London
N7 9DP
Director Name | Mr David Charles Mayon Henshaw |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 1992(same day as company formation) |
Role | Television Journalist |
Country of Residence | England |
Correspondence Address | Unit 215 Omnibus House 39 - 41 North Road London N7 9DP |
Secretary Name | Mr David Charles Mayon Henshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 1992(same day as company formation) |
Role | Television Journalist |
Country of Residence | England |
Correspondence Address | Unit 215 Omnibus House 39 - 41 North Road London N7 9DP |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1992(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1992(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | hardcashproductions.com |
---|---|
Telephone | 020 73068490 |
Telephone region | London |
Registered Address | 4th Floor 399-401 Strand London WC2R 0LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
74 at £1 | Mr David Charles Mayon Henshaw 74.00% Ordinary |
---|---|
24 at £1 | Ms Lesley Shelley Bonner 24.00% Ordinary |
1 at £1 | Mr David Charles Mayon Henshaw 1.00% Ordinary A |
1 at £1 | Ms Lesley Shelley Bonner 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,639 |
Cash | £52,450 |
Current Liabilities | £262,240 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 4 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
27 May 2014 | Delivered on: 30 May 2014 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
29 September 2006 | Delivered 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 2023 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2019 | Delivered on: 22 January 2019 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
27 August 2001 | Delivered 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 2018 | Delivered on: 3 May 2018 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
18 January 2018 | Delivered on: 20 January 2018 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
5 May 2017 | Delivered on: 11 May 2017 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
14 November 2016 | Delivered on: 15 November 2016 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
8 March 2016 | Delivered on: 11 March 2016 Persons entitled: Coutts & Co Classification: A registered charge Outstanding |
23 September 2015 | Delivered on: 30 September 2015 Persons entitled: Coutts & Co Classification: A registered charge Outstanding |
9 January 2015 | Delivered on: 14 January 2015 Persons entitled: Coutts & Co Classification: A registered charge Outstanding |
9 January 2015 | Delivered on: 14 January 2015 Persons entitled: Coutts & Co Classification: A registered charge Outstanding |
5 June 2014 | Delivered on: 18 June 2014 Persons entitled: Coutts & Co Classification: A registered charge Outstanding |
5 June 2014 | Delivered on: 18 June 2014 Persons entitled: Coutts & Co Classification: A registered charge Outstanding |
28 October 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2001 | Delivered 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 |
11 August 2020 | Registration of charge 026954150021, created on 10 August 2020 (26 pages) |
---|---|
3 August 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
7 April 2020 | Confirmation statement made on 4 April 2020 with updates (5 pages) |
21 February 2020 | Notification of Hardcash Holdings Limited as a person with significant control on 21 February 2020 (2 pages) |
21 February 2020 | Cessation of David Charles Mayon Henshaw as a person with significant control on 21 February 2020 (1 page) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
22 January 2019 | Registration of charge 026954150020, created on 18 January 2019 (26 pages) |
22 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
3 May 2018 | Registration of charge 026954150019, created on 30 April 2018 (26 pages) |
6 April 2018 | Confirmation statement made on 4 April 2018 with updates (5 pages) |
13 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
20 January 2018 | Registration of charge 026954150018, created on 18 January 2018 (26 pages) |
11 May 2017 | Registration of charge 026954150017, created on 5 May 2017 (26 pages) |
11 May 2017 | Registration of charge 026954150017, created on 5 May 2017 (26 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
14 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
15 November 2016 | Registration of charge 026954150016, created on 14 November 2016 (26 pages) |
15 November 2016 | Registration of charge 026954150016, created on 14 November 2016 (26 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
23 March 2016 | Secretary's details changed for Mr David Charles Mayon Henshaw on 23 March 2016 (1 page) |
23 March 2016 | Director's details changed for Ms Lesley Shelley Bonner on 23 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Mr David Charles Mayon Henshaw on 23 March 2016 (2 pages) |
23 March 2016 | Secretary's details changed for Mr David Charles Mayon Henshaw on 23 March 2016 (1 page) |
23 March 2016 | Director's details changed for Ms Lesley Shelley Bonner on 23 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Mr David Charles Mayon Henshaw on 23 March 2016 (2 pages) |
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Registration of charge 026954150015, created on 8 March 2016 (27 pages) |
11 March 2016 | Registration of charge 026954150015, created on 8 March 2016 (27 pages) |
30 September 2015 | Registration of charge 026954150014, created on 23 September 2015 (27 pages) |
30 September 2015 | Registration of charge 026954150014, created on 23 September 2015 (27 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
11 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
14 January 2015 | Registration of charge 026954150013, created on 9 January 2015 (27 pages) |
14 January 2015 | Registration of charge 026954150012, created on 9 January 2015 (27 pages) |
14 January 2015 | Registration of charge 026954150013, created on 9 January 2015 (27 pages) |
14 January 2015 | Registration of charge 026954150012, created on 9 January 2015 (27 pages) |
14 January 2015 | Registration of charge 026954150012, created on 9 January 2015 (27 pages) |
14 January 2015 | Registration of charge 026954150013, created on 9 January 2015 (27 pages) |
18 June 2014 | Registration of charge 026954150010 (27 pages) |
18 June 2014 | Registration of charge 026954150010 (27 pages) |
18 June 2014 | Registration of charge 026954150011 (27 pages) |
