Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HIT ENTERTAINMENT EMPLOYEE (UK) GENPAR LIMITED
Company Information for

HIT ENTERTAINMENT EMPLOYEE (UK) GENPAR LIMITED

50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ,
Company Registration Number
SC303643
Private Limited Company
Active

Company Overview

About Hit Entertainment Employee (uk) Genpar Ltd
HIT ENTERTAINMENT EMPLOYEE (UK) GENPAR LIMITED was founded on 2006-06-09 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Hit Entertainment Employee (uk) Genpar Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HIT ENTERTAINMENT EMPLOYEE (UK) GENPAR LIMITED
 
Legal Registered Office
50 LOTHIAN ROAD
FESTIVAL SQUARE
EDINBURGH
EH3 9WJ
Other companies in EH3
 
Previous Names
HIT ENTERTAINMENT EMPLOYEE (UK) GENERAL PARTNER LIMITED14/08/2006
LOTHIAN SHELF (419) LIMITED12/07/2006
Filing Information
Company Number SC303643
Company ID Number SC303643
Date formed 2006-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2018
Account next due 30/04/2020
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-11 18:25:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIT ENTERTAINMENT EMPLOYEE (UK) GENPAR 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.

Company Officers of HIT ENTERTAINMENT EMPLOYEE (UK) GENPAR LIMITED

Current Directors
Officer Role Date Appointed
AZTEC FINANCIAL SERVICES (GUERNSEY) LIMITED
Company Secretary 2016-05-03
GORDON JAMES PURVIS
Director 2015-03-16
JAMES RONALD WHITTINGHAM
Director 2016-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
LUMIERE FUND SERVICES LIMITED
Company Secretary 2015-03-16 2016-05-03
IAN ROGER PARRY
Director 2015-03-16 2016-05-03
APAX PARTNERS GUERNSEY LIMITED
Company Secretary 2012-04-11 2015-03-16
DENISE JANE FALLAIZE
Director 2014-10-24 2015-03-16
ANDREW WILLIAM GUILLE
Director 2012-04-11 2015-03-16
TRINA LE NOURY
Director 2013-08-14 2015-03-16
GORDON JAMES PURVIS
Director 2013-08-14 2014-10-22
YASEMIN ARIK
Director 2012-04-11 2014-07-02
IRINA MICHAELA HEMMERS
Director 2012-04-11 2013-09-30
DENISE JANE FALLAIZE
Director 2012-04-11 2013-08-14
JOSEPH PASQUALINO SALVO
Company Secretary 2008-12-31 2012-04-11
SANGEETA DESAI
Director 2010-09-10 2012-04-11
JEFFREY DOUBLEDAY DUNN
Director 2008-12-22 2012-04-11
PAUL FITZSIMONS
Director 2006-07-12 2010-11-30
IRINA MICHAELA HEMMERS
Director 2009-11-11 2010-11-30
SEAN STEPHEN SULLIVAN
Director 2009-01-12 2010-09-10
MATTHEW EDWARD BROCKMAN
Director 2006-07-12 2009-11-11
JAMES DOMINIC WEIGHT
Director 2006-08-11 2009-01-16
JANET LESLEY ROWLAND
Company Secretary 2008-06-30 2008-12-31
JOYCE DEANNE SLOCUM
Company Secretary 2007-02-28 2008-06-30
SIMON BEGG
Company Secretary 2006-07-12 2007-02-28
BURNESS LLP
Company Secretary 2006-06-09 2006-07-12
BURNESS (DIRECTORS) LIMITED
Nominated Director 2006-06-09 2006-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON JAMES PURVIS SUNSHINE II LIMITED Director 2016-01-08 CURRENT 2005-04-11 Active - Proposal to Strike off
GORDON JAMES PURVIS SUNSHINE GP LIMITED Director 2016-01-08 CURRENT 2005-04-11 Active - Proposal to Strike off
GORDON JAMES PURVIS APAX EUROPE VI - 1 NOMINEE LIMITED Director 2015-04-20 CURRENT 2006-05-08 Active
GORDON JAMES PURVIS APAX ANGEL 1 MLP CO LTD Director 2015-04-20 CURRENT 2006-04-07 Active
GORDON JAMES PURVIS PANTOMIME (SCOTTISH) GP 2 LIMITED Director 2015-04-20 CURRENT 2006-05-08 Active
GORDON JAMES PURVIS PANTOMIME (SCOTTISH) GP 1 LIMITED Director 2015-04-20 CURRENT 2006-05-08 Active
GORDON JAMES PURVIS APAX ANGEL A MLP CO LTD Director 2015-04-20 CURRENT 2006-04-07 Active
GORDON JAMES PURVIS APAX EUROPE VI - A NOMINEE LIMITED Director 2015-04-20 CURRENT 2006-05-08 Active
GORDON JAMES PURVIS APAX ANGEL (UK) A1 GP CO LTD Director 2015-04-20 CURRENT 2006-04-07 Active
GORDON JAMES PURVIS APAX NXP VI A MLP CO LTD Director 2015-03-16 CURRENT 2006-09-20 Active
