Active
Company Information for HCAS MEDIA LIMITED
1ST FLOOR, SACKVILLE HOUSE, 143-149, FENCHURCH STREET, LONDON, EC3M 6BL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
HCAS MEDIA LIMITED | ||||
Legal Registered Office | ||||
1ST FLOOR, SACKVILLE HOUSE, 143-149 FENCHURCH STREET LONDON EC3M 6BL Other companies in W1D | ||||
Previous Names | ||||
|
Company Number | 07883054 | |
---|---|---|
Company ID Number | 07883054 | |
Date formed | 2011-12-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/12/2025 | |
Latest return | 15/12/2015 | |
Return next due | 12/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-01-05 06:16:44 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
DEEPAK NAYAR |
||
LAURE MARIE VAYSSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEON ALEXANDER CLARANCE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIVERSTONE PICTURES (WEDDING GUEST) LIMITED | Director | 2017-10-27 | CURRENT | 2017-10-27 | Active - Proposal to Strike off | |
LINEMAN PRODUCTIONS LTD | Director | 2017-08-30 | CURRENT | 2017-01-17 | Active | |
TINNER PRODUCTIONS LTD | Director | 2017-08-30 | CURRENT | 2017-01-17 | Active - Proposal to Strike off | |
RIVERSTONE PICTURES (VA) LIMITED | Director | 2017-08-09 | CURRENT | 2017-08-09 | Active - Proposal to Strike off | |
RIVERSTONE PICTURES (AEG) LIMITED | Director | 2017-07-31 | CURRENT | 2017-07-31 | Active - Proposal to Strike off | |
RIVERSTONE PICTURES (BEACH BUM) LIMITED | Director | 2017-07-14 | CURRENT | 2017-07-14 | Active - Proposal to Strike off | |
REP PRODUCTIONS DOCUMENTARY LTD | Director | 2017-05-11 | CURRENT | 2016-06-08 | Active | |
REP PRODUCTIONS 6 LTD | Director | 2017-05-11 | CURRENT | 2011-12-15 | Active | |
REP PRODUCTIONS 7 LTD | Director | 2017-05-11 | CURRENT | 2011-12-15 | In Administration | |
RELIANCE ENTERTAINMENT PRODUCTIONS 9 LTD | Director | 2017-05-11 | CURRENT | 2011-12-15 | Liquidation | |
REP PRODUCTIONS 12 LTD | Director | 2017-05-11 | CURRENT | 2015-07-07 | Active | |
REP DEV LIFE STORY LTD | Director | 2017-05-11 | CURRENT | 2015-07-07 | Active - Proposal to Strike off | |
REP PRODUCTIONS CRIME LTD | Director | 2017-05-11 | CURRENT | 2015-07-07 | Liquidation | |
REP DEV WAR STORY LTD | Director | 2017-05-11 | CURRENT | 2015-07-07 | Active - Proposal to Strike off | |
REP PRODUCTIONS SCANDI LTD | Director | 2017-05-11 | CURRENT | 2015-07-07 | Active | |
RELIANCE ENTERTAINMENT PRODUCTIONS 10 LTD | Director | 2017-05-11 | CURRENT | 2011-12-15 | Active - Proposal to Strike off | |
REP PRODUCTIONS SF LTD | Director | 2017-05-11 | CURRENT | 2016-06-09 | Active | |
REP PRODUCTIONS 11 LTD | Director | 2017-05-11 | CURRENT | 2015-07-07 | Active | |
RELIANCE ENTERTAINMENT PRODUCTIONS 13 LTD | Director | 2017-05-11 | CURRENT | 2015-07-07 | Active - Proposal to Strike off | |
RIVERSTONE PICTURES (CMP) LIMITED | Director | 2017-04-25 | CURRENT | 2017-04-25 | Active - Proposal to Strike off | |
RIVERSTONE PICTURES WEST LIMITED | Director | 2017-02-02 | CURRENT | 2016-09-21 | Active - Proposal to Strike off | |
RPSD2 LIMITED | Director | 2016-08-12 | CURRENT | 2016-08-12 | Active | |
RIVERSTONE PICTURES (SHOW DOGS) LIMITED | Director | 2016-05-19 | CURRENT | 2016-05-19 | Active | |
