Company NameHuge Productions Limited
DirectorHugh Charles Padgham
Company StatusActive
Company Number01566312
CategoryPrivate Limited Company
Incorporation Date4 June 1981(42 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Hugh Charles Padgham
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1992(11 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleRecord Producer
Country of ResidenceEngland
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Secretary NameMiss Catherine Isabel Kidston
NationalityBritish
StatusCurrent
Appointed24 August 1999(18 years, 2 months after company formation)
Appointment Duration24 years, 8 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Director NameCharles Arthur Padgham
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(11 years, 1 month after company formation)
Appointment Duration7 years (resigned 28 July 1999)
RoleUniversity Lecturer
Correspondence AddressLea Cottage Church Headland Lane
Whitchurch
Aylesbury
Buckinghamshire
HP22 4JX
Secretary NameCharles Arthur Padgham
NationalityBritish
StatusResigned
Appointed25 July 1992(11 years, 1 month after company formation)
Appointment Duration7 years (resigned 28 July 1999)
RoleCompany Director
Correspondence AddressLea Cottage Church Headland Lane
Whitchurch
Aylesbury
Buckinghamshire
HP22 4JX

Location

Registered AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Hugh Charles Padgham
100.00%
Ordinary

Financials

Year2014
Net Worth£1,341
Cash£233,082
Current Liabilities£234,452

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

4 September 2006Delivered on: 7 September 2006
Satisfied on: 29 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
2 August 2023Confirmation statement made on 25 July 2023 with updates (4 pages)
29 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
25 July 2022Confirmation statement made on 25 July 2022 with updates (4 pages)
7 October 2021Micro company accounts made up to 31 March 2021 (4 pages)
26 July 2021Confirmation statement made on 25 July 2021 with updates (4 pages)
2 September 2020Change of details for Mr Hugh Charles Padgham as a person with significant control on 6 March 2020 (2 pages)
2 September 2020Confirmation statement made on 25 July 2020 with updates (4 pages)
8 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
6 March 2020Registered office address changed from Suite 1.4, 3-4 Devonshire Street London W1W 5DT England to Floor 2, 201 Great Portland Street London W1W 5AB on 6 March 2020 (1 page)
6 March 2020Director's details changed for Mr Hugh Charles Padgham on 6 March 2020 (2 pages)
6 March 2020Secretary's details changed for Miss Catherine Isabel Kidston on 6 March 2020 (1 page)
30 July 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
3 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
14 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
31 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
30 July 2018Change of details for Mr Hugh Charles Padgham as a person with significant control on 16 October 2017 (2 pages)
27 July 2018Secretary's details changed for Miss Catherine Isabel Kidston on 16 October 2017 (1 page)
27 July 2018Director's details changed for Mr Hugh Charles Padgham on 16 October 2017 (2 pages)
27 July 2018Registered office address changed from 1.4, 3-4 Devonshire Street London W1W 5DT England to Suite 1.4, 3-4 Devonshire Street London W1W 5DT on 27 July 2018 (1 page)
2 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 October 2017Secretary's details changed for Miss Catherine Isabel Kidston on 16 October 2017 (1 page)
17 October 2017Secretary's details changed for Miss Catherine Isabel Kidston on 16 October 2017 (1 page)
16 October 2017Director's details changed for Mr Hugh Charles Padgham on 16 October 2017 (2 pages)
16 October 2017Change of details for Mr Hugh Charles Padgham as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page)
16 October 2017Director's details changed for Mr Hugh Charles Padgham on 16 October 2017 (2 pages)
16 October 2017Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page)
16 October 2017Change of details for Mr Hugh Charles Padgham as a person with significant control on 16 October 2017 (2 pages)
4 October 2017Change of details for Mr Hugh Charles Padgham as a person with significant control on 22 September 2017 (2 pages)
4 October 2017Change of details for Mr Hugh Charles Padgham as a person with significant control on 22 September 2017 (2 pages)
4 October 2017Director's details changed for Mr Hugh Charles Padgham on 22 September 2017 (2 pages)
4 October 2017Director's details changed for Mr Hugh Charles Padgham on 22 September 2017 (2 pages)
25 July 2017Secretary's details changed for Ms Catherine Isabel Kidston on 26 July 2016 (1 page)
25 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
25 July 2017Director's details changed for Mr Hugh Charles Padgham on 26 July 2016 (2 pages)
25 July 2017Secretary's details changed for Ms Catherine Isabel Kidston on 26 July 2016 (1 page)
25 July 2017Director's details changed for Mr Hugh Charles Padgham on 26 July 2016 (2 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 September 2015Satisfaction of charge 1 in full (1 page)
29 September 2015Satisfaction of charge 1 in full (1 page)
2 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT England to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 28 August 2014 (1 page)