GORDON JAMES PURVIS APAX NXP V B-2 MLP CO LTD Director 2015-03-16 CURRENT 2006-09-20 Active
GORDON JAMES PURVIS APAX NXP (UK) VI A1 GP CO LTD Director 2015-03-16 CURRENT 2006-09-20 Active
GORDON JAMES PURVIS APAX NXP V A MLP CO LTD Director 2015-03-16 CURRENT 2006-09-20 Active
GORDON JAMES PURVIS APAX NXP VI 1 MLP CO LTD Director 2015-03-16 CURRENT 2006-09-20 Active
GORDON JAMES PURVIS APAX NXP (UK) V AB-2 GP CO LTD Director 2015-03-16 CURRENT 2006-09-20 Active
JAMES RONALD WHITTINGHAM EPF NEWCO 2 LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active
JAMES RONALD WHITTINGHAM PEIF II (CORELINK) UK 2 LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
JAMES RONALD WHITTINGHAM PEIF II (CORELINK) UK 3 LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
JAMES RONALD WHITTINGHAM DDF DISCOVERY LIMITED Director 2017-11-01 CURRENT 2016-07-14 Active - Proposal to Strike off
JAMES RONALD WHITTINGHAM DDF CHEMCO LIMITED Director 2017-11-01 CURRENT 2016-08-25 Active
JAMES RONALD WHITTINGHAM EXCELLENCE LOGGING HOLDCO 2 LIMITED Director 2017-10-16 CURRENT 2015-04-10 Liquidation
JAMES RONALD WHITTINGHAM KSKI UK SUB LIMITED Director 2017-07-14 CURRENT 2017-06-08 Active
JAMES RONALD WHITTINGHAM KSKI UK PARENT LTD Director 2017-07-14 CURRENT 2017-06-21 Active
JAMES RONALD WHITTINGHAM KSKI UK HOLDCO LTD Director 2017-07-14 CURRENT 2017-06-08 Active
JAMES RONALD WHITTINGHAM BURRINGTON ESTATES (RS) LIMITED Director 2017-07-01 CURRENT 2017-02-07 Active
JAMES RONALD WHITTINGHAM INNOVA/5 CO-INVEST LIMITED Director 2017-06-01 CURRENT 2017-06-01 Dissolved 2018-01-23
JAMES RONALD WHITTINGHAM AZTEC NOMINEES (UK) LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active
JAMES RONALD WHITTINGHAM AZTEC FINANCIAL SERVICES (UK) LIMITED Director 2016-08-01 CURRENT 2006-02-08 Active
JAMES RONALD WHITTINGHAM PT UK HOLDING LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
JAMES RONALD WHITTINGHAM LIVINGSTON CP MANAGEMENT LIMITED Director 2016-06-08 CURRENT 2014-11-18 Active - Proposal to Strike off
JAMES RONALD WHITTINGHAM PTP UK HOLDING LIMITED Director 2016-05-31 CURRENT 2016-05-31 Active
JAMES RONALD WHITTINGHAM APAX EUROPE VI - 1 NOMINEE LIMITED Director 2016-05-03 CURRENT 2006-05-08 Active
JAMES RONALD WHITTINGHAM APAX ANGEL 1 MLP CO LTD Director 2016-05-03 CURRENT 2006-04-07 Active
JAMES RONALD WHITTINGHAM APAX NXP VI A MLP CO LTD Director 2016-05-03 CURRENT 2006-09-20 Active
JAMES RONALD WHITTINGHAM APAX NXP V B-2 MLP CO LTD Director 2016-05-03 CURRENT 2006-09-20 Active
JAMES RONALD WHITTINGHAM APAX NXP (UK) VI A1 GP CO LTD Director 2016-05-03 CURRENT 2006-09-20 Active
JAMES RONALD WHITTINGHAM SUNSHINE II LIMITED Director 2016-05-03 CURRENT 2005-04-11 Active - Proposal to Strike off
JAMES RONALD WHITTINGHAM SUNSHINE GP LIMITED Director 2016-05-03 CURRENT 2005-04-11 Active - Proposal to Strike off
JAMES RONALD WHITTINGHAM PANTOMIME (SCOTTISH) GP 2 LIMITED Director 2016-05-03 CURRENT 2006-05-08 Active
JAMES RONALD WHITTINGHAM PANTOMIME (SCOTTISH) GP 1 LIMITED Director 2016-05-03 CURRENT 2006-05-08 Active
JAMES RONALD WHITTINGHAM APAX ANGEL A MLP CO LTD Director 2016-05-03 CURRENT 2006-04-07 Active
JAMES RONALD WHITTINGHAM APAX NXP V A MLP CO LTD Director 2016-05-03 CURRENT 2006-09-20 Active
JAMES RONALD WHITTINGHAM APAX NXP VI 1 MLP CO LTD Director 2016-05-03 CURRENT 2006-09-20 Active
JAMES RONALD WHITTINGHAM APAX NXP (UK) V AB-2 GP CO LTD Director 2016-05-03 CURRENT 2006-09-20 Active
JAMES RONALD WHITTINGHAM APAX EUROPE VI - A NOMINEE LIMITED Director 2016-05-03 CURRENT 2006-05-08 Active
JAMES RONALD WHITTINGHAM APAX ANGEL (UK) A1 GP CO LTD Director 2016-05-03 CURRENT 2006-04-07 Active
JAMES RONALD WHITTINGHAM EPF NEWCO 1 LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
JAMES RONALD WHITTINGHAM EXCELLENCE LOGGING HOLDCO 1 LIMITED Director 2015-04-10 CURRENT 2015-04-10 Liquidation
