Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hartswood Films Limited
Hartswood Films Limited is an active company incorporated on 18 July 1979 with the registered office located in London, Greater London. Hartswood Films Limited was registered 46 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01438109
Private limited company
Age
46 years
Incorporated
18 July 1979
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Confirmation
Submitted
Dated
15 May 2025
(5 months ago)
Next confirmation dated
15 May 2026
Due by
29 May 2026
(7 months remaining)
Last change occurred
1 year 5 months ago
Accounts
Submitted
For period
1 Apr
⟶
30 Jun 2024
(1 year 3 months)
Accounts type is
Medium
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Hartswood Films Limited
Contact
Update Details
Address
Itv White City
201 Wood Lane
London
W12 7RU
United Kingdom
Address changed on
15 Oct 2024
(1 year ago)
Previous address was
55 Loudoun Road St Johns Wood London NW8 0DL
Companies in W12 7RU
Telephone
02086078736
Email
Available in Endole App
Website
Hartswoodfilms.co.uk
See All Contacts
People
Officers
9
Shareholders
9
Controllers (PSC)
1
Deborah Vertue
Director • Secretary • Assistant Film Director • British • Lives in UK • Born in Jul 1958
Joanna Elizabeth Windsor Clive
Director • Chartered Accountant • British • Lives in UK • Born in Jan 1986
Julian Christopher Bellamy
Director • British • Lives in UK • Born in Dec 1970
Steven William Moffat
Director • Writer • British • Lives in UK • Born in Nov 1961
Dan Cheesbrough
Director • TV Production Executive • British • Lives in UK • Born in Jun 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hartswood Television Limited
Deborah Vertue, Susan Nicola Vertue, and 2 more are mutual people.
Active
Sherlock TV Limited
Deborah Vertue, Susan Nicola Vertue, and 2 more are mutual people.
Active
Moonage Pictures Limited
Julian Christopher Bellamy, David Philip McGraynor, and 1 more are mutual people.
Active
A Number 10 Production Limited
Deborah Vertue, Dan Cheesbrough, and 1 more are mutual people.
Active
Count Dracula Ltd
Deborah Vertue, Dan Cheesbrough, and 1 more are mutual people.
Active
The Devil's Hour Limited
Deborah Vertue, Dan Cheesbrough, and 1 more are mutual people.
Active
Inside Man Limited
Deborah Vertue, Dan Cheesbrough, and 1 more are mutual people.
Active
World Productions Limited
David Philip McGraynor and Julian Christopher Bellamy are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Mar
⟶
30 Jun 2024
Traded for
15 months
Cash in Bank
£23.96M
Decreased by £1.22M (-5%)
Turnover
£39.16M
Increased by £9.47M (+32%)
Employees
11
Decreased by 32 (-74%)
Total Assets
£71.36M
Increased by £30.7M (+75%)
Total Liabilities
-£46.84M
Increased by £29.74M (+174%)
Net Assets
£24.52M
Increased by £958K (+4%)
Debt Ratio (%)
66%
Increased by 23.58% (+56%)
See 10 Year Full Financials
Latest Activity
Accounting Period Extended
3 Months Ago on 25 Jun 2025
Confirmation Submitted
5 Months Ago on 21 May 2025
Medium Accounts Submitted
6 Months Ago on 31 Mar 2025
Registered Address Changed
1 Year Ago on 15 Oct 2024
Deborah Vertue (PSC) Resigned
1 Year 3 Months Ago on 24 Jul 2024
Susan Nicola Vertue (PSC) Resigned
1 Year 3 Months Ago on 24 Jul 2024
Mr Julian Christopher Bellamy Appointed
1 Year 3 Months Ago on 24 Jul 2024
Itv Studios Limited (PSC) Appointed
1 Year 3 Months Ago on 24 Jul 2024
Maxine Louise Gardner Appointed
1 Year 3 Months Ago on 24 Jul 2024
Mrs Joanna Elizabeth Windsor Clive Appointed
1 Year 3 Months Ago on 24 Jul 2024
Get Alerts
Get Credit Report
Discover Hartswood Films Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Statement of capital following an allotment of shares on 4 June 2025
Submitted on 15 Jul 2025
Current accounting period extended from 30 June 2025 to 31 December 2025
Submitted on 25 Jun 2025
Second filing of Confirmation Statement dated 15 May 2025
Submitted on 30 May 2025
Confirmation statement made on 15 May 2025 with no updates
Submitted on 21 May 2025
Accounts for a medium company made up to 30 June 2024
Submitted on 31 Mar 2025
Registered office address changed from 55 Loudoun Road St Johns Wood London NW8 0DL to Itv White City 201 Wood Lane London W12 7RU on 15 October 2024
Submitted on 15 Oct 2024
Resolutions
Submitted on 12 Aug 2024
Change of share class name or designation
Submitted on 12 Aug 2024
Memorandum and Articles of Association
Submitted on 12 Aug 2024
Termination of appointment of Deborah Vertue as a secretary on 24 July 2024
Submitted on 8 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs