HARDCASH PRODUCTIONS LIMITED
LONDON

Hellopages » City of London » City of London » EC2R 8AY

Company number 02695415
Status Active
Incorporation Date 10 March 1992
Company Type Private Limited Company
Address 5TH FLOOR, 34 THREADNEEDLE STREET, LONDON, EC2R 8AY
Home Country United Kingdom
Nature of Business 60100 - Radio broadcasting, 60200 - Television programming and broadcasting activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 10 March 2017 with updates; Registration of charge 026954150016, created on 14 November 2016. The most likely internet sites of HARDCASH PRODUCTIONS LIMITED are www.hardcashproductions.co.uk, and www.hardcash-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hardcash Productions Limited is a Private Limited Company. The company registration number is 02695415. Hardcash Productions Limited has been working since 10 March 1992. The present status of the company is Active. The registered address of Hardcash Productions Limited is 5th Floor 34 Threadneedle Street London Ec2r 8ay. The company`s financial liabilities are £3.37k. It is £-6.75k against last year. The cash in hand is £28.83k. It is £-62.24k against last year. And the total assets are £255.26k, which is £44.32k against last year. HENSHAW, David Charles Mayon is a Secretary of the company. BONNER, Lesley Shelley is a Director of the company. HENSHAW, David Charles Mayon is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Radio broadcasting".


hardcash productions Key Finiance

LIABILITIES £3.37k
-67%
CASH £28.83k
-69%
TOTAL ASSETS £255.26k
+21%
All Financial Figures

Current Directors

Secretary
HENSHAW, David Charles Mayon
Appointed Date: 10 March 1992

Director
BONNER, Lesley Shelley
Appointed Date: 10 March 1992
67 years old

Director
HENSHAW, David Charles Mayon
Appointed Date: 10 March 1992
78 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 10 March 1992
Appointed Date: 10 March 1992

Nominee Director
JPCORD LIMITED
Resigned: 10 March 1992
Appointed Date: 10 March 1992

Persons With Significant Control

Mr David Charles Mayon Henshaw
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

HARDCASH PRODUCTIONS LIMITED Events

15 Mar 2017
Total exemption small company accounts made up to 31 August 2016
14 Mar 2017
Confirmation statement made on 10 March 2017 with updates
15 Nov 2016
Registration of charge 026954150016, created on 14 November 2016
31 May 2016
Total exemption small company accounts made up to 31 August 2015
23 Mar 2016
Director's details changed for Mr David Charles Mayon Henshaw on 23 March 2016
...
... and 82 more events
21 Jun 1992
New director appointed

19 Mar 1992
Registered office changed on 19/03/92 from: suite 17 city business centre lower rd london SE16 1AA

19 Mar 1992
Director resigned

19 Mar 1992
Secretary resigned

10 Mar 1992
Incorporation

HARDCASH PRODUCTIONS LIMITED Charges

14 November 2016
Charge code 0269 5415 0016
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
8 March 2016
Charge code 0269 5415 0015
Delivered: 11 March 2016
Status: Outstanding
Persons entitled: Coutts & Co
Description: Contains fixed charge…
23 September 2015
Charge code 0269 5415 0014
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: Coutts & Co
Description: Contains fixed charge…
9 January 2015
Charge code 0269 5415 0013
Delivered: 14 January 2015
Status: Outstanding
Persons entitled: Coutts & Co
Description: Contains fixed charge…
9 January 2015
Charge code 0269 5415 0012
Delivered: 14 January 2015
Status: Outstanding
Persons entitled: Coutts & Co
Description: Contains fixed charge…
5 June 2014
Charge code 0269 5415 0011
Delivered: 18 June 2014
Status: Outstanding
Persons entitled: Coutts & Co
Description: Contains fixed charge…
5 June 2014
Charge code 0269 5415 0010
Delivered: 18 June 2014
Status: Outstanding
Persons entitled: Coutts & Co
Description: Contains fixed charge…
27 May 2014
Charge code 0269 5415 0009
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
28 October 2013
Charge code 0269 5415 0008
Delivered: 31 October 2013
Status: Satisfied on 3 April 2014
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
23 April 2013
Charge code 0269 5415 0007
Delivered: 25 April 2013
Status: Satisfied on 22 March 2014
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
5 April 2013
A charge
Delivered: 9 April 2013
Status: Satisfied on 3 April 2014
Persons entitled: Barclays Bank PLC
Description: As continuing security for the payment and performance the…
17 April 2012
Charge
Delivered: 19 April 2012
Status: Satisfied on 3 April 2014
Persons entitled: Barclays Bank PLC
Description: The right title and interest in and to the rights, the itv…
15 March 2012
Debenture
Delivered: 21 March 2012
Status: Satisfied on 19 May 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 September 2006
Rent deposit deed
Delivered: 4 October 2006
Status: Outstanding
Persons entitled: Ryfold Limited
Description: The deposit account and all monies in accordance with the…
27 August 2001
Charge on rent deposit deed
Delivered: 31 August 2001
Status: Outstanding
Persons entitled: Ryfold Limited
Description: All of the company's interest in the deposit account and…
3 August 2001
Debenture
Delivered: 16 August 2001
Status: Satisfied on 4 April 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…