JAMES RONALD WHITTINGHAM WELLESLEY MANCO LIMITED Director 2015-01-30 CURRENT 2014-12-18 Active
JAMES RONALD WHITTINGHAM ARA INITIAL LIMITED Director 2014-11-28 CURRENT 2014-11-28 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
2019-09-17GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-07-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-06-24DS01Application to strike the company off the register
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES
2019-04-16AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WILLIAM GUILLE
2019-01-18PSC07CESSATION OF DAVID PAYNE STAPLES AS A PERSON OF SIGNIFICANT CONTROL
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2018-05-19RP04PSC01Second filing of notification of person of significant controlSimon Bernard Cresswell
2018-05-19ANNOTATIONClarification
2018-04-18RP04PSC01SECOND FILING OF PSC01 FOR DAVID PAYNE STAPLES
2018-04-18RP04PSC01SECOND FILING OF PSC01 FOR JACQUELINE MARY LE MAITRE WARD
2018-04-18ANNOTATIONSecond Filing
2018-04-18RP04PSC01SECOND FILING OF PSC01 FOR DAVID PAYNE STAPLES
2018-04-18RP04PSC01SECOND FILING OF PSC01 FOR JACQUELINE MARY LE MAITRE WARD
2018-04-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON BERNARD CRESSWELL
2018-04-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON BERNARD CRESSWELL
2018-03-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PAYNE STAPLES
2018-03-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE MARY LE MAITRE WARD
2018-03-19PSC07CESSATION OF SUNSHINE GP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-12-06AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-17CH01Director's details changed for Mr Gordon James Purvis on 2016-04-26
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-02-01AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05RP04AP01Second filing of director appointment of Mr James Ronald Whittingham
2016-07-05ANNOTATIONSecond Filing
2016-06-25AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-21AR0109/06/16 ANNUAL RETURN FULL LIST
2016-05-13AP01DIRECTOR APPOINTED MR JAMES RONALD WHITTINGHAM
2016-05-13AP04Appointment of Aztec Financial Services (Guernsey) Limited as company secretary on 2016-05-03
2016-05-13TM02Termination of appointment of Lumiere Fund Services Limited on 2016-05-03
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROGER PARRY
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-15AR0109/06/15 FULL LIST
2015-04-27AA31/07/14 TOTAL EXEMPTION SMALL
2015-03-30TM02APPOINTMENT TERMINATED, SECRETARY APAX PARTNERS GUERNSEY LIMITED
2015-03-30AP04CORPORATE SECRETARY APPOINTED LUMIERE FUND SERVICES LIMITED
2015-03-26AP01DIRECTOR APPOINTED MR IAN ROGER PARRY
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR TRINA NOURY
2015-03-26AP01DIRECTOR APPOINTED GORDON PURVIS
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GUILLE
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DENISE FALLAIZE
2015-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TRINA LE NOURY / 03/02/2015
2014-10-29AP01DIRECTOR APPOINTED DENISE JANE FALLAIZE
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR GORDON PURVIS
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR YASEMIN ARIK
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-09AR0109/06/14 FULL LIST
2014-03-10AA31/07/13 TOTAL EXEMPTION SMALL
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR IRINA HEMMERS
2013-08-16AP01DIRECTOR APPOINTED TRINA LE NOURY
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DENISE FALLAIZE
2013-08-15AP01DIRECTOR APPOINTED GORDON PURVIS
2013-06-14AR0109/06/13 FULL LIST
2013-04-30AA31/07/12 TOTAL EXEMPTION SMALL
2012-07-05AA31/07/11 TOTAL EXEMPTION SMALL
2012-07-03AR0109/06/12 FULL LIST
2012-07-02AP01DIRECTOR APPOINTED MISS IRINA MICHAELA HEMMERS
2012-06-28TM02APPOINTMENT TERMINATED, SECRETARY JOSEPH SALVO
