HAT TRICK PRODUCTIONS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1HP

Company number 01909622
Status Active
Incorporation Date 30 April 1985
Company Type Private Limited Company
Address HANOVER HOUSE, 14 HANOVER SQUARE, LONDON, W1S 1HP
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration two hundred and thirty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Registration of charge 019096220040, created on 23 August 2016; Satisfaction of charge 019096220039 in full. The most likely internet sites of HAT TRICK PRODUCTIONS LIMITED are www.hattrickproductions.co.uk, and www.hat-trick-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. Hat Trick Productions Limited is a Private Limited Company. The company registration number is 01909622. Hat Trick Productions Limited has been working since 30 April 1985. The present status of the company is Active. The registered address of Hat Trick Productions Limited is Hanover House 14 Hanover Square London W1s 1hp. . COHEN, Paul Darren is a Secretary of the company. COHEN, Paul Darren is a Director of the company. DUGDALE, Andrew John is a Director of the company. MULVILLE, James Thomas is a Director of the company. REDHEAD, Mark Pownall is a Director of the company. WILSON, Kate Ruth is a Director of the company. Secretary ALBERSTAT, Philip Sheldon has been resigned. Secretary BELL, Mary Roberta has been resigned. Secretary BIBBY, Michael Andrew has been resigned. Secretary BIRCH, Simon Charles has been resigned. Secretary FORSTER, Neil Andrew has been resigned. Secretary MCGRATH, Patrick Rory has been resigned. Secretary PERKINS, Geoffrey has been resigned. Secretary STRONG, Hilary has been resigned. Secretary STRONG, Hilary has been resigned. Director BELL, Mary Roberta has been resigned. Director FORSTER, Neil Andrew has been resigned. Director MANNERS, Deborah Anne has been resigned. Director MCGRATH, Patrick Rory has been resigned. Director O`DONOGHUE, Denise has been resigned. Director PERKINS, Geoffrey has been resigned. Director STRONG, Hilary has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
COHEN, Paul Darren
Appointed Date: 31 July 2008

Director
COHEN, Paul Darren
Appointed Date: 02 March 2009
54 years old

Director
DUGDALE, Andrew John
Appointed Date: 25 February 2010
49 years old

Director

Director
REDHEAD, Mark Pownall
Appointed Date: 31 October 2006
69 years old

Director
WILSON, Kate Ruth
Appointed Date: 12 January 2011
49 years old

Resigned Directors

Secretary
ALBERSTAT, Philip Sheldon
Resigned: 05 September 2000
Appointed Date: 01 April 2000

Secretary
BELL, Mary Roberta
Resigned: 18 August 1997
Appointed Date: 26 April 1995

Secretary
BIBBY, Michael Andrew
Resigned: 31 March 2000
Appointed Date: 22 July 1998

Secretary
BIRCH, Simon Charles
Resigned: 12 May 2004
Appointed Date: 18 January 2001

Secretary
FORSTER, Neil Andrew
Resigned: 31 July 2008
Appointed Date: 12 May 2004

Secretary
MCGRATH, Patrick Rory
Resigned: 02 November 1992

Secretary
PERKINS, Geoffrey
Resigned: 26 April 1995
Appointed Date: 02 November 1992

Secretary
STRONG, Hilary
Resigned: 23 February 2006
Appointed Date: 05 September 2000

Secretary
STRONG, Hilary
Resigned: 31 March 2000
Appointed Date: 18 August 1997

Director
BELL, Mary Roberta
Resigned: 09 April 2001
Appointed Date: 19 August 1992
66 years old

Director
FORSTER, Neil Andrew
Resigned: 31 July 2008
Appointed Date: 12 May 2004
54 years old

Director
MANNERS, Deborah Anne
Resigned: 15 October 2010
Appointed Date: 21 October 2008
61 years old

Director
MCGRATH, Patrick Rory
Resigned: 22 July 1992
69 years old

Director
O`DONOGHUE, Denise
Resigned: 31 March 2006
70 years old

Director
PERKINS, Geoffrey
Resigned: 10 July 1995
72 years old

Director
STRONG, Hilary
Resigned: 23 February 2006
Appointed Date: 01 March 1997
60 years old

