Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE JIM HENSON COMPANY LIMITED
Company Information for

THE JIM HENSON COMPANY LIMITED

BLUE LIAS, MUDFORD, YEOVIL, BA21 5TD,
Company Registration Number
01349591
Private Limited Company
Active

Company Overview

About The Jim Henson Company Ltd
THE JIM HENSON COMPANY LIMITED was founded on 1978-01-23 and has its registered office in Yeovil. The organisation's status is listed as "Active". The Jim Henson Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE JIM HENSON COMPANY LIMITED
 
Legal Registered Office
BLUE LIAS
MUDFORD
YEOVIL
BA21 5TD
Other companies in TN16
 
Filing Information
Company Number 01349591
Company ID Number 01349591
Date formed 1978-01-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts SMALL
Last Datalog update: 2024-03-05 13:35:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE JIM HENSON COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE JIM HENSON COMPANY LIMITED
The following companies were found which have the same name as THE JIM HENSON COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE JIM HENSON COMPANY, INC. 1416 N LABREA AVE New York HOLLYWOOD CA 90028 Active Company formed on the 1965-07-08
The Jim Henson Company Limited Delaware Unknown
THE JIM HENSON COMPANY INC California Unknown

Company Officers of THE JIM HENSON COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER H LYTTON
Company Secretary 2016-12-14
LAURIE ALAYNE DON
Director 2009-07-29
ROBERT PAUL GOEMANS
Director 2011-02-21
BRIAN DAVID HENSON
Director 2003-07-31
LISA MARIE HENSON
Director 2003-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER LYTTON
Director 2017-09-01 2017-09-01
STEPHANIE ANN SCHROEDER
Company Secretary 2014-01-21 2016-12-14
PETER HENRY SCHUBE
Director 2009-07-29 2016-12-14
DAN SCHARF
Company Secretary 2009-07-29 2014-01-21
NICHOLAS JOHN CODY
Company Secretary 1992-01-10 2009-07-29
PETER EDWARD COOGAN
Director 2003-12-01 2009-07-29
ANTONIA DOWNEY
Director 2003-12-01 2009-07-29
JOHN STEPHENSON
Director 1992-01-10 2009-07-29
MARTIN GEOFFREY BAKER
Director 1992-01-10 2003-12-01
CHERYL LEE HENSON
Director 2003-07-31 2003-12-01
HEATHER BETH HENSON
Director 2003-07-31 2003-12-01
JOHN PAUL HENSON
Director 2003-07-31 2003-12-01
ANGUS ANTHONY FLETCHER
Director 1999-01-20 2003-09-05
BRIAN DAVID HENSON
Director 1992-01-10 2002-06-06
MICHAEL JAMES BOLINGBROKE
Director 1999-01-20 2001-12-31
DUNCAN HAMISH KENWORTHY
Director 1992-01-10 1997-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURIE ALAYNE DON 30 OVAL ROAD LIMITED Director 2009-07-29 CURRENT 2002-12-13 Dissolved 2014-01-28
LAURIE ALAYNE DON JIM HENSON PRODUCTIONS LIMITED Director 2009-07-29 CURRENT 1979-05-21 Active
LAURIE ALAYNE DON HENSON PROD CO LIMITED Director 2008-11-27 CURRENT 2008-10-13 Active
ROBERT PAUL GOEMANS FIRST TRINE PRODUCTIONS LIMITED Director 2017-03-16 CURRENT 2017-03-16 Active - Proposal to Strike off
ROBERT PAUL GOEMANS 3CRISK LIMITED Director 2011-07-27 CURRENT 2005-09-15 Active - Proposal to Strike off
BRIAN DAVID HENSON 30 OVAL ROAD LIMITED Director 2003-12-01 CURRENT 2002-12-13 Dissolved 2014-01-28
BRIAN DAVID HENSON JIM HENSON PRODUCTIONS LIMITED Director 2003-12-01 CURRENT 1979-05-21 Active
LISA MARIE HENSON 30 OVAL ROAD LIMITED Director 2009-07-29 CURRENT 2002-12-13 Dissolved 2014-01-28
LISA MARIE HENSON HENSON PROD CO LIMITED Director 2008-11-27 CURRENT 2008-10-13 Active
LISA MARIE HENSON JIM HENSON PRODUCTIONS LIMITED Director 2003-12-01 CURRENT 1979-05-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2024-03-04APPOINTMENT TERMINATED, DIRECTOR LAURIE ALAYNE DON
2023-10-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-18REGISTERED OFFICE CHANGED ON 18/06/23 FROM Pipersdene Parkwood Road Tatsfield Kent TN16 2LT
2023-03-21CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-15CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-02CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LYTTON
2017-12-11AP01DIRECTOR APPOINTED MR CHRISTOPHER LYTTON
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER HENRY SCHUBE
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 363812
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-12-15AP03Appointment of Mr Christopher H Lytton as company secretary on 2016-12-14
2016-12-14TM02Termination of appointment of Stephanie Ann Schroeder on 2016-12-14
2016-11-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-03AR0110/01/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-11LATEST SOC11/01/15 STATEMENT OF CAPITAL;GBP 363812
2015-01-11AR0110/01/15 ANNUAL RETURN FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-11AP03Appointment of Stephanie Ann Schroeder as company secretary
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 363812
2014-02-05AR0110/01/14 ANNUAL RETURN FULL LIST
2014-02-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAN SCHARF
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-14AR0110/01/13 ANNUAL RETURN FULL LIST
2012-12-21SH19Statement of capital on 2012-12-21 GBP 363,812
2012-12-21RES13SHARE PREMIUM REDUCED 19/12/2012
2012-12-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Share premium reduced 19/12/2012
2012-12-21SH20Statement by directors
2012-12-21CAP-SSSolvency statement dated 19/12/12
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-01-23AR0110/01/12 FULL LIST
2012-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / DAN SCHARF / 10/01/2011
2011-12-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-06-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-03-23AP01DIRECTOR APPOINTED ROBERT PAUL GOEMANS
2011-01-26AR0110/01/11 FULL LIST
2010-11-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2010 FROM 90 HIGH HOLBORN LONDON WC1V 6XX
2010-02-23AR0110/01/10 FULL LIST
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-11RES13SECTION 175(5)(A) AUTHORISATION GIVEN TO DIRECTORS 29/07/2009
2009-08-07288aSECRETARY APPOINTED DAN SCHARF
2009-07-31288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS CODY
2009-07-31287REGISTERED OFFICE CHANGED ON 31/07/2009 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR ANTONIA DOWNEY
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR JOHN STEPHENSON
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR PETER COOGAN
2009-07-31288aDIRECTOR APPOINTED PETER HENRY SCHUBE
2009-07-31288aDIRECTOR APPOINTED LAURIE ALAYNE DON
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-23363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2008-12-17287REGISTERED OFFICE CHANGED ON 17/12/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX
2008-04-08363aRETURN MADE UP TO 10/01/08; NO CHANGE OF MEMBERS
2008-04-08288cSECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CODY / 27/03/2008
2007-11-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-10363sRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2006-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-02-14363sRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2005-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-08-04AUDAUDITOR'S RESIGNATION
2005-05-11RES04£ NC 1740/9000000 28/0
2005-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2005-05-11123NC INC ALREADY ADJUSTED 28/04/05
2005-05-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-05-1188(2)RAD 28/04/05--------- £ SI 8998260@1=8998260 £ IC 1400/8999660
2005-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-18363sRETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS
2004-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2004-02-26288bDIRECTOR RESIGNED
2004-02-26288bDIRECTOR RESIGNED
2004-02-26288bDIRECTOR RESIGNED
2004-02-26288aNEW DIRECTOR APPOINTED
2004-02-26288bDIRECTOR RESIGNED
2004-02-26363aRETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS
2004-02-26288aNEW DIRECTOR APPOINTED
2003-09-24288bDIRECTOR RESIGNED
2003-09-11288aNEW DIRECTOR APPOINTED
2003-08-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59132 - Video distribution activities

