Company NameHatch Creative Limited
DirectorsMark Simon Gibson and Mark Paul Harrison
Company StatusActive
Company Number06774933
CategoryPrivate Limited Company
Incorporation Date17 December 2008(15 years, 4 months ago)
Previous NameCake Creative Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Mark Simon Gibson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51-53 Mount Pleasant
London
WC1X 0AE
Director NameMr Mark Paul Harrison
Date of BirthAugust 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed17 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4, 10 Thicket Road
London
SE20 8DD
Secretary NameMr Mark Simon Gibson
NationalityBritish
StatusCurrent
Appointed17 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51-53 Mount Pleasant
London
WC1X 0AE
Director NameMr Antoine Piazza
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed17 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Sidney Road
Beckenham
Kent
BR3 4QA

Contact

Websitehatch.tv
Telephone020 78133072
Telephone regionLondon

Location

Registered Address51-53 Mount Pleasant
London
WC1X 0AE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Antoine Piazza
33.33%
Ordinary
1 at £1Mark Paul Harrison
33.33%
Ordinary
1 at £1Mark Simon Gibson
33.33%
Ordinary

Financials

Year2014
Net Worth£83,965
Cash£22,625
Current Liabilities£124,516

Accounts

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

Returns

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

Filing History

4 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
30 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 December 2018Confirmation statement made on 17 December 2018 with updates (4 pages)
4 June 2018Purchase of own shares. (3 pages)
21 May 2018Cancellation of shares. Statement of capital on 23 March 2018
  • GBP 2
(4 pages)
28 December 2017Confirmation statement made on 17 December 2017 with updates (4 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 October 2017Purchase of own shares. (3 pages)
16 October 2017Purchase of own shares. (3 pages)
5 October 2017Sub-division of shares on 11 September 2017 (4 pages)
5 October 2017Cancellation of shares. Statement of capital on 12 September 2017
  • GBP 2.50
(4 pages)
5 October 2017Cancellation of shares. Statement of capital on 12 September 2017
  • GBP 2.50
(4 pages)
5 October 2017Sub-division of shares on 11 September 2017 (4 pages)
20 July 2017Termination of appointment of Antoine Piazza as a director on 18 July 2017 (1 page)
20 July 2017Termination of appointment of Antoine Piazza as a director on 18 July 2017 (1 page)
21 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3
(5 pages)
6 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3
(5 pages)
4 January 2016Registered office address changed from Studio 7 the Leather Market, Weston Street London SE1 3ER to 51-53 Mount Pleasant London WC1X 0AE on 4 January 2016 (1 page)
4 January 2016Registered office address changed from Studio 7 the Leather Market, Weston Street London SE1 3ER to 51-53 Mount Pleasant London WC1X 0AE on 4 January 2016 (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 3
(5 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 3
(5 pages)
7 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3
(5 pages)
7 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
7 January 2013Registered office address changed from Studio 7 the Leather Market, Weston Street London SE1 3ER United Kingdom on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Studio 7 the Leather Market, Weston Street London SE1 3ER United Kingdom on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 1St Floor 3 More London Riverside London SE1 2RE United Kingdom on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 1St Floor 3 More London Riverside London SE1 2RE United Kingdom on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 1St Floor 3 More London Riverside London SE1 2RE United Kingdom on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Studio 7 the Leather Market, Weston Street London SE1 3ER United Kingdom on 7 January 2013 (1 page)
21 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
3 February 2011Registered office address changed from 13 Risborough Street London SE1 0HF on 3 February 2011 (1 page)
3 February 2011Secretary's details changed for Mr Mark Simon Gibson on 1 January 2011 (1 page)
3 February 2011Director's details changed for Mr Mark Simon Gibson on 1 January 2011 (2 pages)
3 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
3 February 2011Secretary's details changed for Mr Mark Simon Gibson on 1 January 2011 (1 page)
3 February 2011Director's details changed for Mr Mark Simon Gibson on 1 January 2011 (2 pages)
3 February 2011Director's details changed for Mr Mark Simon Gibson on 1 January 2011 (2 pages)
3 February 2011Secretary's details changed for Mr Mark Simon Gibson on 1 January 2011 (1 page)
3 February 2011Registered office address changed from 13 Risborough Street London SE1 0HF on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 13 Risborough Street London SE1 0HF on 3 February 2011 (1 page)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 July 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
26 July 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
8 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mr Mark Simon Gibson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Mark Paul Harrison on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Antoine Piazza on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Antoine Piazza on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Mark Paul Harrison on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Antoine Piazza on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Mark Simon Gibson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Mark Paul Harrison on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mr Mark Simon Gibson on 8 January 2010 (2 pages)
2 December 2009Director's details changed for Mr Antoine Piazza on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Mr Antoine Piazza on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Mr Antoine Piazza on 1 October 2009 (2 pages)
17 February 2009Memorandum and Articles of Association (13 pages)
17 February 2009Memorandum and Articles of Association (13 pages)
10 February 2009Company name changed cake creative LIMITED\certificate issued on 11/02/09 (2 pages)
10 February 2009Company name changed cake creative LIMITED\certificate issued on 11/02/09 (2 pages)
17 December 2008Incorporation (17 pages)
17 December 2008Incorporation (17 pages)