Company NameHOXA Headquarters Limited
DirectorsJames Dearness Hogarth and Sarah Nixey
Company StatusActive
Company Number09168435
CategoryPrivate Limited Company
Incorporation Date8 August 2014(9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr James Dearness Hogarth
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2014(same day as company formation)
RoleRecord Producer
Country of ResidenceEngland
Correspondence Address1-14 West Heath Yard 174 Mill Lane
London
NW6 1TB
Secretary NameMr Richard John Leslie Harris
StatusCurrent
Appointed08 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address177 Barnett Wood Lane
Ashtead
Surrey
KT21 2LP
Director NameMs Sarah Nixey
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2015(6 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1-14 West Heath Yard 174 Mill Lane
London
NW6 1TB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address1-14 West Heath Yard 174 Mill Lane
London
NW6 1TB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Shareholders

1 at £1James Hogarth
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 August 2023 (8 months, 4 weeks ago)
Next Return Due22 August 2024 (3 months, 2 weeks from now)

Charges

1 December 2014Delivered on: 5 December 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

10 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
11 November 2022Total exemption full accounts made up to 31 August 2022 (9 pages)
17 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
7 March 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
16 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
16 August 2021Director's details changed for Mr James Dearness Hogarth on 12 December 2020 (2 pages)
16 April 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
17 October 2020Director's details changed for Mr James Dearness Hogarth on 1 September 2019 (2 pages)
17 October 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
17 October 2020Director's details changed for Ms Sarah Nixey on 1 September 2019 (2 pages)
25 March 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
21 January 2020Satisfaction of charge 091684350001 in full (1 page)
17 September 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
28 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
7 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
17 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
18 May 2016Total exemption full accounts made up to 31 August 2015 (11 pages)
18 May 2016Total exemption full accounts made up to 31 August 2015 (11 pages)
20 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
20 August 2015Registered office address changed from 5 Harley Place Harley Street London W1G 8QD United Kingdom to 1-14 West Heath Yard 174 Mill Lane London NW6 1TB on 20 August 2015 (1 page)
20 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
20 August 2015Appointment of Ms Sarah Nixey as a director on 25 February 2015 (2 pages)
20 August 2015Director's details changed for Mr James Dearness Hogarth on 29 July 2015 (2 pages)
20 August 2015Registered office address changed from 5 Harley Place Harley Street London W1G 8QD United Kingdom to 1-14 West Heath Yard 174 Mill Lane London NW6 1TB on 20 August 2015 (1 page)
20 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
20 August 2015Appointment of Ms Sarah Nixey as a director on 25 February 2015 (2 pages)
20 August 2015Director's details changed for Mr James Dearness Hogarth on 29 July 2015 (2 pages)
5 December 2014Registration of charge 091684350001, created on 1 December 2014 (12 pages)
5 December 2014Registration of charge 091684350001, created on 1 December 2014 (12 pages)
5 December 2014Registration of charge 091684350001, created on 1 December 2014 (12 pages)
15 September 2014Appointment of Mr Richard John Leslie Harris as a secretary on 8 August 2014 (2 pages)
15 September 2014Appointment of Mr Richard John Leslie Harris as a secretary on 8 August 2014 (2 pages)
29 August 2014Appointment of Mr James Dearness Hogarth as a director on 8 August 2014 (2 pages)
29 August 2014Appointment of Mr James Dearness Hogarth as a director on 8 August 2014 (2 pages)
29 August 2014Appointment of Mr James Dearness Hogarth as a director on 8 August 2014 (2 pages)
20 August 2014Termination of appointment of Barbara Kahan as a director on 8 August 2014 (2 pages)
20 August 2014Termination of appointment of Barbara Kahan as a director on 8 August 2014 (2 pages)
20 August 2014Termination of appointment of Barbara Kahan as a director on 8 August 2014 (2 pages)
8 August 2014Incorporation
Statement of capital on 2014-08-08
  • GBP 1
(36 pages)
8 August 2014Incorporation
Statement of capital on 2014-08-08
  • GBP 1
(36 pages)