Company NameHTM (Bloodlands) Limited
Company StatusActive
Company Number12155835
CategoryPrivate Limited Company
Incorporation Date14 August 2019(4 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Darren Cohen
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2019(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Oval Road
London
NW1 7EA
Director NameMr Andrew John Dugdale
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Oval Road
London
NW1 7EA
Director NameMr James Thomas Mulville
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2019(same day as company formation)
RoleProducer/ Writer/Company Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Oval Road
London
NW1 7EA
Secretary NamePaul Darren Cohen
StatusCurrent
Appointed14 August 2019(same day as company formation)
RoleCompany Director
Correspondence Address33 Oval Road
London
NW1 7EA
Director NameDr Gerald Gary Mercurio
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Oval Road
London
NW1 7EA

Location

Registered Address7 Savoy Court
London
WC2R 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 August 2023 (8 months, 1 week ago)
Next Return Due27 August 2024 (4 months, 1 week from now)

Charges

28 January 2022Delivered on: 7 February 2022
Persons entitled: Northern Ireland Screen Commission

Classification: A registered charge
Outstanding
3 February 2022Delivered on: 4 February 2022
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
5 March 2020Delivered on: 6 March 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
5 March 2020Delivered on: 6 March 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
4 September 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
9 August 2023Previous accounting period shortened from 30 September 2023 to 31 December 2022 (1 page)
20 February 2023Accounts for a small company made up to 30 September 2022 (8 pages)
28 November 2022Previous accounting period shortened from 31 December 2022 to 30 September 2022 (1 page)
15 November 2022Director's details changed for Dr Gerald Gary Mercurio on 14 November 2022 (2 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
14 September 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
7 February 2022Registration of charge 121558350004, created on 28 January 2022 (26 pages)
4 February 2022Registration of charge 121558350003, created on 3 February 2022 (12 pages)
28 January 2022Satisfaction of charge 121558350001 in full (1 page)
28 January 2022Satisfaction of charge 121558350002 in full (1 page)
7 December 2021Appointment of Gerald Gary Mercurio as a director on 10 November 2021 (2 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
2 September 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
7 April 2021Previous accounting period shortened from 31 July 2021 to 31 December 2020 (1 page)
23 September 2020Previous accounting period shortened from 31 August 2020 to 31 July 2020 (1 page)
28 August 2020Confirmation statement made on 13 August 2020 with updates (5 pages)
6 March 2020Registration of charge 121558350001, created on 5 March 2020 (12 pages)
6 March 2020Registration of charge 121558350002, created on 5 March 2020 (8 pages)
14 August 2019Incorporation
Statement of capital on 2019-08-14
  • GBP 1
(18 pages)
14 August 2019Withdrawal of a person with significant control statement on 14 August 2019 (2 pages)
14 August 2019Notification of Htm Television Limited as a person with significant control on 14 August 2019 (2 pages)