HAT TRICK PRODUCTIONS LIMITED Events

27 Sep 2016
Full accounts made up to 31 December 2015
23 Aug 2016
Registration of charge 019096220040, created on 23 August 2016
22 Jul 2016
Satisfaction of charge 019096220039 in full
14 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 614.28

14 Dec 2015
Registration of charge 019096220039, created on 10 December 2015
...
... and 224 more events
06 Oct 1987
Return made up to 06/08/87; full list of members

06 Oct 1987
Return made up to 06/08/87; full list of members

06 Oct 1987
Return made up to 30/10/86; full list of members

06 Oct 1987
Return made up to 30/10/86; full list of members

30 Apr 1985
Incorporation

HAT TRICK PRODUCTIONS LIMITED Charges

23 August 2016
Charge code 0190 9622 0040
Delivered: 23 August 2016
Status: Outstanding
Persons entitled: Coutts & Co
Description: Contains fixed charge…
10 December 2015
Charge code 0190 9622 0039
Delivered: 14 December 2015
Status: Satisfied on 22 July 2016
Persons entitled: Coutts & Co.
Description: There is no registered intellectual property subject to a…
4 July 2014
Charge code 0190 9622 0038
Delivered: 7 July 2014
Status: Satisfied on 5 December 2015
Persons entitled: Coutts & Co
Description: Contains fixed charge…
24 April 2014
Charge code 0190 9622 0037
Delivered: 10 May 2014
Status: Outstanding
Persons entitled: Diran Productions PLC
Description: Contains fixed charge…
7 December 2012
Charge and deed of assignment
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Caducci Productions PLC
Description: By way of first fixed charge all right title and interest…
6 March 2012
Charge and deed of assignment
Delivered: 17 March 2012
Status: Satisfied on 5 December 2015
Persons entitled: Auburn Entertainment LLP
Description: By way if first fixed charge all of the chargor's right…
6 March 2012
Charge and deed of assignment
Delivered: 17 March 2012
Status: Outstanding
Persons entitled: Botaurus Productions PLC
Description: By way if first fixed charge all of the chargor's right…
2 March 2012
Charge and deed of assignment
Delivered: 7 March 2012
Status: Satisfied on 5 December 2015
Persons entitled: Lorius Productions PLC
Description: All copies made of the programme, the programme assets in…
2 March 2012
Charge and deed of assignment
Delivered: 7 March 2012
Status: Outstanding
Persons entitled: Tinamus Productions PLC
Description: All copies made of the programme, the programme assets in…
17 October 2011
Charge and deed of assignment
Delivered: 29 October 2011
Status: Satisfied on 21 November 2014
Persons entitled: Oriolus Productions PLC
Description: All copies to be made of the programme being the television…
12 October 2010
Charge and deed of assignment
Delivered: 27 October 2010
Status: Satisfied on 21 November 2014
Persons entitled: Lophurus Productions PLC
Description: All right title and interest in and to all copies made or…
23 September 2010
Charge and deed of assignment
Delivered: 9 October 2010
Status: Satisfied on 28 January 2012
Persons entitled: Tinamus Productions PLC (The Chargee)
Description: First fixed charge all the right title and interest in and…
23 September 2010
Charge and deed of assignment
Delivered: 9 October 2010
Status: Satisfied on 28 January 2012
Persons entitled: Lorius Productions PLC (The Chargee)
Description: First fixed charge all the right title and interest in and…
3 August 2010
Deed of security assignment and charge
Delivered: 20 August 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: By way of first fixed and floating charge debts, project…
12 April 2010
Charge
Delivered: 13 April 2010
Status: Satisfied on 28 January 2012
Persons entitled: Barclays Bank PLC
Description: The rights the itv contract any and all sums of money the…
30 November 2009
Security agreement
Delivered: 15 December 2009
Status: Satisfied on 5 December 2015
Persons entitled: Ingenious Broadcasting 2 LLP
Description: All rights title and interest in and to the benefit of the…
30 November 2009
Charge and deed of assignment
Delivered: 8 December 2009
Status: Satisfied on 5 December 2015
Persons entitled: The British Broadcasting Corporation
Description: The chargor with full title guarantee has charged in favour…
10 July 2007
Deed of charge
Delivered: 25 July 2007
Status: Satisfied on 11 December 2009
Persons entitled: Barclays Bank PLC
