Background WavePink WaveYellow Wave

HOLLAND HILL MEDIA LIMITED (01145454)

HOLLAND HILL MEDIA LIMITED (01145454) is an active UK company. incorporated on 14 November 1973. with registered office in Fulham. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. HOLLAND HILL MEDIA LIMITED has been registered for 52 years. Current directors include HASLAM, Victoria Sabina, KASSNER, Alexander Laurence, KASSNER, David and 1 others.

Company Number
01145454
Status
active
Type
ltd
Incorporated
14 November 1973
Age
52 years
Address
Units 6 & 7, Fulham, SW6 6SE
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
HASLAM, Victoria Sabina, KASSNER, Alexander Laurence, KASSNER, David, KASSNER, Natalie Olivia
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLAND HILL MEDIA LIMITED

HOLLAND HILL MEDIA LIMITED is an active company incorporated on 14 November 1973 with the registered office located in Fulham. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. HOLLAND HILL MEDIA LIMITED was registered 52 years ago.(SIC: 59200)

Status

active

Active since 52 years ago

Company No

01145454

LTD Company

Age

52 Years

Incorporated 14 November 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

ENTERPRISE RECORDS (1973) LIMITED
From: 14 November 1973To: 24 July 2013
Contact
Address

Units 6 & 7 11 Wyfold Road Fulham, SW6 6SE,

Timeline

3 key events • 2018 - 2022

Funding Officers Ownership
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Feb 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

KASSNER, Natalie Olivia

Active
Units 6 & 7, FulhamSW6 6SE
Secretary
Appointed 21 Jan 2022

HASLAM, Victoria Sabina

Active
53 Griffiths Road, WimbledonSW19 1SS
Born March 1961
Director
Appointed N/A

KASSNER, Alexander Laurence

Active
Units 6 & 7, FulhamSW6 6SE
Born March 1979
Director
Appointed 24 Sept 2018

KASSNER, David

Active
63 Clonmel Road, LondonSW6 5BL
Born May 1950
Director
Appointed N/A

KASSNER, Natalie Olivia

Active
Units 6 & 7, FulhamSW6 6SE
Born May 1987
Director
Appointed 24 Sept 2018

KASSNER, Veronique Marie Letizia

Resigned
63 Clonmel Road, LondonSW6 5BL
Secretary
Appointed 05 Jan 2001
Resigned 21 Jan 2022

SEED, Brian Mauldwyn David

Resigned
242 Northwood Road, HarefieldUB9 6PT
Secretary
Appointed N/A
Resigned 05 Jan 2001

KASSNER, Edward

Resigned
108 Ralph Court, LondonW2 5HU
Born February 1920
Director
Appointed N/A
Resigned 19 Nov 1996

KASSNER, Veronique Marie Letizia

Resigned
63 Clonmel Road, LondonSW6 5BL
Born September 1961
Director
Appointed 05 Jan 2001
Resigned 21 Jan 2022

SEED, Brian Mauldwyn David

Resigned
242 Northwood Road, HarefieldUB9 6PT
Born June 1937
Director
Appointed N/A
Resigned 22 Sept 1995

Persons with significant control

1

Mr David Kassner

Active
Units 6 & 7, FulhamSW6 6SE
Born May 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 February 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Certificate Change Of Name Company
24 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 July 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 May 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 August 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2006
AAAnnual Accounts
Legacy
29 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
31 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Legacy
20 February 2001
287Change of Registered Office
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2000
AAAnnual Accounts
Legacy
27 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1999
AAAnnual Accounts
Legacy
30 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1998
AAAnnual Accounts
Legacy
30 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Legacy
3 December 1996
288bResignation of Director or Secretary
Legacy
4 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1996
AAAnnual Accounts
Legacy
2 November 1995
363sAnnual Return (shuttle)
Legacy
27 September 1995
288288
Accounts With Accounts Type Full
20 April 1995
AAAnnual Accounts
Legacy
5 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1994
AAAnnual Accounts
Legacy
10 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Legacy
3 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
4 November 1991
363aAnnual Return
Accounts With Accounts Type Full
14 November 1990
AAAnnual Accounts
Legacy
14 November 1990
363363
Accounts With Accounts Type Full
3 October 1989
AAAnnual Accounts
Legacy
3 October 1989
363363
Accounts With Accounts Type Full
14 October 1988
AAAnnual Accounts
Legacy
14 October 1988
363363
Accounts With Accounts Type Full
20 November 1987
AAAnnual Accounts
Legacy
20 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 October 1986
AAAnnual Accounts
Legacy
24 October 1986
363363