About

Registered Number: 01998867
Date of Incorporation: 12/03/1986 (38 years and 2 months ago)
Company Status: Active
Registered Address: 3rd Floor 9 Hatton Street, London, NW8 8PL

 

Hatton Street Studios Management Ltd was founded on 12 March 1986 and are based in London, it has a status of "Active". We don't currently know the number of employees at the organisation. Rubin, Daniel Robert, Karunyanesan, Samuel Duraisamy, Sceats, Nicola, Ainsworth, Robert David, Burton, Anyta Rebecca, Chantler, Brian Edward Charles, Dezitter, Harry, Farrell, Maxwell, Finch, Russell, Green, Stuart Brian, Parker, Hannah, Pearce, David William, Wiesner, Jonathan Richard Paul Ruthven are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KARUNYANESAN, Samuel Duraisamy 18 June 2014 - 1
SCEATS, Nicola 31 October 2014 - 1
AINSWORTH, Robert David 31 March 1994 31 October 1998 1
BURTON, Anyta Rebecca 01 November 2005 31 October 2014 1
CHANTLER, Brian Edward Charles 05 November 1992 31 August 2012 1
DEZITTER, Harry 05 November 1992 22 July 1994 1
FARRELL, Maxwell 11 September 2012 22 May 2019 1
FINCH, Russell 30 April 2000 19 July 2000 1
GREEN, Stuart Brian 05 November 1992 31 March 1994 1
PARKER, Hannah 04 September 2012 04 September 2012 1
PEARCE, David William 05 November 1992 01 November 2005 1
WIESNER, Jonathan Richard Paul Ruthven N/A 01 March 1993 1
Secretary Name Appointed Resigned Total Appointments
RUBIN, Daniel Robert 30 January 2013 - 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 23 October 2019
TM01 - Termination of appointment of director 23 May 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 12 October 2016
CH01 - Change of particulars for director 21 September 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 19 October 2015
AA - Annual Accounts 24 February 2015
AP01 - Appointment of director 23 December 2014
TM01 - Termination of appointment of director 18 November 2014
AR01 - Annual Return 16 October 2014
AP01 - Appointment of director 16 October 2014
TM01 - Termination of appointment of director 28 April 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 29 October 2013
CH03 - Change of particulars for secretary 29 October 2013
CH01 - Change of particulars for director 29 October 2013
AP01 - Appointment of director 29 October 2013
TM01 - Termination of appointment of director 29 October 2013
TM02 - Termination of appointment of secretary 06 February 2013
AP03 - Appointment of secretary 06 February 2013
AD01 - Change of registered office address 06 February 2013
AR01 - Annual Return 19 December 2012
CH01 - Change of particulars for director 18 December 2012
AA - Annual Accounts 31 October 2012
CH01 - Change of particulars for director 04 October 2012
CH01 - Change of particulars for director 04 October 2012
AP01 - Appointment of director 07 September 2012
TM01 - Termination of appointment of director 05 September 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 18 October 2011
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 29 November 2010
CH01 - Change of particulars for director 29 November 2010
CH01 - Change of particulars for director 29 November 2010
CH04 - Change of particulars for corporate secretary 29 November 2010
AA - Annual Accounts 26 October 2010
AA - Annual Accounts 06 April 2010
AP01 - Appointment of director 18 December 2009
AR01 - Annual Return 14 October 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
363s - Annual Return 04 February 2008
AA - Annual Accounts 03 February 2008
AA - Annual Accounts 06 March 2007
363s - Annual Return 03 November 2006
363s - Annual Return 21 December 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
288c - Notice of change of directors or secretaries or in their particulars 05 September 2005
363s - Annual Return 26 August 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 12 March 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 04 February 2004
287 - Change in situation or address of Registered Office 31 January 2004
288a - Notice of appointment of directors or secretaries 31 January 2004
288b - Notice of resignation of directors or secretaries 16 August 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 20 November 2002
363s - Annual Return 20 November 2002
AA - Annual Accounts 05 September 2001
AA - Annual Accounts 08 January 2001
288a - Notice of appointment of directors or secretaries 19 June 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
AAMD - Amended Accounts 03 April 2000
AA - Annual Accounts 21 March 2000
287 - Change in situation or address of Registered Office 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
363s - Annual Return 29 October 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 16 October 1998
363s - Annual Return 11 April 1998
AA - Annual Accounts 03 February 1998
AA - Annual Accounts 03 February 1997
363s - Annual Return 11 October 1996
AA - Annual Accounts 09 January 1996
363s - Annual Return 07 December 1995
AA - Annual Accounts 24 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 03 November 1994
288 - N/A 31 August 1994
288 - N/A 04 May 1994
AA - Annual Accounts 21 January 1994
363s - Annual Return 02 November 1993
RESOLUTIONS - N/A 28 May 1993
MISC - Miscellaneous document 27 May 1993
288 - N/A 26 April 1993
288 - N/A 26 April 1993
AA - Annual Accounts 02 February 1993
AA - Annual Accounts 14 January 1993
288 - N/A 12 January 1993
288 - N/A 11 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1993
363a - Annual Return 11 January 1993
363a - Annual Return 11 January 1993
363a - Annual Return 11 January 1993
363a - Annual Return 11 January 1993
288 - N/A 11 January 1993
288 - N/A 11 January 1993
288 - N/A 11 January 1993
288 - N/A 11 January 1993
288 - N/A 11 January 1993
AA - Annual Accounts 11 January 1993
AA - Annual Accounts 11 January 1993
AA - Annual Accounts 11 January 1993
287 - Change in situation or address of Registered Office 15 December 1992
AC92 - N/A 14 December 1992
GAZ2 - Second notification of strike-off action in London Gazette 20 November 1990
GAZ1 - First notification of strike-off action in London Gazette 31 July 1990
363 - Annual Return 24 May 1989
AA - Annual Accounts 17 January 1989
363 - Annual Return 16 June 1988
288 - N/A 14 June 1988
287 - Change in situation or address of Registered Office 14 June 1988
288 - N/A 13 February 1987
RESOLUTIONS - N/A 30 July 1986
CERTNM - Change of name certificate 08 July 1986
288 - N/A 23 June 1986
287 - Change in situation or address of Registered Office 23 June 1986
RESOLUTIONS - N/A 09 June 1986
MISC - Miscellaneous document 09 June 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.