Description: By way of security throughout the world right title and…
5 April 2007
Charge over cash deposit and account
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: By way of first fixed charge all monies from time to time…
5 April 2007
A charge over cash deposit and account
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: First fixed charge all monies from time to time standing to…
29 March 2007
Charge over bank account
Delivered: 14 April 2007
Status: Satisfied on 22 June 2010
Persons entitled: Northern Ireland Film and Television Commission
Description: All right title and interest in and to the deposit and the…
17 July 2003
Deed of charge over credit balances
Delivered: 29 July 2003
Status: Satisfied on 11 December 2009
Persons entitled: Barclays Bank PLC as Security Trustee
Description: All the company's right title and interest in the deposit…
17 July 2003
Share pledge agreement
Delivered: 29 July 2003
Status: Satisfied on 11 December 2009
Persons entitled: Barclays Bank PLC as Security Trustee
Description: All the company's right title and interest in all of the…
17 July 2003
Memorandum of deposit of stocks and shares
Delivered: 29 July 2003
Status: Satisfied on 11 December 2009
Persons entitled: Barclays Bank PLC as Security Trustee
Description: The shares being one ordinary share of £1 held in hat trick…
17 July 2003
Assignment of debts
Delivered: 29 July 2003
Status: Satisfied on 11 December 2009
Persons entitled: Barclays Bank PLC as Security Trustee
Description: By way of assignment all moneys due or owing or from time…
17 July 2003
Guarantee & debenture
Delivered: 29 July 2003
Status: Satisfied on 11 December 2009
Persons entitled: Barclays Bank PLC as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
17 July 2002
Deposit agreement
Delivered: 26 July 2002
Status: Outstanding
Persons entitled: Westdeutsche Landesbank Girozentrale
Description: The principal amount of gbp 1,360,792 standing in or to be…
24 January 2002
Deposit agreement
Delivered: 30 January 2002
Status: Outstanding
Persons entitled: Westdeutsche Landesbank Girozentrale
Description: The principal amount of gbp 1,046,419.00 standing in or to…
24 January 2002
Deposit agreement
Delivered: 30 January 2002
Status: Outstanding
Persons entitled: Westdeutsche Landesbank Girozentrale
Description: The principal amount of gbp 1,191,712.00 standing in or to…
22 November 2001
Charge and deed of assignment by way of security
Delivered: 4 December 2001
Status: Satisfied on 22 August 2002
Persons entitled: British Broadcasting Corporation
Description: By way of assignment of the copyright in the programme all…
13 November 2001
Charge and deed of assignment by way of security
Delivered: 4 December 2001
Status: Satisfied on 12 September 2002
Persons entitled: British Broadcasting Corporation
Description: By way of assignment of the copyright in the programme all…
24 May 2001
Charge and deed of assignment by way of security
Delivered: 25 May 2001
Status: Satisfied on 20 February 2002
Persons entitled: British Broadcasting Corporation
Description: By way of an assignment, the copyright of the programme…
12 April 2001
Debenture
Delivered: 20 April 2001
Status: Satisfied on 12 August 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 2001
Charge and deed of assignment
Delivered: 26 February 2001
Status: Satisfied on 24 August 2001
Persons entitled: British Broadcasting Corporation
Description: All rights of the company in and to any intellectual…
24 November 2000
Pledge agreement
Delivered: 4 December 2000
Status: Satisfied on 31 March 2007
Persons entitled: Abn Amro Bank N.V.
Description: The sum of gbp 10,000.00 deposited in account number…
22 September 2000
Pledge agreement
Delivered: 28 September 2000
Status: Satisfied on 31 March 2007
Persons entitled: Abn Amro Bank N.V.
Description: The sum of GBP1,003,918.41 Deposited by the company in…
2 August 2000
Charge and deed of assignment
Delivered: 18 August 2000
Status: Satisfied on 21 June 2001
Persons entitled: British Broadcasting Corporation
Description: All rights in and to any intellectual property on which the…
15 March 1990
Legal charge
Delivered: 16 March 1990
Status: Satisfied on 11 April 2002
Persons entitled: Keeldrift Limited
Description: Monetary deposit in the initial sum of £28,000 to be held…