Company NameHanover Investment Group Ltd
DirectorJermaine Junior Davis
Company StatusActive
Company Number08567188
CategoryPrivate Limited Company
Incorporation Date12 June 2013(10 years, 10 months ago)
Previous Names17Andon Ltd and Tape Entertainment Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jermaine Junior Davis
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2015(1 year, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address17 Hanover Square
London
W1S 1HU
Director NameMr Daniel Joseph Scope Kapp
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hanover Square
London
W1S 1HU
Director NameMr Carlo David Kapp
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(1 week, 6 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address869 High Road
London
N12 8QA
Director NameMr Ropo Jide Olagbaju
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(1 year, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 03 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address869 High Road
London
N12 8QA
Director NamePrakash Narayanan
Date of BirthOctober 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed07 October 2014(1 year, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 March 2015)
RoleFinance
Country of ResidenceEngland
Correspondence Address869 High Road
London
N12 8QA
Director NameGlenthorne Partners Limited (Corporation)
StatusResigned
Appointed07 October 2014(1 year, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 June 2015)
Correspondence AddressNew Derwent House 69 - 73 Theobalds Road
London
WC1X 8TA

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

12.7k at £0.01Siddhartha Gowda
9.04%
Ordinary C
10k at £0.01Makenight LTD
7.14%
Ordinary B
56.4k at £0.01Debira Investments LTD
40.25%
Ordinary C
6k at £0.01Daniel O'hanlon
4.29%
Ordinary C
5k at £0.01Engine17 LTD
3.57%
Ordinary A
5k at £0.01Makenight LTD
3.57%
Ordinary A
25k at £0.01Carlo David Kapp
17.86%
Ordinary C
20k at £0.01Prakash Narayanan
14.29%
Ordinary C

Financials

Year2014
Net Worth-£33,884
Cash£27,012
Current Liabilities£25,111

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 2 weeks from now)

Charges

13 October 2014Delivered on: 15 October 2014
Persons entitled: Makenight Limited

Classification: A registered charge
Outstanding
11 April 2014Delivered on: 23 May 2014
Persons entitled: Makenight Limited

