Company NameUrban Hymn Film Production Limited
Company StatusActive
Company Number08989978
CategoryPrivate Limited Company
Incorporation Date10 April 2014(10 years ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Andrew Paul Berg
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 David Mews
London
W1U 6EQ
Director NameMr Neil Thompson Chordia
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 David Mews
London
W1U 6EQ
Director NameMr John Raymond Sachs
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 David Mews
London
W1U 6EQ

Location

Registered Address14 David Mews
London
W1U 6EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Andrew Berg
33.33%
Ordinary
1 at £1John Sachs
33.33%
Ordinary
1 at £1Neil Chordia
33.33%
Ordinary

Financials

Year2014
Turnover£192,621
Gross Profit-£72,754
Net Worth£3
Cash£38,260
Current Liabilities£88,133

Accounts

Latest Accounts17 June 2023 (10 months, 1 week ago)
Next Accounts Due17 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End17 June

Returns

Latest Return10 April 2024 (1 week, 2 days ago)
Next Return Due24 April 2025 (1 year from now)

Charges

29 September 2014Delivered on: 17 October 2014
Persons entitled: Film Finances, Inc.

Classification: A registered charge
Outstanding
29 September 2014Delivered on: 29 September 2014
Persons entitled: Head Gear Films Fn LTD

Classification: A registered charge
Outstanding
30 June 2014Delivered on: 2 July 2014
Persons entitled: Dashishah Universal Film Production Sa

Classification: A registered charge
Outstanding

Filing History

20 January 2021Director's details changed for Mr John Raymond Sachs on 19 January 2021 (2 pages)
21 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
10 March 2020Accounts for a dormant company made up to 17 June 2019 (4 pages)
11 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
31 January 2019Accounts for a dormant company made up to 17 June 2018 (6 pages)
25 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
20 March 2018Accounts for a dormant company made up to 17 June 2017 (6 pages)
28 July 2017Total exemption small company accounts made up to 17 June 2016 (4 pages)
28 July 2017Total exemption small company accounts made up to 17 June 2016 (4 pages)
20 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
20 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
27 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 3
(4 pages)
27 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 3
(4 pages)
14 September 2015Total exemption full accounts made up to 17 June 2015 (9 pages)
14 September 2015Previous accounting period shortened from 30 November 2015 to 17 June 2015 (3 pages)
14 September 2015Total exemption full accounts made up to 17 June 2015 (9 pages)
14 September 2015Previous accounting period shortened from 30 November 2015 to 17 June 2015 (3 pages)
29 April 2015Director's details changed for Mr John Raymond Sachs on 20 October 2014 (2 pages)
29 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 3
(4 pages)
29 April 2015Director's details changed for Mr John Raymond Sachs on 20 October 2014 (2 pages)
29 April 2015Director's details changed for Mr Andrew Paul Berg on 20 October 2014 (2 pages)
29 April 2015Director's details changed for Mr Andrew Paul Berg on 20 October 2014 (2 pages)
29 April 2015Director's details changed for Mr Neil Thompson Chordia on 20 October 2014 (2 pages)
29 April 2015Director's details changed for Mr Neil Thompson Chordia on 20 October 2014 (2 pages)
29 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 3
(4 pages)
28 January 2015Total exemption full accounts made up to 30 November 2014 (8 pages)
28 January 2015Total exemption full accounts made up to 30 November 2014 (8 pages)
28 January 2015Previous accounting period shortened from 30 April 2015 to 30 November 2014 (3 pages)
28 January 2015Previous accounting period shortened from 30 April 2015 to 30 November 2014 (3 pages)
3 November 2014Registered office address changed from 25 Manchester Square London W1U 3PY England to 14 David Mews London W1U 6EQ on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 25 Manchester Square London W1U 3PY England to 14 David Mews London W1U 6EQ on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 25 Manchester Square London W1U 3PY England to 14 David Mews London W1U 6EQ on 3 November 2014 (1 page)
17 October 2014Registration of charge 089899780003, created on 29 September 2014 (22 pages)
17 October 2014Registration of charge 089899780003, created on 29 September 2014 (22 pages)
29 September 2014Registration of charge 089899780002, created on 29 September 2014 (22 pages)
29 September 2014Registration of charge 089899780002, created on 29 September 2014 (22 pages)
2 July 2014Registration of charge 089899780001 (24 pages)
2 July 2014Registration of charge 089899780001 (24 pages)
10 April 2014Incorporation
Statement of capital on 2014-04-10
  • GBP 3
(23 pages)
10 April 2014Incorporation
Statement of capital on 2014-04-10
  • GBP 3
(23 pages)