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR SANGEETA DESAI
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY DUNN
2012-06-28AP04CORPORATE SECRETARY APPOINTED APAX PARTNERS GUERNSEY LIMITED
2012-06-28AP01DIRECTOR APPOINTED DENISE JANE FALLAIZE
2012-06-28AP01DIRECTOR APPOINTED ANDREW WILLIAM GUILLE
2012-06-28AP01DIRECTOR APPOINTED MISS YASEMIN ARIK
2011-06-09AR0109/06/11 FULL LIST
2011-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR IRINA HEMMERS
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FITZSIMONS
2010-10-27TM02APPOINTMENT TERMINATED, SECRETARY JOYCE SLOCUM
2010-09-23AP01DIRECTOR APPOINTED MS SANGEETA DESAI
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR SEAN SULLIVAN
2010-06-09AR0109/06/10 FULL LIST
2010-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-12-29RES13SECTION 175 27/07/2009
2009-11-17AP01DIRECTOR APPOINTED MISS IRINA MICHAELA HEMMERS
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BROCKMAN
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY DOUBLEDAY DUNN / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN SULLIVAN / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FITZSIMONS / 19/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / JOSEPH PASQUALINO SALVO / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BROCKMAN / 14/10/2009
2009-06-09363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR JAMES WEIGHT
2009-01-23288aDIRECTOR APPOINTED SEAN SULLIVAN
2009-01-13288aSECRETARY APPOINTED JOSEPH PASQUALINO SALVO
2009-01-07288bAPPOINTMENT TERMINATED SECRETARY JANET LESLEY ROWLAND
2009-01-07288aDIRECTOR APPOINTED JEFFREY DOUBLEDAY DUNN
2008-07-04288aSECRETARY APPOINTED JANET LESLEY ROWLAND
2008-06-11363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BROCKMAN / 19/05/2008
2008-04-30AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-07-09363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-03-26288aNEW SECRETARY APPOINTED
2007-03-26288bSECRETARY RESIGNED
2006-08-17288aNEW SECRETARY APPOINTED
2006-08-17288aNEW DIRECTOR APPOINTED
2006-08-17288aNEW DIRECTOR APPOINTED
2006-08-17288aNEW DIRECTOR APPOINTED
2006-08-14CERTNMCOMPANY NAME CHANGED HIT ENTERTAINMENT EMPLOYEE (UK) GENERAL PARTNER LIMITED CERTIFICATE ISSUED ON 14/08/06
2006-07-13225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/07/07
2006-07-13288bDIRECTOR RESIGNED
2006-07-13288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HIT ENTERTAINMENT EMPLOYEE (UK) GENPAR 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 HIT ENTERTAINMENT EMPLOYEE (UK) GENPAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HIT ENTERTAINMENT EMPLOYEE (UK) GENPAR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31

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 HIT ENTERTAINMENT EMPLOYEE (UK) GENPAR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 1
Called Up Share Capital 2011-08-01 £ 1
Fixed Assets 2012-08-01 £ 1
Fixed Assets 2011-08-01 £ 1
Shareholder Funds 2012-08-01 £ 1
Shareholder Funds 2011-08-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HIT ENTERTAINMENT EMPLOYEE (UK) GENPAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIT ENTERTAINMENT EMPLOYEE (UK) GENPAR LIMITED
Trademarks
We have not found any records of HIT ENTERTAINMENT EMPLOYEE (UK) GENPAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIT ENTERTAINMENT EMPLOYEE (UK) GENPAR 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 (74990 - Non-trading company) as HIT ENTERTAINMENT EMPLOYEE (UK) GENPAR LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HIT ENTERTAINMENT EMPLOYEE (UK) GENPAR 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 HIT ENTERTAINMENT EMPLOYEE (UK) GENPAR 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 HIT ENTERTAINMENT EMPLOYEE (UK) GENPAR 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.