Company NameHiss Limited
DirectorDavid Michael Allen
Company StatusActive
Company Number01715272
CategoryPrivate Limited Company
Incorporation Date15 April 1983(41 years ago)
Previous NamePlumecrown Limited

Business Activity

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

Directors

Director NameMr David Michael Allen
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleRecord Producer
Country of ResidenceEngland
Correspondence AddressThe Bungalow, Rear Of, 5 Stanlake Villas
London
W12 7EX
Secretary NameGail Linda Gillian Deal
NationalityBritish
StatusResigned
Appointed17 August 1991(8 years, 4 months after company formation)
Appointment Duration18 years, 9 months (resigned 27 May 2010)
RoleCompany Director
Correspondence Address4 Riversdale Road
Thames Ditton
Surrey
KT7 0QL
Director NameGail Linda Gillian Deal
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1998(14 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 July 2010)
RoleTeacher
Correspondence Address4 Riversdale Road
Thames Ditton
Surrey
KT7 0QL

Location

Registered AddressThe Bungalow, Rear Of, 5
Stanlake Villas
London
W12 7EX
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London

Shareholders

1 at £1David Michael Allen
50.00%
Ordinary
1 at £1Gail Linda Gillian Deal
50.00%
Ordinary

Financials

Year2014
Net Worth£12,676
Cash£6,074
Current Liabilities£521

Accounts

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

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Filing History

19 October 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
22 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
23 September 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
2 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 September 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
18 September 2017Registered office address changed from 4 Riversdale Road Thames Ditton KT7 0QL England to The Bungalow, Rear of, 5 Stanlake Villas London W12 7EX on 18 September 2017 (1 page)
18 September 2017Registered office address changed from 4 Riversdale Road Thames Ditton KT7 0QL England to The Bungalow, Rear of, 5 Stanlake Villas London W12 7EX on 18 September 2017 (1 page)
18 September 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 September 2016Registered office address changed from Pond House Weston Green Thames Ditton Surrey KT7 0JX to 4 Riversdale Road Thames Ditton KT7 0QL on 6 September 2016 (1 page)
6 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
6 September 2016Registered office address changed from Pond House Weston Green Thames Ditton Surrey KT7 0JX to 4 Riversdale Road Thames Ditton KT7 0QL on 6 September 2016 (1 page)
6 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(3 pages)
10 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(3 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(3 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(3 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(3 pages)
18 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(3 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
26 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
26 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
30 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
30 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
30 September 2010Director's details changed for David Michael Allen on 17 August 2010 (2 pages)
30 September 2010Director's details changed for David Michael Allen on 17 August 2010 (2 pages)
12 July 2010Termination of appointment of Gail Deal as a director (1 page)
12 July 2010Termination of appointment of Gail Deal as a director (1 page)
12 July 2010Termination of appointment of Gail Deal as a secretary (1 page)
12 July 2010Termination of appointment of Gail Deal as a secretary (1 page)
26 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
26 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
15 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (4 pages)
23 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
23 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
12 September 2008Return made up to 17/08/08; full list of members (4 pages)
12 September 2008Return made up to 17/08/08; full list of members (4 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
17 October 2007Return made up to 17/08/07; full list of members (2 pages)
17 October 2007Return made up to 17/08/07; full list of members (2 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
7 September 2006Return made up to 17/08/06; full list of members (2 pages)
7 September 2006Return made up to 17/08/06; full list of members (2 pages)
5 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
5 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
12 September 2005Return made up to 17/08/05; full list of members (2 pages)
12 September 2005Return made up to 17/08/05; full list of members (2 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
15 September 2004Return made up to 17/08/04; full list of members (7 pages)
15 September 2004Return made up to 17/08/04; full list of members (7 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
11 September 2003Return made up to 17/08/03; full list of members (7 pages)
11 September 2003Return made up to 17/08/03; full list of members (7 pages)
6 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
6 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
12 September 2002Return made up to 17/08/02; full list of members (7 pages)
12 September 2002Return made up to 17/08/02; full list of members (7 pages)
7 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
7 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
4 September 2001Return made up to 17/08/01; full list of members (6 pages)
4 September 2001Return made up to 17/08/01; full list of members (6 pages)
23 November 2000Full accounts made up to 31 March 2000 (10 pages)
23 November 2000Full accounts made up to 31 March 2000 (10 pages)
22 August 2000Return made up to 17/08/00; full list of members (6 pages)
22 August 2000Return made up to 17/08/00; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 31 March 1999 (9 pages)
27 October 1999Accounts for a small company made up to 31 March 1999 (9 pages)
8 September 1999Return made up to 17/08/99; no change of members (4 pages)
8 September 1999Return made up to 17/08/99; no change of members (4 pages)
7 January 1999Return made up to 17/08/98; full list of members; amend (7 pages)
7 January 1999New director appointed (2 pages)
7 January 1999Return made up to 17/08/98; full list of members; amend (7 pages)
7 January 1999Full accounts made up to 31 March 1998 (8 pages)
7 January 1999New director appointed (2 pages)
7 January 1999Full accounts made up to 31 March 1998 (8 pages)
17 September 1998Return made up to 17/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1998Return made up to 17/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
28 May 1997Registered office changed on 28/05/97 from: 112 jermyn street london SW1Y 6LS (1 page)
28 May 1997Registered office changed on 28/05/97 from: 112 jermyn street london SW1Y 6LS (1 page)
27 October 1996Return made up to 17/08/96; no change of members (4 pages)
27 October 1996Return made up to 17/08/96; no change of members (4 pages)
16 May 1996Full accounts made up to 31 March 1996 (11 pages)
16 May 1996Full accounts made up to 31 March 1996 (11 pages)
1 December 1995Return made up to 17/08/95; full list of members (6 pages)
1 December 1995Return made up to 17/08/95; full list of members (6 pages)
3 August 1995Full accounts made up to 31 March 1995 (10 pages)
3 August 1995Full accounts made up to 31 March 1995 (10 pages)