Company NameHudson Film Limited
DirectorThomas John Hudson
Company StatusActive
Company Number01181190
CategoryPrivate Limited Company
Incorporation Date19 August 1974(49 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Thomas John Hudson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2023(48 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks
RoleFreelance Film & Video Producer
Country of ResidenceEngland
Correspondence Address5th Floor, 30-31 Furnival Street
London
EC4A 1JQ
Director NameMr Raphael George Anticoni
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(16 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 July 2003)
RoleConsultant
Correspondence Address41 Wieland Road
Northwood
Middlesex
HA6 3QX
Director NameMr Hugh Donaldson Hudson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(16 years, 9 months after company formation)
Appointment Duration31 years, 9 months (resigned 10 February 2023)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address24 Saint Leonards Terrace
London
SW3 4QG
Secretary NameMr Raphael George Anticoni
NationalityBritish
StatusResigned
Appointed05 January 1999(24 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 July 2003)
RoleCompany Director
Correspondence Address41 Wieland Road
Northwood
Middlesex
HA6 3QX
Secretary NameJulia Bain
NationalityBritish
StatusResigned
Appointed30 July 2003(28 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 December 2010)
RoleCompany Director
Correspondence AddressSt Helens Cottage
31 High Street
Datchet
Berkshire
SL3 9EQ
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed17 May 1991(16 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 January 1999)
Correspondence Address21 Southampton Row
London
WC1B 5HS

Contact

Websitehudsonfilmltd.co.uk

Location

Registered Address5th Floor, 30-31 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1H. Hudson
100.00%
Ordinary

Financials

Year2014
Turnover£241,519
Gross Profit£213,773
Net Worth-£528,259
Cash£104,766
Current Liabilities£698,779

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

30 July 1990Delivered on: 1 August 1990
Persons entitled: C. Hoare & Co.

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company's interest in walreddan manor, whitchurch devon and adjoining property as set out in the following documents:- 13TH march 1987 trust deed hugh donaldson hudson, hudson film limited 29TH august 1989 deed of rectification and confirmation hugh donaldson hudson, hudson film limited.
Outstanding

Filing History

3 November 2023Confirmation statement made on 17 May 2023 with updates (4 pages)
1 November 2023Appointment of Mr Thomas John Hudson as a director on 15 May 2023 (2 pages)
19 June 2023Termination of appointment of Hugh Donaldson Hudson as a director on 10 February 2023 (1 page)
23 May 2022Confirmation statement made on 17 May 2022 with updates (4 pages)
11 March 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
18 May 2021Confirmation statement made on 17 May 2021 with updates (4 pages)
28 February 2021Registered office address changed from Third Floor, Descartes House 8 Gate Street London WC2A 3HP United Kingdom to 5th Floor, 30-31 Furnival Street London EC4A 1JQ on 28 February 2021 (1 page)
29 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
24 May 2020Confirmation statement made on 17 May 2020 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 June 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
13 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
17 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
19 May 2017Registered office address changed from 3rd Floor Premier House 12-13 Hatton Garden London EC1N 8AN to Third Floor, Descartes House 8 Gate Street London WC2A 3HP on 19 May 2017 (1 page)
19 May 2017Registered office address changed from 3rd Floor Premier House 12-13 Hatton Garden London EC1N 8AN to Third Floor, Descartes House 8 Gate Street London WC2A 3HP on 19 May 2017 (1 page)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
25 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
3 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
22 February 2011Termination of appointment of Julia Bain as a secretary (2 pages)
22 February 2011Termination of appointment of Julia Bain as a secretary (2 pages)
5 October 2010Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 5 October 2010 (3 pages)
5 October 2010Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 5 October 2010 (3 pages)
5 October 2010Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 5 October 2010 (3 pages)
18 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
18 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
6 July 2010Director's details changed for Hugh Donaldson Hudson on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Hugh Donaldson Hudson on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Hugh Donaldson Hudson on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
30 July 2009Return made up to 17/05/09; full list of members (3 pages)
30 July 2009Location of register of members (1 page)
30 July 2009Return made up to 17/05/09; full list of members (3 pages)
30 July 2009Location of register of members (1 page)
28 October 2008Registered office changed on 28/10/2008 from 20-23 greville street london EC1N 8SS (1 page)
28 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
28 October 2008Registered office changed on 28/10/2008 from 20-23 greville street london EC1N 8SS (1 page)
28 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
23 May 2008Return made up to 17/05/08; full list of members (3 pages)
23 May 2008Return made up to 17/05/08; full list of members (3 pages)
19 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
19 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
13 June 2007Return made up to 17/05/07; full list of members (2 pages)
13 June 2007Return made up to 17/05/07; full list of members (2 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 May 2006Return made up to 17/05/06; full list of members (2 pages)
22 May 2006Return made up to 17/05/06; full list of members (2 pages)
17 June 2005Return made up to 17/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 June 2005Return made up to 17/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 May 2004Return made up to 17/05/04; full list of members (6 pages)
27 May 2004Return made up to 17/05/04; full list of members (6 pages)
27 April 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 April 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 December 2003Registered office changed on 17/12/03 from: 50 queen anne street london W1M 0HQ (1 page)
17 December 2003Registered office changed on 17/12/03 from: 50 queen anne street london W1M 0HQ (1 page)
7 September 2003Secretary resigned;director resigned (1 page)
7 September 2003New secretary appointed (1 page)
7 September 2003Secretary resigned;director resigned (1 page)
7 September 2003New secretary appointed (1 page)
4 September 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 September 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 June 2003Return made up to 17/05/03; full list of members (7 pages)
30 June 2003Return made up to 17/05/03; full list of members (7 pages)
5 July 2002Return made up to 17/05/02; full list of members (7 pages)
5 July 2002Return made up to 17/05/02; full list of members (7 pages)
20 December 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
20 December 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
7 June 2001Return made up to 17/05/01; full list of members (6 pages)
7 June 2001Return made up to 17/05/01; full list of members (6 pages)
9 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 June 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1999Return made up to 17/05/99; no change of members (4 pages)
28 May 1999Return made up to 17/05/99; no change of members (4 pages)
18 January 1999New secretary appointed (2 pages)
18 January 1999Secretary resigned (1 page)
18 January 1999New secretary appointed (2 pages)
18 January 1999Secretary resigned (1 page)
5 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
5 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
12 June 1998Return made up to 17/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 June 1998Return made up to 17/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
6 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
16 June 1997Return made up to 17/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1997Return made up to 17/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 1997Registered office changed on 03/01/97 from: 14-16 gt portland street london W1N 6BL (1 page)
3 January 1997Registered office changed on 03/01/97 from: 14-16 gt portland street london W1N 6BL (1 page)
19 December 1996Auditor's resignation (1 page)
19 December 1996Auditor's resignation (1 page)
5 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
5 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 September 1996Return made up to 17/05/96; no change of members (4 pages)
2 September 1996Return made up to 17/05/96; no change of members (4 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
14 August 1995Return made up to 17/05/95; no change of members (6 pages)
14 August 1995Return made up to 17/05/95; no change of members (6 pages)
19 August 1974Certificate of incorporation (1 page)
19 August 1974Certificate of incorporation (1 page)