Hoff Productions Limited

General information

Name:

Hoff Productions Ltd

Office Address:

New Ditton Furze Platt Road SL6 6NT Maidenhead

Number: 05860342

Incorporation date: 2006-06-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm called Hoff Productions was established on 28th June 2006 as a Private Limited Company. The company's head office may be found at Maidenhead on New Ditton, Furze Platt Road. Assuming you want to contact this business by mail, its area code is SL6 6NT. The office registration number for Hoff Productions Limited is 05860342. It has been already six years that This firm's registered name is Hoff Productions Limited, but till 2018 the name was Photography Management and up to that point, until 26th September 2006 this business was known under the name Freshname No. 367. This means it has used three other names. The company's SIC and NACE codes are 59112 and has the NACE code: Video production activities. Hoff Productions Ltd released its latest accounts for the period that ended on 2023/03/31. The business most recent confirmation statement was filed on 2022/11/29.

For this limited company, many of director's obligations have so far been done by Hugh C. and Elisabeth C.. When it comes to these two managers, Hugh C. has managed limited company for the longest period of time, having been a member of the Management Board since 2006. To provide support to the directors, the limited company has been utilizing the skills of Elisabeth C. as a secretary since 2019.

  • Previous company's names
  • Hoff Productions Limited 2018-11-26
  • Photography Management Limited 2006-09-26
  • Freshname No. 367 Limited 2006-06-28

Financial data based on annual reports

Company staff

Elisabeth C.

Role: Secretary

Appointed: 01 April 2019

Latest update: 26 March 2024

Hugh C.

Role: Director

Appointed: 28 June 2006

Latest update: 26 March 2024

Elisabeth C.

Role: Director

Appointed: 28 June 2006

Latest update: 26 March 2024

People with significant control

Executives who control the firm include: Hugh C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Elisabeth C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Hugh C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Elisabeth C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 13 December 2023
Confirmation statement last made up date 29 November 2022
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2016
Annual Accounts 24 May 2017
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 18th, September 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2015

Address:

1.11 The Light Box 111 Power Road

Post code:

W4 5PY

City / Town:

London

Search other companies

Services (by SIC Code)

  • 59112 : Video production activities
  • 73110 : Advertising agencies
  • 64209 : Activities of other holding companies n.e.c.
17
Company Age

Closest Companies - by postcode