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59133 - Television programme distribution activities

Licences & Regulatory approval
We could not find any licences issued to THE JIM HENSON COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE JIM HENSON COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF SECURITY ASSIGNMENT AND CHARGE 2012-08-17 Outstanding INGENIOUS PROJECT FINANCE LIMITED
CHARGE AND DEED OF ASSIGNMENT 2011-07-15 Outstanding MEZERON PRODUCTIONS PLC
CHARGE AND DEED OF ASSIGNMENT 2011-07-15 Outstanding HIKURANGI PRODUCTIONS PLC
CHARGE AND DEED OF ASSIGNMENT 2003-07-12 Outstanding HSBC BANK USA
DEPOSIT AGREEMENT 2001-04-10 Outstanding WESTDEUTSCHE LANDESBANK GIROZENTRALE
AGREEMENT 2001-03-23 Satisfied FILM FINANCES,INC.
COMPOSITE GUARANTEE AND DEBENTURE 2001-01-30 Satisfied CREDIT SUISSE FIRST BOSTON (AS SECURITY TRUSTEE FOR THE BENEFIT OF THE SECURED PARTIES)
LEGAL MORTGAGE 1996-06-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-08-16 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE JIM HENSON COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE JIM HENSON COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE JIM HENSON COMPANY LIMITED
Trademarks
We have not found any records of THE JIM HENSON COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE JIM HENSON COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as THE JIM HENSON COMPANY LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where THE JIM HENSON COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE JIM HENSON COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE JIM HENSON COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.