RIVERSTONE SOLUTIONS 2 LIMITED | Director | 2016-05-05 | CURRENT | 2016-05-05 | Active - Proposal to Strike off | |
RIVERSTONE SOLUTIONS LIMITED | Director | 2016-04-08 | CURRENT | 2016-04-08 | Active - Proposal to Strike off | |
RIVERSTONE PICTURES (REPLICAS) LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
RIVERSTONE PICTURES (FELT) LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active - Proposal to Strike off | |
RIVERSTONE PICTURES (GTB) LIMITED | Director | 2016-02-19 | CURRENT | 2016-02-19 | Active | |
FINAL PORTRAIT COMMISSIONING LIMITED | Director | 2015-12-15 | CURRENT | 2015-02-26 | Active | |
RIVERSTONE PICTURES DEVELOPMENT 2 LIMITED | Director | 2015-11-24 | CURRENT | 2015-11-24 | Active - Proposal to Strike off | |
TRINITY APARTMENTS FREEHOLD LIMITED | Director | 2015-11-16 | CURRENT | 2015-11-16 | Active - Proposal to Strike off | |
RIVERSTONE PICTURES DEVELOPMENT LIMITED | Director | 2015-11-04 | CURRENT | 2015-11-04 | Active | |
RIVERSTONE PICTURES (SEA FOG) LIMITED | Director | 2015-08-17 | CURRENT | 2015-08-17 | Active - Proposal to Strike off | |
RIVERSTONE CLEARING LIMITED | Director | 2015-06-10 | CURRENT | 2015-06-10 | Active - Proposal to Strike off | |
RIVERSTONE PICTURES (SLEEPLESS NIGHT) LIMITED | Director | 2015-05-16 | CURRENT | 2015-05-16 | Active | |
HOE DEVELOPMENT LIMITED | Director | 2015-01-27 | CURRENT | 2015-01-27 | Active - Proposal to Strike off | |
RIVERSTONE PICTURES LIMITED | Director | 2014-10-20 | CURRENT | 2014-10-20 | Active | |
RIVERSTONE PICTURES (SECOND OBJECTIVE) LIMITED | Director | 2014-10-17 | CURRENT | 2014-10-17 | Active - Proposal to Strike off | |
STORM WALL ENTERTAINMENT LIMITED | Director | 2014-08-19 | CURRENT | 2014-08-19 | Active - Proposal to Strike off | |
DLR PROPERTY DEVELOPMENT LIMITED | Director | 2014-07-15 | CURRENT | 2014-07-15 | Liquidation | |
BLOOD SISTERS LIMITED | Director | 2013-02-14 | CURRENT | 2013-02-14 | Active | |
RELIANCE ENTERTAINMENT PRODUCTIONS 1 LTD | Director | 2012-04-04 | CURRENT | 2011-12-14 | Liquidation | |
RELIANCE ENTERTAINMENT PRODUCTIONS 2 LTD | Director | 2012-04-04 | CURRENT | 2011-12-14 | Liquidation | |
RELIANCE ENTERTAINMENT PRODUCTIONS 5 LTD | Director | 2012-04-04 | CURRENT | 2011-12-15 | Liquidation | |
RELIANCE ENTERTAINMENT PRODUCTIONS 4 LTD | Director | 2012-04-04 | CURRENT | 2011-12-16 | Liquidation | |
RELIANCE ENTERTAINMENT PRODUCTIONS 3 LTD | Director | 2012-04-04 | CURRENT | 2011-12-14 | Liquidation | |
MOTION PICTURE CAPITAL LIMITED | Director | 2011-08-04 | CURRENT | 2011-06-21 | Active | |
SEE NO EVIL DISTRIBUTIONS LIMITED | Director | 2010-03-19 | CURRENT | 2010-03-19 | Active - Proposal to Strike off | |
SEE NO EVIL PRODUCTIONS LIMITED | Director | 2010-03-18 | CURRENT | 2010-03-18 | Dissolved 2013-12-03 | |
FOSTER PRODUCTIONS LIMITED | Director | 2010-02-06 | CURRENT | 2010-02-06 | Dissolved 2014-06-10 | |
M & P DISTRIBUTION LIMITED | Director | 2010-02-05 | CURRENT | 2010-02-05 | Active | |
SWINGING FILMS LIMITED | Director | 2009-08-01 | CURRENT | 2008-11-19 | Dissolved 2014-07-01 | |
T & D FILM LIMITED | Director | 2009-03-13 | CURRENT | 2009-03-13 | Active - Proposal to Strike off | |
