Company NameHardcash Productions Limited
DirectorsLesley Shelley Bonner and David Charles Mayon Henshaw
Company StatusActive
Company Number02695415
CategoryPrivate Limited Company
Incorporation Date10 March 1992(32 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting
SIC 60200Television programming and broadcasting activities

Directors

Director NameMs Lesley Shelley Bonner
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1992(same day as company formation)
RoleTelevision Journalist
Country of ResidenceEngland
Correspondence AddressUnit 215 Omnibus House 39 - 41 North Road
London
N7 9DP
Director NameMr David Charles Mayon Henshaw
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1992(same day as company formation)
RoleTelevision Journalist
Country of ResidenceEngland
Correspondence AddressUnit 215 Omnibus House 39 - 41 North Road
London
N7 9DP
Secretary NameMr David Charles Mayon Henshaw
NationalityBritish
StatusCurrent
Appointed10 March 1992(same day as company formation)
RoleTelevision Journalist
Country of ResidenceEngland
Correspondence AddressUnit 215 Omnibus House 39 - 41 North Road
London
N7 9DP
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed10 March 1992(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed10 March 1992(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitehardcashproductions.com
Telephone020 73068490
Telephone regionLondon

Location

Registered Address4th Floor 399-401 Strand
London
WC2R 0LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

74 at £1Mr David Charles Mayon Henshaw
74.00%
Ordinary
24 at £1Ms Lesley Shelley Bonner
24.00%
Ordinary
1 at £1Mr David Charles Mayon Henshaw
1.00%
Ordinary A
1 at £1Ms Lesley Shelley Bonner
1.00%
Ordinary B

Financials

Year2014
Net Worth£2,639
Cash£52,450
Current Liabilities£262,240

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 April 2024 (3 weeks, 2 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

27 May 2014Delivered on: 30 May 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
29 September 2006Delivered on: 4 October 2006
Persons entitled: Ryfold Limited

Classification: Rent deposit deed
Secured details: £8,753.75 due or to become due from the company to.
Particulars: The deposit account and all monies in accordance with the terms of the rent deposit deed. See the mortgage charge document for full details.
Outstanding
24 April 2023Delivered on: 26 April 2023
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: An intellectual property rights (including rights in and to the literary property and commissioned music; all copyrights; and all trade marks and patents relating to the programme) and all distribution rights. All physical elements of and physical property relating to the programme. For more details please refer to the instrument.
Outstanding
29 September 2022Delivered on: 29 September 2022
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: All intellectual property rights (including rights in and to the literary property and commissioned music; all copyrights; and all trade marks and patents relating to the programme) and all distribution rights. All physical elements of and physical property relating to the programme. For more details please refer to the instrument.
Outstanding
1 August 2022Delivered on: 3 August 2022
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: All intellectual property rights (including rights in and to the literary property and commissioned music; all copyrights; and all trade marks and patents relating to the programme) and all distribution rights. All physical elements of and physical property relating to the programme. For more details please refer to the instrument.
Outstanding
13 August 2021Delivered on: 17 August 2021
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: All intellectual property rights (including rights in and to the literary property and commissioned music; all copyrights; and all trade marks and patents relating to the programme) and all distribution rights. All physical elements of and physical property relating to the programme. For more details please refer to the instrument.
Outstanding
6 July 2021Delivered on: 8 July 2021
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: All intellectual property rights (including rights in and to the literary property and commissioned music; all copyrights; and all trade marks and patents relating to the programme) and all distribution rights. All physical elements of and physical property relating to the programme. For more details please refer to the instrument.
Outstanding
9 June 2021Delivered on: 14 June 2021
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: All intellectual property rights (including rights in and to the literary property and commissioned music; all copyrights and all trade marks and patents relating to the programme) and all distribution rights. All physical elements of and physical property relating to the programme. For more details please refer to the instrument.
Outstanding
10 August 2020Delivered on: 11 August 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: All intellectual property rights (including rights in and to the literary property and commissioned music; all copyrights and all trade marks and patents relating to the programme) and all distribution rights. All physical elements of and physical property relating to the programme. For more details refer to the instrument.
Outstanding
18 January 2019Delivered on: 22 January 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
27 August 2001Delivered on: 31 August 2001
Persons entitled: Ryfold Limited

Classification: Charge on rent deposit deed
Secured details: £8,753.75 due or to become due from the company to the chargee supplemental to a lease dated 8 september 2000.
Particulars: All of the company's interest in the deposit account and all monies in accordance with the terms of the rent deposit deed of even date between ryfold limited and the company.
Outstanding
30 April 2018Delivered on: 3 May 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
18 January 2018Delivered on: 20 January 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
5 May 2017Delivered on: 11 May 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
14 November 2016Delivered on: 15 November 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
8 March 2016Delivered on: 11 March 2016
Persons entitled: Coutts & Co

Classification: A registered charge
Outstanding
23 September 2015Delivered on: 30 September 2015
Persons entitled: Coutts & Co

