London
EC4A 1JQ
Director Name | Mr Raphael George Anticoni |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(16 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 July 2003) |
Role | Consultant |
Correspondence Address | 41 Wieland Road Northwood Middlesex HA6 3QX |
Director Name | Mr Hugh Donaldson Hudson |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(16 years, 9 months after company formation) |
Appointment Duration | 31 years, 9 months (resigned 10 February 2023) |
Role | Film Director |
Country of Residence | England |
Correspondence Address | 24 Saint Leonards Terrace London SW3 4QG |
Secretary Name | Mr Raphael George Anticoni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 July 2003) |
Role | Company Director |
Correspondence Address | 41 Wieland Road Northwood Middlesex HA6 3QX |
Secretary Name | Julia Bain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(28 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 December 2010) |
Role | Company Director |
Correspondence Address | St Helens Cottage 31 High Street Datchet Berkshire SL3 9EQ |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1991(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 January 1999) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Website | hudsonfilmltd.co.uk |
---|
Registered Address | 5th Floor, 30-31 Furnival Street London EC4A 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | H. Hudson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £241,519 |
Gross Profit | £213,773 |
Net Worth | -£528,259 |
Cash | £104,766 |
Current Liabilities | £698,779 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
30 July 1990 | Delivered 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 |
---|
3 November 2023 | Confirmation statement made on 17 May 2023 with updates (4 pages) |
---|---|
1 November 2023 | Appointment of Mr Thomas John Hudson as a director on 15 May 2023 (2 pages) |
19 June 2023 | Termination of appointment of Hugh Donaldson Hudson as a director on 10 February 2023 (1 page) |
23 May 2022 | Confirmation statement made on 17 May 2022 with updates (4 pages) |
11 March 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
20 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
18 May 2021 | Confirmation statement made on 17 May 2021 with updates (4 pages) |
28 February 2021 | Registered 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 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
24 May 2020 | Confirmation statement made on 17 May 2020 with updates (4 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
3 June 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
13 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
19 May 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
3 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Termination of appointment of Julia Bain as a secretary (2 pages) |
22 February 2011 | Termination of appointment of Julia Bain as a secretary (2 pages) |
5 October 2010 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 5 October 2010 (3 pages) |
5 October 2010 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 5 October 2010 (3 pages) |
5 October 2010 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 5 October 2010 (3 pages) |
18 August 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
18 August 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
6 July 2010 | Director's details changed for Hugh Donaldson Hudson on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Hugh Donaldson Hudson on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Hugh Donaldson Hudson on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
30 July 2009 | Return made up to 17/05/09; full list of members (3 pages) |
30 July 2009 | Location of register of members (1 page) |
30 July 2009 | Return made up to 17/05/09; full list of members (3 pages) |
30 July 2009 | Location of register of members (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 20-23 greville street london EC1N 8SS (1 page) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from 20-23 greville street london EC1N 8SS (1 page) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
23 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
23 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
19 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
19 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
13 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
13 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 May 2006 | Return made up to 17/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 17/05/06; full list of members (2 pages) |
17 June 2005 | Return made up to 17/05/05; full list of members
|
17 June 2005 | Return made up to 17/05/05; full list of members
|
12 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 May 2004 | Return made up to 17/05/04; full list of members (6 pages) |
27 May 2004 | Return made up to 17/05/04; full list of members (6 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
17 December 2003 | Registered office changed on 17/12/03 from: 50 queen anne street london W1M 0HQ (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: 50 queen anne street london W1M 0HQ (1 page) |
7 September 2003 | Secretary resigned;director resigned (1 page) |
7 September 2003 | New secretary appointed (1 page) |
7 September 2003 | Secretary resigned;director resigned (1 page) |
7 September 2003 | New secretary appointed (1 page) |
4 September 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 June 2003 | Return made up to 17/05/03; full list of members (7 pages) |
30 June 2003 | Return made up to 17/05/03; full list of members (7 pages) |
5 July 2002 | Return made up to 17/05/02; full list of members (7 pages) |
5 July 2002 | Return made up to 17/05/02; full list of members (7 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
7 June 2001 | Return made up to 17/05/01; full list of members (6 pages) |
7 June 2001 | Return made up to 17/05/01; full list of members (6 pages) |
9 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 June 2000 | Return made up to 17/05/00; full list of members
|
9 June 2000 | Return made up to 17/05/00; full list of members
|
28 May 1999 | Return made up to 17/05/99; no change of members (4 pages) |
28 May 1999 | Return made up to 17/05/99; no change of members (4 pages) |
18 January 1999 | New secretary appointed (2 pages) |
18 January 1999 | Secretary resigned (1 page) |
18 January 1999 | New secretary appointed (2 pages) |
18 January 1999 | Secretary resigned (1 page) |
5 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
5 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
12 June 1998 | Return made up to 17/05/98; no change of members
|
12 June 1998 | Return made up to 17/05/98; no change of members
|
6 January 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 January 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
16 June 1997 | Return made up to 17/05/97; full list of members
|
16 June 1997 | Return made up to 17/05/97; full list of members
|
3 January 1997 | Registered office changed on 03/01/97 from: 14-16 gt portland street london W1N 6BL (1 page) |
3 January 1997 | Registered office changed on 03/01/97 from: 14-16 gt portland street london W1N 6BL (1 page) |
19 December 1996 | Auditor's resignation (1 page) |
19 December 1996 | Auditor's resignation (1 page) |
5 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
5 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
2 September 1996 | Return made up to 17/05/96; no change of members (4 pages) |
2 September 1996 | Return made up to 17/05/96; no change of members (4 pages) |
2 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
2 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
14 August 1995 | Return made up to 17/05/95; no change of members (6 pages) |
14 August 1995 | Return made up to 17/05/95; no change of members (6 pages) |
19 August 1974 | Certificate of incorporation (1 page) |
19 August 1974 | Certificate of incorporation (1 page) |