UNO FILMS LIMITED | Director | 2009-03-13 | CURRENT | 2009-03-13 | Active - Proposal to Strike off | |
BILB PRODUCTIONS LIMITED | Director | 2001-01-22 | CURRENT | 2000-11-28 | Active | |
LINEMAN PRODUCTIONS LTD | Director | 2017-08-30 | CURRENT | 2017-01-17 | Active | |
TINNER PRODUCTIONS LTD | Director | 2017-08-30 | CURRENT | 2017-01-17 | Active - Proposal to Strike off | |
RELIANCE ENTERTAINMENT PRODUCTIONS 1 LTD | Director | 2017-05-12 | CURRENT | 2011-12-14 | Liquidation | |
RELIANCE ENTERTAINMENT PRODUCTIONS 2 LTD | Director | 2017-05-12 | CURRENT | 2011-12-14 | Liquidation | |
RELIANCE ENTERTAINMENT PRODUCTIONS 5 LTD | Director | 2017-05-12 | CURRENT | 2011-12-15 | Liquidation | |
RELIANCE ENTERTAINMENT PRODUCTIONS 4 LTD | Director | 2017-05-12 | CURRENT | 2011-12-16 | Liquidation | |
RELIANCE ENTERTAINMENT PRODUCTIONS 3 LTD | Director | 2017-05-12 | CURRENT | 2011-12-14 | Liquidation | |
REP PRODUCTIONS DOCUMENTARY LTD | Director | 2017-05-11 | CURRENT | 2016-06-08 | Active | |
REP PRODUCTIONS 6 LTD | Director | 2017-05-11 | CURRENT | 2011-12-15 | Active | |
REP PRODUCTIONS 7 LTD | Director | 2017-05-11 | CURRENT | 2011-12-15 | In Administration | |
RELIANCE ENTERTAINMENT PRODUCTIONS 9 LTD | Director | 2017-05-11 | CURRENT | 2011-12-15 | Liquidation | |
REP PRODUCTIONS 12 LTD | Director | 2017-05-11 | CURRENT | 2015-07-07 | Active | |
REP DEV LIFE STORY LTD | Director | 2017-05-11 | CURRENT | 2015-07-07 | Active - Proposal to Strike off | |
REP PRODUCTIONS CRIME LTD | Director | 2017-05-11 | CURRENT | 2015-07-07 | Liquidation | |
REP DEV WAR STORY LTD | Director | 2017-05-11 | CURRENT | 2015-07-07 | Active - Proposal to Strike off | |
REP PRODUCTIONS SCANDI LTD | Director | 2017-05-11 | CURRENT | 2015-07-07 | Active | |
RELIANCE ENTERTAINMENT PRODUCTIONS 10 LTD | Director | 2017-05-11 | CURRENT | 2011-12-15 | Active - Proposal to Strike off | |
REP PRODUCTIONS SF LTD | Director | 2017-05-11 | CURRENT | 2016-06-09 | Active | |
REP PRODUCTIONS 11 LTD | Director | 2017-05-11 | CURRENT | 2015-07-07 | Active | |
RELIANCE ENTERTAINMENT PRODUCTIONS 13 LTD | Director | 2017-05-11 | CURRENT | 2015-07-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Change of details for Harcourt Cas Limited as a person with significant control on 2022-12-28 | ||
Current accounting period shortened from 30/04/25 TO 31/03/25 | ||
Company name changed rep productions 8 LTD\certificate issued on 30/07/24 | ||
REGISTERED OFFICE CHANGED ON 26/07/24 FROM 55 Village Way Beckenham BR3 3NA England | ||
REGISTERED OFFICE CHANGED ON 26/07/24 FROM , 55 Village Way, Beckenham, BR3 3NA, England | ||
30/04/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 08/05/24 | ||
Statement by Directors | ||
Statement of capital on GBP 1 | ||
CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 15/12/23, WITH UPDATES | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CESSATION OF WILDER COE (MPC) NOMINEES LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF WILDER COE (MPC) NOMINEES LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Harcourt Cas Limited as a person with significant control on 2022-12-28 | ||
Notification of Harcourt Cas Limited as a person with significant control on 2022-12-28 | ||