28 August 2014Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT England to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 28 August 2014 (1 page)
26 June 2014Registered office address changed from C/O Cooper Murray 4 Suite Lg6 Devonshire Street London W1W 5DT England on 26 June 2014 (1 page)
26 June 2014Registered office address changed from C/O Cooper Murray 4 Suite Lg6 Devonshire Street London W1W 5DT England on 26 June 2014 (1 page)
23 June 2014Registered office address changed from Tennyson House 5Th Floor 159-165 Portland Street London W1W 5PA on 23 June 2014 (1 page)
23 June 2014Registered office address changed from Tennyson House 5Th Floor 159-165 Portland Street London W1W 5PA on 23 June 2014 (1 page)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(4 pages)
2 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(4 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 July 2009Return made up to 25/07/09; full list of members (3 pages)
27 July 2009Return made up to 25/07/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 August 2008Return made up to 25/07/08; full list of members (3 pages)
8 August 2008Return made up to 25/07/08; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 September 2007Return made up to 25/07/07; full list of members (2 pages)
21 September 2007Return made up to 25/07/07; full list of members (2 pages)
3 August 2007Registered office changed on 03/08/07 from: 141 wardour street london W1F 0UT (1 page)
3 August 2007Registered office changed on 03/08/07 from: 141 wardour street london W1F 0UT (1 page)
7 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
9 August 2006Return made up to 25/07/06; full list of members (2 pages)
9 August 2006Return made up to 25/07/06; full list of members (2 pages)
4 July 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 July 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
12 October 2005Return made up to 25/07/05; full list of members (6 pages)
12 October 2005Return made up to 25/07/05; full list of members (6 pages)
2 August 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
2 August 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
23 December 2004Registered office changed on 23/12/04 from: 2ND floor quadrant house air street entrance 80-82 regent street london W1R 5PA (1 page)
23 December 2004Registered office changed on 23/12/04 from: 2ND floor quadrant house air street entrance 80-82 regent street london W1R 5PA (1 page)
9 August 2004Return made up to 25/07/04; full list of members (6 pages)
9 August 2004Return made up to 25/07/04; full list of members (6 pages)
15 July 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
15 July 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
7 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 August 2003Return made up to 25/07/03; full list of members (6 pages)
1 August 2003Return made up to 25/07/03; full list of members (6 pages)
29 July 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
29 July 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
2 August 2002Return made up to 25/07/02; full list of members (6 pages)
2 August 2002Return made up to 25/07/02; full list of members (6 pages)
29 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
29 March 2002Total exemption full accounts made up to 31 March 2000 (10 pages)
29 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
29 March 2002Total exemption full accounts made up to 31 March 2000 (10 pages)
29 July 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 2000Return made up to 25/07/00; full list of members (6 pages)
28 July 2000Return made up to 25/07/00; full list of members (6 pages)
10 April 2000Full accounts made up to 31 March 1999 (9 pages)
10 April 2000Full accounts made up to 31 March 1999 (9 pages)
9 September 1999New secretary appointed (2 pages)
9 September 1999New secretary appointed (2 pages)
2 September 1999Secretary resigned;director resigned (1 page)
2 September 1999Secretary resigned;director resigned (1 page)
2 August 1999Return made up to 25/07/99; no change of members (4 pages)
2 August 1999Return made up to 25/07/99; no change of members (4 pages)
16 March 1999Full accounts made up to 31 March 1998 (9 pages)
16 March 1999Full accounts made up to 31 March 1998 (9 pages)
4 August 1998Return made up to 25/07/98; no change of members (4 pages)
4 August 1998Return made up to 25/07/98; no change of members (4 pages)
19 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 January 1998Registered office changed on 20/01/98 from: hobson house, 155. gower street, london. WC1E 6BJ. (1 page)
20 January 1998Registered office changed on 20/01/98 from: hobson house, 155. gower street, london. WC1E 6BJ. (1 page)
23 September 1997Return made up to 25/07/97; full list of members (6 pages)
23 September 1997Return made up to 25/07/97; full list of members (6 pages)
14 April 1997Accounts for a small company made up to 31 March 1996 (6 pages)
14 April 1997Accounts for a small company made up to 31 March 1996 (6 pages)
10 October 1996Return made up to 25/07/96; full list of members (6 pages)
10 October 1996Return made up to 25/07/96; full list of members (6 pages)
6 May 1996Accounts for a small company made up to 31 March 1995 (7 pages)
6 May 1996Accounts for a small company made up to 31 March 1995 (7 pages)
27 July 1995Return made up to 25/07/95; full list of members (12 pages)
27 July 1995Return made up to 25/07/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)