HITHOT LIMITED
LONDON

Hellopages » Greater London » Westminster » NW8 6LE

Company number 03525425
Status Active
Incorporation Date 11 March 1998
Company Type Private Limited Company
Address 62 TOWNSHEND ROAD, ST JOHNS WOOD, LONDON, NW8 6LE
Home Country United Kingdom
Nature of Business 59112 - Video production activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 1,000 . The most likely internet sites of HITHOT LIMITED are www.hithot.co.uk, and www.hithot.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Hithot Limited is a Private Limited Company. The company registration number is 03525425. Hithot Limited has been working since 11 March 1998. The present status of the company is Active. The registered address of Hithot Limited is 62 Townshend Road St Johns Wood London Nw8 6le. The company`s financial liabilities are £35.75k. It is £0.1k against last year. And the total assets are £35.75k, which is £0.28k against last year. DEASY, Veronica Anne Moreland is a Secretary of the company. DEASY, Veronica Anne Moreland is a Director of the company. SCHAPIRO, Lynne Erica is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. The company operates in "Video production activities".


hithot Key Finiance

LIABILITIES £35.75k
+0%
CASH n/a
TOTAL ASSETS £35.75k
+0%
All Financial Figures

Current Directors

Secretary
DEASY, Veronica Anne Moreland
Appointed Date: 12 May 1998

Director
DEASY, Veronica Anne Moreland
Appointed Date: 12 May 1998
74 years old

Director
SCHAPIRO, Lynne Erica
Appointed Date: 12 May 1998
70 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 12 May 1998
Appointed Date: 11 March 1998

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 12 May 1998
Appointed Date: 11 March 1998

Persons With Significant Control

Miss Veronica Anne Moreland Deasy
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Lynne Erica Schapiro
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

HITHOT LIMITED Events

15 Mar 2017
Confirmation statement made on 11 March 2017 with updates
02 May 2016
Micro company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000

29 May 2015
Total exemption small company accounts made up to 31 March 2015
15 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-15
  • GBP 1,000

...
... and 37 more events
28 May 1998
New director appointed
28 May 1998
Secretary resigned
28 May 1998
Director resigned
28 May 1998
Registered office changed on 28/05/98 from: international house 31 church road hendon london NW4 4EB
11 Mar 1998
Incorporation