ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hours Productions Limited

Hours Productions Limited is an active company incorporated on 15 December 2009 with the registered office located in London, Greater London. Hours Productions Limited was registered 15 years ago.
Status
Active
Active since incorporation
Voluntary strike-off pending since 1 month ago
Company No
07104524
Private limited company
Age
15 years
Incorporated 15 December 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 December 2024 (8 months ago)
Next confirmation dated 15 December 2025
Due by 29 December 2025 (3 months remaining)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 65 days
For period 16 Oct15 Apr 2023 (1 year 6 months)
Accounts type is Full
Next accounts for period 14 April 2024
Was due on 3 July 2025 (2 months ago)
Contact
Address
3 Queen Caroline Street
Hammersmith
London
W6 9PE
Address changed on 17 Dec 2024 (8 months ago)
Previous address was 280 Bishopsgate London EC2M 4RB
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Solicitor • British • Lives in UK • Born in Mar 1961
Director • Accountant • British • Lives in UK • Born in Oct 1976
Director • Financial Controller • Irish • Lives in UK • Born in Mar 1979
Banner Productions Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
WDMSP Limited
Russell John Haywood, Dominique Ruth Cardle, and 1 more are mutual people.
Active
The Walt Disney Company Limited
Tracy Anne Bermingham and Dominique Ruth Cardle are mutual people.
Active
LFL Productions Limited
Russell John Haywood and Tracy Anne Bermingham are mutual people.
Active
Searchlight Pictures (UK) Limited
Tracy Anne Bermingham and Russell John Haywood are mutual people.
Active
Marvel Entertainment International Limited
Russell John Haywood and Tracy Anne Bermingham are mutual people.
Active
Banner Productions Limited
Russell John Haywood and Tracy Anne Bermingham are mutual people.
Active
Eastern European Holdings Ltd
Russell John Haywood and Tracy Anne Bermingham are mutual people.
Active
Vita Ray Productions U.K. Limited
Russell John Haywood and Tracy Anne Bermingham are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Period Ended
15 Apr 2023
For period 15 Oct15 Apr 2023
Traded for 18 months
Cash in Bank
£85.42K
Increased by £27.66K (+48%)
Turnover
£17.99K
Decreased by £107.78K (-86%)
Employees
Unreported
Same as previous period
Total Assets
£179.59K
Decreased by £9K (-5%)
Total Liabilities
-£11.4K
Decreased by £9K (-44%)
Net Assets
£168.19K
Same as previous period
Debt Ratio (%)
6%
Decreased by 4.47% (-41%)
Latest Activity
Voluntary Gazette Notice
1 Month Ago on 15 Jul 2025
Application To Strike Off
2 Months Ago on 7 Jul 2025
Ms Dominique Ruth Cardle Appointed
2 Months Ago on 27 Jun 2025
Accounting Period Shortened
5 Months Ago on 3 Apr 2025
Inspection Address Changed
8 Months Ago on 17 Dec 2024
Confirmation Submitted
8 Months Ago on 16 Dec 2024
Russell John Haywood Resigned
1 Year 1 Month Ago on 18 Jul 2024
Full Accounts Submitted
1 Year 4 Months Ago on 30 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 21 Dec 2023
Inspection Address Changed
1 Year 8 Months Ago on 21 Dec 2023
Get Credit Report
Discover Hours Productions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 15 Jul 2025
Application to strike the company off the register
Submitted on 7 Jul 2025
Appointment of Ms Dominique Ruth Cardle as a director on 27 June 2025
Submitted on 30 Jun 2025
Previous accounting period shortened from 15 April 2024 to 14 April 2024
Submitted on 3 Apr 2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
Submitted on 17 Dec 2024
Confirmation statement made on 15 December 2024 with no updates
Submitted on 16 Dec 2024
Termination of appointment of Russell John Haywood as a director on 18 July 2024
Submitted on 30 Jul 2024
Full accounts made up to 15 April 2023
Submitted on 30 Apr 2024
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB
Submitted on 21 Dec 2023
Confirmation statement made on 15 December 2023 with no updates
Submitted on 21 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year