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
THG Studios Limited
THG Studios Limited is an active company incorporated on 26 June 2007 with the registered office located in Altrincham, Greater Manchester. THG Studios Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
16 years ago
Company No
06293681
Private limited company
Age
18 years
Incorporated
26 June 2007
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
10 March 2025
(8 months ago)
Next confirmation dated
10 March 2026
Due by
24 March 2026
(4 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Due by
31 December 2025
(1 month remaining)
Learn more about THG Studios Limited
Contact
Update Details
Address
Icon 1 7-9 Sunbank Lane
Ringway
Altrincham
WA15 0AF
United Kingdom
Address changed on
31 Oct 2022
(3 years ago)
Previous address was
5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England
Companies in WA15 0AF
Telephone
02070170850
Email
Available in Endole App
Website
Hangarseven.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mark James Foster
Director • British • Lives in UK • Born in Dec 1981
John Andrew Gallemore
Director • British • Lives in UK • Born in Mar 1969
James Patrick Pochin
Director • British • Lives in UK • Born in Oct 1976
Fic Shareco Limited
PSC
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
Arrow Film Distributors Limited
James Patrick Pochin, John Andrew Gallemore, and 1 more are mutual people.
Active
Eddie Rockers Limited
James Patrick Pochin, John Andrew Gallemore, and 1 more are mutual people.
Active
Virtual Internet (UK) Limited
James Patrick Pochin, John Andrew Gallemore, and 1 more are mutual people.
Active
Preston Plastics Limited
James Patrick Pochin, John Andrew Gallemore, and 1 more are mutual people.
Active
UK-2 Limited
James Patrick Pochin, John Andrew Gallemore, and 1 more are mutual people.
Active
Another.Com Limited
James Patrick Pochin, John Andrew Gallemore, and 1 more are mutual people.
Active
Three Counties Reclamation Limited
James Patrick Pochin, John Andrew Gallemore, and 1 more are mutual people.
Active
Fic Shareco Limited
James Patrick Pochin, John Andrew Gallemore, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Decreased by £98K (-100%)
Turnover
£5.92M
Increased by £296K (+5%)
Employees
Unreported
Same as previous period
Total Assets
£3.82M
Increased by £786K (+26%)
Total Liabilities
-£1.79M
Increased by £468K (+35%)
Net Assets
£2.03M
Increased by £318K (+19%)
Debt Ratio (%)
47%
Increased by 3.26% (+7%)
See 10 Year Full Financials
Latest Activity
The Hut.Com Limited (PSC) Details Changed
11 Days Ago on 30 Oct 2025
Confirmation Submitted
8 Months Ago on 11 Mar 2025
Charge Satisfied
10 Months Ago on 3 Jan 2025
Mark James Foster Appointed
10 Months Ago on 2 Jan 2025
James Patrick Pochin Resigned
10 Months Ago on 2 Jan 2025
Subsidiary Accounts Submitted
1 Year Ago on 16 Oct 2024
Mr James Patrick Pochin Details Changed
1 Year 5 Months Ago on 29 May 2024
Confirmation Submitted
1 Year 8 Months Ago on 13 Mar 2024
Subsidiary Accounts Submitted
1 Year 11 Months Ago on 15 Dec 2023
Confirmation Submitted
2 Years 8 Months Ago on 10 Mar 2023
Get Alerts
Get Credit Report
Discover THG Studios 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
Change of details for The Hut.Com Limited as a person with significant control on 30 October 2025
Submitted on 30 Oct 2025
Director's details changed for Mr James Patrick Pochin on 29 May 2024
Submitted on 14 May 2025
Confirmation statement made on 10 March 2025 with no updates
Submitted on 11 Mar 2025
Termination of appointment of James Patrick Pochin as a director on 2 January 2025
Submitted on 13 Feb 2025
Appointment of Mark James Foster as a director on 2 January 2025
Submitted on 13 Feb 2025
Satisfaction of charge 062936810005 in full
Submitted on 3 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 16 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 16 Oct 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 16 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 16 Oct 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