Classification: A registered charge
Outstanding
9 January 2015Delivered on: 14 January 2015
Persons entitled: Coutts & Co

Classification: A registered charge
Outstanding
9 January 2015Delivered on: 14 January 2015
Persons entitled: Coutts & Co

Classification: A registered charge
Outstanding
5 June 2014Delivered on: 18 June 2014
Persons entitled: Coutts & Co

Classification: A registered charge
Outstanding
5 June 2014Delivered on: 18 June 2014
Persons entitled: Coutts & Co

Classification: A registered charge
Outstanding
28 October 2013Delivered on: 31 October 2013
Satisfied on: 3 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
23 April 2013Delivered on: 25 April 2013
Satisfied on: 22 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
5 April 2013Delivered on: 9 April 2013
Satisfied on: 3 April 2014
Persons entitled: Barclays Bank PLC

Classification: A charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As continuing security for the payment and performance the borrowers right, title and interest in the rights, the itc contract, the benefit of all insurances relating to the tv programme provisionally entitled "colleges" see image for full details.
Fully Satisfied
17 April 2012Delivered on: 19 April 2012
Satisfied on: 3 April 2014
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The right title and interest in and to the rights, the itv contract, the benefit of the insurance policies. By way of first fixed charge all the right title and in terest in and to the programme entitled 'exposure-uf' see image for full details.
Fully Satisfied
15 March 2012Delivered on: 21 March 2012
Satisfied on: 19 May 2014
Persons entitled: Barclays Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
3 August 2001Delivered on: 16 August 2001
Satisfied on: 4 April 2012
Persons entitled: Hsbc Bank 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