Classification: A registered charge
Outstanding

Filing History

6 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
1 July 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
28 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
13 July 2022Company name changed tape entertainment group LIMITED\certificate issued on 13/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-12
(3 pages)
24 November 2021Total exemption full accounts made up to 31 August 2021 (7 pages)
22 October 2021Confirmation statement made on 23 September 2020 with no updates (3 pages)
22 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
23 September 2020Confirmation statement made on 21 September 2020 with updates (5 pages)
16 September 2020Change of share class name or designation (2 pages)
3 September 2020Change of details for Makenight Ltd as a person with significant control on 26 August 2020 (2 pages)
2 September 2020Confirmation statement made on 2 September 2020 with updates (4 pages)
30 June 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
25 June 2020Confirmation statement made on 25 June 2020 with updates (5 pages)
14 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
10 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
30 July 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
23 August 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
23 August 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
23 August 2017Notification of Makenight Ltd as a person with significant control on 23 August 2017 (1 page)
23 August 2017Notification of Makenight Ltd as a person with significant control on 6 April 2016 (1 page)
19 June 2017Total exemption small company accounts made up to 31 August 2016 (14 pages)
19 June 2017Total exemption small company accounts made up to 31 August 2016 (14 pages)
3 October 2016Previous accounting period extended from 30 June 2016 to 31 August 2016 (1 page)
3 October 2016Previous accounting period extended from 30 June 2016 to 31 August 2016 (1 page)
22 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1,400
(7 pages)
22 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1,400
(7 pages)
19 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-05
(3 pages)
19 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-05
(3 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,400
(6 pages)
12 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,400
(6 pages)
13 July 2015Termination of appointment of Glenthorne Partners Limited as a director on 29 June 2015 (1 page)
13 July 2015Termination of appointment of Glenthorne Partners Limited as a director on 29 June 2015 (1 page)
12 June 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 June 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 May 2015Registered office address changed from 869 High Road London N12 8QA to Regina House 124 Finchley Road London NW3 5JS on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 869 High Road London N12 8QA to Regina House 124 Finchley Road London NW3 5JS on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 869 High Road London N12 8QA to Regina House 124 Finchley Road London NW3 5JS on 6 May 2015 (1 page)
20 April 2015Appointment of Mr Jermaine Junior Davis as a director on 23 March 2015 (2 pages)
20 April 2015Appointment of Mr Jermaine Junior Davis as a director on 23 March 2015 (2 pages)
26 March 2015Termination of appointment of Prakash Narayanan as a director on 23 March 2015 (1 page)
26 March 2015Termination of appointment of Prakash Narayanan as a director on 23 March 2015 (1 page)
9 March 2015Termination of appointment of Daniel Joseph Scope Kapp as a director on 4 February 2015 (2 pages)
9 March 2015Termination of appointment of Daniel Joseph Scope Kapp as a director on 4 February 2015 (2 pages)
9 March 2015Termination of appointment of Daniel Joseph Scope Kapp as a director on 4 February 2015 (2 pages)
3 March 2015Termination of appointment of Daniel Joseph Scope Kapp as a director on 4 February 2015 (2 pages)
3 March 2015Termination of appointment of Daniel Joseph Scope Kapp as a director on 4 February 2015 (2 pages)
3 March 2015Termination of appointment of Daniel Joseph Scope Kapp as a director on 4 February 2015 (2 pages)
12 November 2014Appointment of Prakash Narayanan as a director on 7 October 2014 (2 pages)
12 November 2014Appointment of Prakash Narayanan as a director on 7 October 2014 (2 pages)
12 November 2014Appointment of Prakash Narayanan as a director on 7 October 2014 (2 pages)
11 November 2014Sub-division of shares on 22 July 2014 (5 pages)
11 November 2014Sub-division of shares on 22 July 2014 (5 pages)
11 November 2014Change of share class name or designation (2 pages)
11 November 2014Change of share class name or designation (2 pages)
24 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
24 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
17 October 2014Appointment of Glenthorne Partners Limited as a director on 7 October 2014 (2 pages)
17 October 2014Termination of appointment of Ropo Jide Olagbaju as a director on 3 October 2014 (1 page)
17 October 2014Appointment of Glenthorne Partners Limited as a director on 7 October 2014 (2 pages)
17 October 2014Appointment of Glenthorne Partners Limited as a director on 7 October 2014 (2 pages)
17 October 2014Termination of appointment of Ropo Jide Olagbaju as a director on 3 October 2014 (1 page)
17 October 2014Termination of appointment of Ropo Jide Olagbaju as a director on 3 October 2014 (1 page)
16 October 2014Statement of capital following an allotment of shares on 22 July 2014
  • GBP 1,400
(3 pages)
16 October 2014Statement of capital following an allotment of shares on 22 July 2014
  • GBP 1,400
(3 pages)
15 October 2014Registration of charge 085671880002, created on 13 October 2014 (15 pages)
15 October 2014Registration of charge 085671880002, created on 13 October 2014 (15 pages)
11 August 2014Appointment of Mr Ropo Jide Olagbaju as a director on 22 July 2014 (2 pages)
11 August 2014Appointment of Mr Ropo Jide Olagbaju as a director on 22 July 2014 (2 pages)
7 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision 22/07/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
7 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision 22/07/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
10 July 2014Annual return made up to 12 June 2014 with a full list of shareholders (3 pages)
10 July 2014Annual return made up to 12 June 2014 with a full list of shareholders (3 pages)
19 June 2014Termination of appointment of Carlo David Kapp as a director on 9 April 2014 (1 page)
19 June 2014Termination of appointment of Carlo David Kapp as a director on 9 April 2014 (1 page)
19 June 2014Termination of appointment of Carlo David Kapp as a director on 9 April 2014 (1 page)
23 May 2014Registration of a charge with Charles court order to extend. Charge code 085671880001, created on 11 April 2014 (17 pages)
23 May 2014Registration of a charge with Charles court order to extend. Charge code 085671880001, created on 11 April 2014 (17 pages)
26 June 2013Appointment of Mr Carlo David Kapp as a director on 25 June 2013 (2 pages)
26 June 2013Appointment of Mr Carlo David Kapp as a director on 25 June 2013 (2 pages)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)