Company Information for THEO HQ LTD
242/242a Farnham Road, Slough, BERKSHIRE, SL1 4XE,
|
Company Registration Number
06128476
Private Limited Company
Active |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
THEO HQ LTD | ||||||||
Legal Registered Office | ||||||||
242/242a Farnham Road Slough BERKSHIRE SL1 4XE Other companies in SL6 | ||||||||
Previous Names | ||||||||
|
Company Number | 06128476 | |
---|---|---|
Company ID Number | 06128476 | |
Date formed | 2007-02-26 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-04-30 | |
Account next due | 2025-01-25 | |
Latest return | 2024-02-26 | |
Return next due | 2025-03-12 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB906784007 |
Last Datalog update: | 2024-04-16 20:28:32 |
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 |
---|---|---|
MARTIN PAUL HITCHCOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER LESLIE BROCK |
Director | ||
STUART KINNEAR ROBERTSON |
Director | ||
MIRANDA DIAMOND |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAXIMO STUDIOS LTD | Director | 2018-04-23 | CURRENT | 2018-04-23 | Active - Proposal to Strike off | |
THEO STUDIOS LIMITED | Director | 2017-05-08 | CURRENT | 2017-05-08 | Active - Proposal to Strike off | |
HITCHCOCK DIGITAL LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2017-07-18 | |
HITCHCOCK INTERNATIONAL LTD | Director | 2013-09-12 | CURRENT | 2013-09-12 | Active - Proposal to Strike off | |
HITCHCOCK & FARRELL ENTERTAINMENT LTD | Director | 2012-07-04 | CURRENT | 2012-07-04 | Dissolved 2014-02-11 |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Martin Paul Hitchcock on 2024-01-01 | ||
Change of details for Mr Martin Paul Hitchcock as a person with significant control on 2024-01-01 | ||
Previous accounting period shortened from 26/04/23 TO 25/04/23 | ||
Director's details changed for Mr Martin Paul Hitchcock on 2023-09-07 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
Director's details changed for Mr Martin Paul Hitchcock on 2023-04-28 | ||
Change of details for Mr Martin Paul Hitchcock as a person with significant control on 2023-04-28 | ||
Current accounting period shortened from 27/04/22 TO 26/04/22 | ||
Change of details for Mr Martin Paul Hitchcock as a person with significant control on 2023-02-06 | ||
Director's details changed for Mr Martin Paul Hitchcock on 2023-02-06 | ||
CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES | ||
Previous accounting period shortened from 28/04/22 TO 27/04/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES | |
Previous accounting period shortened from 29/04/21 TO 28/04/21 | ||
AA01 | Previous accounting period shortened from 29/04/21 TO 28/04/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/04/19 TO 29/04/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/07/18 TO 30/04/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/04/17 TO 31/07/17 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 11/09/16 | |
CERTNM | COMPANY NAME CHANGED MOJO HQ LTD CERTIFICATE ISSUED ON 11/09/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/16 FROM 1 Littlemount Cottages Church Road Cookham Maidenhead Berks SL6 9PS | |
RES15 | CHANGE OF COMPANY NAME 22/08/16 | |
CERTNM | COMPANY NAME CHANGED THE PINEWOOD FACTORY LIMITED CERTIFICATE ISSUED ON 22/08/16 | |
AR01 | 26/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 26/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Martin Paul Hitchcock on 2014-11-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/14 FROM Littlemount Cottage Church Road Cookham Maidenhead Berkshire SL6 9PS | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 26/02/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 24/03/2014 | |
CERTNM | Company name changed the starlight factory LIMITED\certificate issued on 25/04/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 03/03/2014 | |
CERTNM | Company name changed the pinewood factory LIMITED\certificate issued on 11/03/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/02/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL HITCHCOCK / 12/01/2011 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL HITCHCOCK / 24/01/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/2011 FROM PINEWOOD STUDIOS, PINEWOOD ROAD IVER HEATH BUCKS SL0 0NH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROCK | |
AR01 | 26/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL HITCHCOCK / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS BROCK / 26/02/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART ROBERTSON | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
88(2) | AD 01/04/09 GBP SI 2@1=2 GBP IC 2/4 | |
288b | APPOINTMENT TERMINATED SECRETARY MIRANDA DIAMOND | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STUART ROBERTSTON / 01/04/2009 | |
288a | DIRECTOR APPOINTED MR STUART ROBERTSTON | |
288a | DIRECTOR APPOINTED MR CHRIS BROCK | |
363a | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | |
88(2) | AD 06/04/08 GBP SI 1@1=1 GBP IC 1/2 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 28/02/2009 TO 30/04/2008 | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.66 | 9 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59113 - Television programme production activities
|
|
|
|
|
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 THEO HQ LTD
Called Up Share Capital | 2012-04-30 | £ 3 |
---|---|---|
Called Up Share Capital | 2011-04-30 | £ 3 |
Cash Bank In Hand | 2012-04-30 | £ 689 |
Cash Bank In Hand | 2011-04-30 | £ 574 |
Current Assets | 2012-04-30 | £ 18,309 |
Current Assets | 2011-04-30 | £ 32,039 |
Debtors | 2012-04-30 | £ 17,620 |
Debtors | 2011-04-30 | £ 31,465 |
Fixed Assets | 2012-04-30 | £ 3,002 |
Fixed Assets | 2011-04-30 | £ 5,376 |
Shareholder Funds | 2012-04-30 | £ -31,682 |
Shareholder Funds | 2011-04-30 | £ 3,405 |
Tangible Fixed Assets | 2012-04-30 | £ 3,002 |
Tangible Fixed Assets | 2011-04-30 | £ 5,376 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as THEO HQ LTD 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. |