11 August 2020Registration of charge 026954150021, created on 10 August 2020 (26 pages)
3 August 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
7 April 2020Confirmation statement made on 4 April 2020 with updates (5 pages)
21 February 2020Notification of Hardcash Holdings Limited as a person with significant control on 21 February 2020 (2 pages)
21 February 2020Cessation of David Charles Mayon Henshaw as a person with significant control on 21 February 2020 (1 page)
31 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
4 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
22 January 2019Registration of charge 026954150020, created on 18 January 2019 (26 pages)
22 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
3 May 2018Registration of charge 026954150019, created on 30 April 2018 (26 pages)
6 April 2018Confirmation statement made on 4 April 2018 with updates (5 pages)
13 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
20 January 2018Registration of charge 026954150018, created on 18 January 2018 (26 pages)
11 May 2017Registration of charge 026954150017, created on 5 May 2017 (26 pages)
11 May 2017Registration of charge 026954150017, created on 5 May 2017 (26 pages)
15 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
15 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
14 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
15 November 2016Registration of charge 026954150016, created on 14 November 2016 (26 pages)
15 November 2016Registration of charge 026954150016, created on 14 November 2016 (26 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
23 March 2016Secretary's details changed for Mr David Charles Mayon Henshaw on 23 March 2016 (1 page)
23 March 2016Director's details changed for Ms Lesley Shelley Bonner on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Mr David Charles Mayon Henshaw on 23 March 2016 (2 pages)
23 March 2016Secretary's details changed for Mr David Charles Mayon Henshaw on 23 March 2016 (1 page)
23 March 2016Director's details changed for Ms Lesley Shelley Bonner on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Mr David Charles Mayon Henshaw on 23 March 2016 (2 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(6 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(6 pages)
11 March 2016Registration of charge 026954150015, created on 8 March 2016 (27 pages)
11 March 2016Registration of charge 026954150015, created on 8 March 2016 (27 pages)
30 September 2015Registration of charge 026954150014, created on 23 September 2015 (27 pages)
30 September 2015Registration of charge 026954150014, created on 23 September 2015 (27 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
11 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(6 pages)
11 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(6 pages)
14 January 2015Registration of charge 026954150013, created on 9 January 2015 (27 pages)
14 January 2015Registration of charge 026954150012, created on 9 January 2015 (27 pages)
14 January 2015Registration of charge 026954150013, created on 9 January 2015 (27 pages)
14 January 2015Registration of charge 026954150012, created on 9 January 2015 (27 pages)
14 January 2015Registration of charge 026954150012, created on 9 January 2015 (27 pages)
14 January 2015Registration of charge 026954150013, created on 9 January 2015 (27 pages)
18 June 2014Registration of charge 026954150010 (27 pages)
18 June 2014Registration of charge 026954150010 (27 pages)
18 June 2014Registration of charge 026954150011 (27 pages)
18 June 2014Registration of charge 026954150011 (27 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 May 2014Registration of charge 026954150009 (13 pages)
30 May 2014Registration of charge 026954150009 (13 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
19 May 2014Satisfaction of charge 4 in full (4 pages)
19 May 2014Satisfaction of charge 4 in full (4 pages)
3 April 2014Satisfaction of charge 026954150008 in full (4 pages)
3 April 2014Satisfaction of charge 6 in full (5 pages)
3 April 2014Satisfaction of charge 026954150008 in full (4 pages)
3 April 2014Satisfaction of charge 5 in full (5 pages)
3 April 2014Satisfaction of charge 6 in full (5 pages)
3 April 2014Satisfaction of charge 5 in full (5 pages)
22 March 2014Satisfaction of charge 026954150007 in full (4 pages)
22 March 2014Satisfaction of charge 026954150007 in full (4 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(6 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(6 pages)
31 October 2013Registration of charge 026954150008 (21 pages)
31 October 2013Registration of charge 026954150008 (21 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
25 April 2013Registration of charge 026954150007 (21 pages)
25 April 2013Registration of charge 026954150007 (21 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
18 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
26 April 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
26 April 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
24 May 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
24 May 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
24 March 2010Director's details changed for Mr David Charles Mayon Henshaw on 10 March 2010 (2 pages)
24 March 2010Director's details changed for Ms Lesley Shelley Bonner on 10 March 2010 (2 pages)
24 March 2010Director's details changed for Ms Lesley Shelley Bonner on 10 March 2010 (2 pages)
24 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Mr David Charles Mayon Henshaw on 10 March 2010 (2 pages)
24 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
18 March 2009Return made up to 10/03/09; full list of members (4 pages)
18 March 2009Return made up to 10/03/09; full list of members (4 pages)
18 March 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
18 March 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
14 April 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
14 April 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
13 March 2008Return made up to 10/03/08; full list of members (4 pages)
13 March 2008Return made up to 10/03/08; full list of members (4 pages)
20 July 2007Return made up to 10/03/07; full list of members (2 pages)
20 July 2007Return made up to 10/03/07; full list of members (2 pages)
21 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 April 2007Registered office changed on 04/04/07 from: 12B high street wendover aylesbury buckinghamshire HP22 6EA (1 page)
4 April 2007Registered office changed on 04/04/07 from: 12B high street wendover aylesbury buckinghamshire HP22 6EA (1 page)
13 February 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
13 February 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
14 August 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
14 August 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
30 March 2006Return made up to 10/03/06; full list of members (7 pages)
30 March 2006Return made up to 10/03/06; full list of members (7 pages)
8 June 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
8 June 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
31 May 2005Ad 18/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 May 2005Ad 18/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 March 2005Return made up to 10/03/05; full list of members (7 pages)
15 March 2005Return made up to 10/03/05; full list of members (7 pages)
18 June 2004Full accounts made up to 31 August 2003 (13 pages)
18 June 2004Full accounts made up to 31 August 2003 (13 pages)
16 March 2004Return made up to 10/03/04; full list of members (7 pages)
16 March 2004Return made up to 10/03/04; full list of members (7 pages)
1 July 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
1 July 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
7 April 2003Return made up to 10/03/03; full list of members (7 pages)
7 April 2003Return made up to 10/03/03; full list of members (7 pages)
22 March 2002Return made up to 10/03/02; full list of members (6 pages)
22 March 2002Return made up to 10/03/02; full list of members (6 pages)
21 March 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
21 March 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
3 April 2001Return made up to 10/03/01; full list of members (6 pages)
3 April 2001Full accounts made up to 31 August 2000 (12 pages)
3 April 2001Full accounts made up to 31 August 2000 (12 pages)
3 April 2001Return made up to 10/03/01; full list of members (6 pages)
13 June 2000Full accounts made up to 31 August 1999 (12 pages)
13 June 2000Full accounts made up to 31 August 1999 (12 pages)
6 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2000Return made up to 10/03/00; full list of members (6 pages)
29 March 2000Return made up to 10/03/00; full list of members (6 pages)
14 January 2000Auditor's resignation (1 page)
14 January 2000Auditor's resignation (1 page)
24 December 1999Registered office changed on 24/12/99 from: 4 middle street london EC1A 7JA (1 page)
24 December 1999Registered office changed on 24/12/99 from: 4 middle street london EC1A 7JA (1 page)
8 July 1999Full accounts made up to 31 August 1998 (13 pages)
8 July 1999Full accounts made up to 31 August 1998 (13 pages)
13 March 1999Return made up to 10/03/99; full list of members (6 pages)
13 March 1999Return made up to 10/03/99; full list of members (6 pages)
22 July 1998Full accounts made up to 31 August 1997 (12 pages)
22 July 1998Full accounts made up to 31 August 1997 (12 pages)
9 March 1998Return made up to 10/03/98; no change of members (4 pages)
9 March 1998Return made up to 10/03/98; no change of members (4 pages)
2 October 1997Full accounts made up to 31 August 1996 (14 pages)
2 October 1997Full accounts made up to 31 August 1996 (14 pages)
13 March 1997Return made up to 10/03/97; no change of members (4 pages)
13 March 1997Return made up to 10/03/97; no change of members (4 pages)
22 May 1996Full accounts made up to 31 August 1995 (14 pages)
22 May 1996Full accounts made up to 31 August 1995 (14 pages)
13 April 1996Return made up to 10/03/96; full list of members (6 pages)
13 April 1996Return made up to 10/03/96; full list of members (6 pages)
10 March 1992Incorporation (19 pages)
10 March 1992Incorporation (19 pages)