18 June 2014 | Registration of charge 026954150011 (27 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
30 May 2014 | Registration of charge 026954150009 (13 pages) |
30 May 2014 | Registration of charge 026954150009 (13 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
19 May 2014 | Satisfaction of charge 4 in full (4 pages) |
19 May 2014 | Satisfaction of charge 4 in full (4 pages) |
3 April 2014 | Satisfaction of charge 026954150008 in full (4 pages) |
3 April 2014 | Satisfaction of charge 6 in full (5 pages) |
3 April 2014 | Satisfaction of charge 026954150008 in full (4 pages) |
3 April 2014 | Satisfaction of charge 5 in full (5 pages) |
3 April 2014 | Satisfaction of charge 6 in full (5 pages) |
3 April 2014 | Satisfaction of charge 5 in full (5 pages) |
22 March 2014 | Satisfaction of charge 026954150007 in full (4 pages) |
22 March 2014 | Satisfaction of charge 026954150007 in full (4 pages) |
12 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
31 October 2013 | Registration of charge 026954150008 (21 pages) |
31 October 2013 | Registration of charge 026954150008 (21 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
25 April 2013 | Registration of charge 026954150007 (21 pages) |
25 April 2013 | Registration of charge 026954150007 (21 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
18 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
26 April 2012 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
26 April 2012 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
24 May 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
24 May 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
24 March 2010 | Director's details changed for Mr David Charles Mayon Henshaw on 10 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Ms Lesley Shelley Bonner on 10 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Ms Lesley Shelley Bonner on 10 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Mr David Charles Mayon Henshaw on 10 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
18 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
18 March 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
18 March 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
14 April 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
14 April 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
13 March 2008 | Return made up to 10/03/08; full list of members (4 pages) |
13 March 2008 | Return made up to 10/03/08; full list of members (4 pages) |
20 July 2007 | Return made up to 10/03/07; full list of members (2 pages) |
20 July 2007 | Return made up to 10/03/07; full list of members (2 pages) |
21 June 2007 | Resolutions
|
21 June 2007 | Resolutions
|
4 April 2007 | Registered office changed on 04/04/07 from: 12B high street wendover aylesbury buckinghamshire HP22 6EA (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: 12B high street wendover aylesbury buckinghamshire HP22 6EA (1 page) |
13 February 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
13 February 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
14 August 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
14 August 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
30 March 2006 | Return made up to 10/03/06; full list of members (7 pages) |
30 March 2006 | Return made up to 10/03/06; full list of members (7 pages) |
8 June 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
8 June 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
31 May 2005 | Ad 18/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 May 2005 | Ad 18/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 March 2005 | Return made up to 10/03/05; full list of members (7 pages) |
15 March 2005 | Return made up to 10/03/05; full list of members (7 pages) |
18 June 2004 | Full accounts made up to 31 August 2003 (13 pages) |
18 June 2004 | Full accounts made up to 31 August 2003 (13 pages) |
16 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
16 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
1 July 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
1 July 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
7 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
22 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
21 March 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
21 March 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Return made up to 10/03/01; full list of members (6 pages) |
3 April 2001 | Full accounts made up to 31 August 2000 (12 pages) |
3 April 2001 | Full accounts made up to 31 August 2000 (12 pages) |
3 April 2001 | Return made up to 10/03/01; full list of members (6 pages) |
13 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
13 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
6 June 2000 | Resolutions
|
6 June 2000 | Resolutions
|
29 March 2000 | Return made up to 10/03/00; full list of members (6 pages) |
29 March 2000 | Return made up to 10/03/00; full list of members (6 pages) |
14 January 2000 | Auditor's resignation (1 page) |
14 January 2000 | Auditor's resignation (1 page) |
24 December 1999 | Registered office changed on 24/12/99 from: 4 middle street london EC1A 7JA (1 page) |
24 December 1999 | Registered office changed on 24/12/99 from: 4 middle street london EC1A 7JA (1 page) |
8 July 1999 | Full accounts made up to 31 August 1998 (13 pages) |
8 July 1999 | Full accounts made up to 31 August 1998 (13 pages) |
13 March 1999 | Return made up to 10/03/99; full list of members (6 pages) |
13 March 1999 | Return made up to 10/03/99; full list of members (6 pages) |
22 July 1998 | Full accounts made up to 31 August 1997 (12 pages) |
22 July 1998 | Full accounts made up to 31 August 1997 (12 pages) |
9 March 1998 | Return made up to 10/03/98; no change of members (4 pages) |
9 March 1998 | Return made up to 10/03/98; no change of members (4 pages) |
2 October 1997 | Full accounts made up to 31 August 1996 (14 pages) |
2 October 1997 | Full accounts made up to 31 August 1996 (14 pages) |
13 March 1997 | Return made up to 10/03/97; no change of members (4 pages) |
13 March 1997 | Return made up to 10/03/97; no change of members (4 pages) |
22 May 1996 | Full accounts made up to 31 August 1995 (14 pages) |
22 May 1996 | Full accounts made up to 31 August 1995 (14 pages) |
13 April 1996 | Return made up to 10/03/96; full list of members (6 pages) |
13 April 1996 | Return made up to 10/03/96; full list of members (6 pages) |
10 March 1992 | Incorporation (19 pages) |
10 March 1992 | Incorporation (19 pages) |