About

Registered Number: 01349591
Date of Incorporation: 23/01/1978 (46 years and 5 months ago)
Company Status: Active
Registered Address: Pipersdene, Parkwood Road, Tatsfield, Kent, TN16 2LT

 

Having been setup in 1978, The Jim Henson Company Ltd have registered office in Tatsfield in Kent, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. There are 12 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENSON, Lisa Marie 31 July 2003 - 1
BOLINGBROKE, Michael James 20 January 1999 31 December 2001 1
COOGAN, Peter Edward 01 December 2003 29 July 2009 1
DOWNEY, Antonia 01 December 2003 29 July 2009 1
HENSON, Brian David N/A 06 June 2002 1
HENSON, Cheryl Lee 31 July 2003 01 December 2003 1
HENSON, Heather Beth 31 July 2003 01 December 2003 1
HENSON, John Paul 31 July 2003 01 December 2003 1
SCHUBE, Peter Henry 29 July 2009 14 December 2016 1
Secretary Name Appointed Resigned Total Appointments
LYTTON, Christopher H 14 December 2016 - 1
SCHARF, Dan 29 July 2009 21 January 2014 1
SCHROEDER, Stephanie Ann 21 January 2014 14 December 2016 1

Filing History

Document Type Date
CS01 - N/A 15 February 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 02 February 2019
AA - Annual Accounts 05 October 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 12 February 2018
TM01 - Termination of appointment of director 12 December 2017
AP01 - Appointment of director 11 December 2017
TM01 - Termination of appointment of director 02 August 2017
CS01 - N/A 16 January 2017
AP03 - Appointment of secretary 15 December 2016
TM02 - Termination of appointment of secretary 14 December 2016
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 11 January 2015
AA - Annual Accounts 29 September 2014
AP03 - Appointment of secretary 11 February 2014
AR01 - Annual Return 05 February 2014
TM02 - Termination of appointment of secretary 04 February 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 14 January 2013
RESOLUTIONS - N/A 21 December 2012
SH19 - Statement of capital 21 December 2012
CAP-SS - N/A 21 December 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 December 2012
AA - Annual Accounts 01 October 2012
MG01 - Particulars of a mortgage or charge 17 August 2012
AR01 - Annual Return 23 January 2012
CH03 - Change of particulars for secretary 20 January 2012
AA - Annual Accounts 09 December 2011
MG01 - Particulars of a mortgage or charge 15 July 2011
MG01 - Particulars of a mortgage or charge 15 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 June 2011
AP01 - Appointment of director 23 March 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 08 November 2010
AD01 - Change of registered office address 14 May 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 29 October 2009
RESOLUTIONS - N/A 11 August 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
287 - Change in situation or address of Registered Office 31 July 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
288a - Notice of appointment of directors or secretaries 31 July 2009
288a - Notice of appointment of directors or secretaries 31 July 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 23 January 2009
287 - Change in situation or address of Registered Office 17 December 2008
363a - Annual Return 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
AA - Annual Accounts 16 November 2007
363s - Annual Return 10 March 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 16 September 2005
AUD - Auditor's letter of resignation 04 August 2005
RESOLUTIONS - N/A 11 May 2005
RESOLUTIONS - N/A 11 May 2005
AA - Annual Accounts 11 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2005
123 - Notice of increase in nominal capital 11 May 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 06 April 2004
363a - Annual Return 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
395 - Particulars of a mortgage or charge 12 July 2003
RESOLUTIONS - N/A 24 April 2003
SA - Shares agreement 24 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2003
363s - Annual Return 14 February 2003
288c - Notice of change of directors or secretaries or in their particulars 24 September 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
AA - Annual Accounts 03 April 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 16 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2001
395 - Particulars of a mortgage or charge 10 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2001
395 - Particulars of a mortgage or charge 27 March 2001
RESOLUTIONS - N/A 09 February 2001
MEM/ARTS - N/A 09 February 2001
395 - Particulars of a mortgage or charge 08 February 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 06 August 1999
363s - Annual Return 21 April 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
AA - Annual Accounts 20 October 1998
AUD - Auditor's letter of resignation 17 September 1998
363a - Annual Return 01 February 1998
CERTNM - Change of name certificate 30 December 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
AA - Annual Accounts 17 July 1997
363s - Annual Return 05 February 1997
RESOLUTIONS - N/A 24 December 1996
RESOLUTIONS - N/A 24 December 1996
AA - Annual Accounts 06 October 1996
395 - Particulars of a mortgage or charge 13 July 1996
363s - Annual Return 15 January 1996
AA - Annual Accounts 15 September 1995
363s - Annual Return 05 February 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 06 October 1994
363s - Annual Return 25 March 1994
395 - Particulars of a mortgage or charge 25 August 1993
287 - Change in situation or address of Registered Office 06 July 1993
AA - Annual Accounts 22 June 1993
363s - Annual Return 19 January 1993
AA - Annual Accounts 02 December 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 December 1992
AA - Annual Accounts 12 May 1992
363x - Annual Return 19 February 1992
288 - N/A 31 January 1992
AA - Annual Accounts 24 September 1991
AUD - Auditor's letter of resignation 24 July 1991
288 - N/A 22 July 1991
363a - Annual Return 10 July 1991
RESOLUTIONS - N/A 09 July 1991
RESOLUTIONS - N/A 09 July 1991
RESOLUTIONS - N/A 09 July 1991
RESOLUTIONS - N/A 09 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1991
123 - Notice of increase in nominal capital 09 July 1991
288 - N/A 03 December 1990
287 - Change in situation or address of Registered Office 03 December 1990
288 - N/A 03 December 1990
288 - N/A 03 December 1990
288 - N/A 03 December 1990
288 - N/A 03 December 1990
288 - N/A 03 December 1990
AA - Annual Accounts 21 September 1990
288 - N/A 02 July 1990
363 - Annual Return 18 April 1990
AA - Annual Accounts 06 December 1989
288 - N/A 31 October 1989
363 - Annual Return 23 August 1989
AA - Annual Accounts 27 February 1989
CERTNM - Change of name certificate 21 December 1988
363 - Annual Return 28 June 1988
AA - Annual Accounts 28 January 1988
288 - N/A 14 December 1987
363 - Annual Return 15 September 1987
CERTNM - Change of name certificate 21 July 1987
363 - Annual Return 16 December 1986
AA - Annual Accounts 11 December 1986
363 - Annual Return 03 December 1986
AA - Annual Accounts 06 May 1986

Mortgages & Charges

Description Date Status Charge by
Deed of security assignment and charge 01 August 2012 Outstanding

N/A

Charge and deed of assignment 30 June 2011 Outstanding

N/A

Charge and deed of assignment 30 June 2011 Outstanding

N/A

Charge and deed of assignment 30 June 2003 Outstanding

N/A

Deposit agreement 05 April 2001 Outstanding

N/A

Agreement 23 March 2001 Fully Satisfied

N/A

Composite guarantee and debenture 30 January 2001 Fully Satisfied

N/A

Legal mortgage 28 June 1996 Fully Satisfied

N/A

Legal charge 16 August 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.