Company NameHouse Six Four Limited
Company StatusActive
Company Number13111857
CategoryPrivate Limited Company
Incorporation Date4 January 2021(3 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Harry Thomas Dixon
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Merton Gardens Petts Wood
Orpington
BR5 1DA
Director NameMr James Charles Green
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(same day as company formation)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address26 The Green Writtle
Chelmsford
CM1 3DU
Director NameMs Juliette Eifiona Howell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 The Chase
London
SW4 0NR
Director NameMs Tessa Sarah Ross
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 South Villas
London
NW1 9BS
Director NameMs Zoe Michelle Edwards
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(same day as company formation)
RoleHead Of Production
Country of ResidenceUnited Kingdom
Correspondence Address36 Kemerton Road
London
SE5 9AR
Secretary NameMrs Jackline Ryland
StatusCurrent
Appointed18 February 2022(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA

Location

Registered Address1 Television Centre
101 Wood Lane
London
W12 7FA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

24 May 2022Delivered on: 24 May 2022
Persons entitled: Bank of Montreal

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.
Outstanding

Filing History

14 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
30 May 2023Accounts for a small company made up to 31 August 2022 (7 pages)
1 February 2023Change of details for House Productions Ltd as a person with significant control on 1 February 2023 (2 pages)
31 October 2022Previous accounting period shortened from 31 January 2023 to 31 August 2022 (1 page)
31 August 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
25 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
24 August 2022Director's details changed for Ms Zoe Michelle Edwards on 17 January 2022 (2 pages)
24 May 2022Registration of charge 131118570001, created on 24 May 2022 (21 pages)
2 March 2022Appointment of Mrs Jackline Ryland as a secretary on 18 February 2022 (2 pages)
2 March 2022Registered office address changed from House Productions 14a Clerkenwell Green London EC1R 0DP United Kingdom to 1 Television Centre 101 Wood Lane London United Kingdom W12 7FA on 2 March 2022 (1 page)
6 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
4 January 2021Incorporation
Statement of capital on 2021-01-04
  • GBP 100
(38 pages)