of details for Mr Jonathan Mungo Park as a person with significant control on 2021-10-04
2022-09-12PSC04Change of details for Mr Jonathan Mungo Park as a person with significant control on 2021-10-04
2022-09-12PSC07CESSATION OF ADAM MUNGO PARK AS A PERSON OF SIGNIFICANT CONTROL
2022-09-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL ADAM HEDELIN
2022-09-07Withdrawal of a person with significant control statement on 2022-09-07
2022-09-07PSC09Withdrawal of a person with significant control statement on 2022-09-07
2022-07-20CH01Director's details changed for Mr Karl Adam Hedelin on 2021-07-21
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-09-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/21 FROM C/O Wework 184 Shepherds Bush Road London W6 7NL England
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-07-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-20RES15CHANGE OF COMPANY NAME 20/05/20
2020-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 057598410003
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES
2019-10-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/19 FROM Gable House 18-24 Turnham Green Terrace London W4 1QP England
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 057598410002
2018-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-05-17AAMDAmended account full exemption
2018-02-16SH0120/04/16 STATEMENT OF CAPITAL GBP 500
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2017-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-19CH01Director's details changed for Karl Adam Hedelin on 2017-07-19
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 500
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR GUY RICHARD BURNELL
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-23DISS40Compulsory strike-off action has been discontinued
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 500
2016-04-20AR0123/01/16 ANNUAL RETURN FULL LIST
2016-04-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/15 FROM 239 Shaftesbury Avenue London WC2H 7EH
2015-07-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-28AR0123/01/15 ANNUAL RETURN FULL LIST
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0127/08/14 ANNUAL RETURN FULL LIST
2014-08-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11AR0128/03/14 ANNUAL RETURN FULL LIST
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02AP01DIRECTOR APPOINTED MR GUY RICHARD BURNELL
2013-05-15AR0128/03/13 ANNUAL RETURN FULL LIST
2012-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2012 FROM C/O ADAM HEDELIN THE COMMUNICATIONS BUILDING 48 LEICESTER SQUARE LONDON WC2H 7LT UNITED KINGDOM
2012-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-02AR0128/03/12 FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-10RES01ADOPT ARTICLES 01/08/2011
2011-06-16AR0128/03/11 FULL LIST
2011-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2011 FROM CROWN REACH 146 GROSVENOR ROAD LONDON SW1V 3JY
2011-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MUNGO PARK / 02/02/2011
2011-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM MUNGO PARK / 02/02/2011
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-10AR0128/03/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MUNGO PARK / 01/10/2009
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM MUNGO PARK / 01/10/2009
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL ADAM HEDELIN / 01/10/2009
2010-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2010 FROM 2B BASSEIN PARK ROAD LONDON W12 9RY
2009-09-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-11363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-05-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADAM PARK / 17/07/2008
2009-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PARK / 23/01/2007
2009-04-29288aDIRECTOR APPOINTED KARL ADAM HEDELIN
2008-09-04363sRETURN MADE UP TO 28/03/08; CHANGE OF MEMBERS
2008-08-12288aDIRECTOR AND SECRETARY APPOINTED ADAM PARK
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ADAM HEDELIN
2008-07-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-15AA31/03/07 TOTAL EXEMPTION SMALL
2008-04-15225PREVSHO FROM 31/03/2008 TO 31/12/2007
2007-07-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-16363sRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-04-27287REGISTERED OFFICE CHANGED ON 27/04/07 FROM: SUITES 2 & 4 DUDLEY HOUSE HIGH STREET BRACKNELL BERKSHIRE RG12 1LL
2006-05-11288bSECRETARY RESIGNED
2006-05-11288bDIRECTOR RESIGNED
2006-05-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-11288aNEW DIRECTOR APPOINTED
2006-05-1188(2)RAD 28/03/06--------- £ SI 99@1=99 £ IC 1/100
2006-03-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59112 - Video production activities




Licences & Regulatory approval
We could not find any licences issued to 52 GROUP LTD 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 52 GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 207,105
Provisions For Liabilities Charges 2012-01-01 £ 5,080

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 52 GROUP LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 63,173
Current Assets 2012-01-01 £ 283,215
Debtors 2012-01-01 £ 220,042
Fixed Assets 2012-01-01 £ 35,835
Shareholder Funds 2012-01-01 £ 106,865
Tangible Fixed Assets 2012-01-01 £ 35,835

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 52 GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 52 GROUP LTD
Trademarks
We have not found any records of 52 GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 52 GROUP LTD. 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 (59112 - Video production activities) as 52 GROUP LTD are:

2D LIMITED £ 122,963
MULBERRY HOUSE LIMITED £ 81,668
FUN ACTIVE CREATIVE EVENTS LTD £ 29,950
MAGIC BULLET LIMITED £ 12,190
THE FILM AND VIDEO WORKSHOP £ 9,930
AY-PE LTD £ 9,517
EYE FILM AND TELEVISION LIMITED £ 8,614
RED MONKEY FILMS LIMITED £ 5,500
DESIGN FILM DIGITAL SOLUTIONS LIMITED £ 5,440
NAVIGATE AGENCY LIMITED £ 5,040
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
Outgoings
Business Rates/Property Tax
No properties were found where 52 GROUP LTD 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 52 GROUP LTD 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 52 GROUP LTD 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.