REGISTERED OFFICE CHANGED ON 09/02/23 FROM 1st Floor, Sackville House C/O Harcourt Capital 143-149 Fenchurch Street London EC3M 6BL England | ||
REGISTERED OFFICE CHANGED ON 09/02/23 FROM , 1st Floor, Sackville House C/O Harcourt Capital, 143-149 Fenchurch Street, London, EC3M 6BL, England | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21 | |
CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/21 | |
AA01 | Previous accounting period shortened from 31/01/22 TO 30/04/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURE MARIE VAYSSE | |
PSC05 | Change of details for Wilder Coe (Mpc) Nominees Ltd as a person with significant control on 2020-08-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078830540002 | |
PSC05 | Change of details for Wilder Coe (Mpc) Nominees Ltd as a person with significant control on 2020-08-07 | |
RES15 | CHANGE OF COMPANY NAME 18/08/20 | |
PSC05 | Change of details for Wilder Coe (Mpc) Nominees Ltd as a person with significant control on 2020-08-07 | |
PSC02 | Notification of Wilder Coe (Mpc) Nominees Ltd as a person with significant control on 2020-08-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/20 FROM 99 Kenton Road Harrow HA3 0AN England | |
REGISTERED OFFICE CHANGED ON 17/08/20 FROM , 99 Kenton Road, Harrow, HA3 0AN, England | ||
AP01 | DIRECTOR APPOINTED MR MARK FIELDING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEEPAK NAYAR | |
PSC07 | CESSATION OF DEEPAK NAYAR AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078830540003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/19 | |
AA01 | Previous accounting period shortened from 28/02/19 TO 31/01/19 | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/18 FROM 18 Soho Square London W1D 3QL | |
REGISTERED OFFICE CHANGED ON 11/12/18 FROM , 18 Soho Square, London, W1D 3QL | ||
AA01 | Previous accounting period extended from 31/12/17 TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEON ALEXANDER CLARANCE | |
PSC07 | CESSATION OF LEON ALEXANDER CLARANCE AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078830540002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078830540001 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEEPAK NAYAR | |
AP01 | DIRECTOR APPOINTED MR DEEPAK NAYAR | |
AP01 | DIRECTOR APPOINTED MS LAURE MARIE VAYSSE | |
LATEST SOC | 24/01/17 STATEMENT OF CAPITAL;GBP 4798993 | |
SH01 | 19/12/16 STATEMENT OF CAPITAL GBP 4798993 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
SH01 | 18/07/16 STATEMENT OF CAPITAL GBP 3958993 | |
LATEST SOC | 15/04/16 STATEMENT OF CAPITAL;GBP 1858993 | |
SH01 | 05/04/16 STATEMENT OF CAPITAL GBP 1858993 | |
AR01 | 15/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/12/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/12/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 15/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Leon Alexander Clarance on 2012-03-30 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
|
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 HCAS MEDIA LIMITED
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as HCAS MEDIA LIMITED are:
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. |