Background WavePink WaveYellow Wave

A.H.P. PROMOTIONS LIMITED (01274651)

A.H.P. PROMOTIONS LIMITED (01274651) is an active UK company. incorporated on 24 August 1976. with registered office in Borehamwood. The company operates in the Information and Communication sector, engaged in motion picture production activities and 3 other business activities. A.H.P. PROMOTIONS LIMITED has been registered for 49 years. Current directors include HAAS, Anthony Stephen.

Company Number
01274651
Status
active
Type
ltd
Incorporated
24 August 1976
Age
49 years
Address
5 Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
HAAS, Anthony Stephen
SIC Codes
59111, 59112, 59113, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.H.P. PROMOTIONS LIMITED

A.H.P. PROMOTIONS LIMITED is an active company incorporated on 24 August 1976 with the registered office located in Borehamwood. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 3 other business activities. A.H.P. PROMOTIONS LIMITED was registered 49 years ago.(SIC: 59111, 59112, 59113, 90030)

Status

active

Active since 49 years ago

Company No

01274651

LTD Company

Age

49 Years

Incorporated 24 August 1976

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

MILLAXIA LIMITED
From: 24 August 1976To: 31 December 1976
Contact
Address

5 Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Previous Addresses

22 Updown Hill Haywards Heath West Sussex RH16 4GD
From: 10 November 2010To: 23 February 2015
the Priory Suite a Haywards Heath West Sussex RH16 3LB
From: 24 August 1976To: 10 November 2010
Timeline

2 key events • 2009 - 2019

Funding Officers Ownership
Director Left
Oct 09
Director Left
Apr 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HAAS, Anthony Stephen

Active
14 Bancroft Avenue, LondonN2 0AS
Born April 1950
Director
Appointed N/A

HAAS, Eva Brigitte

Resigned
14 Bancroft Avenue, LondonN2 0AS
Secretary
Appointed N/A
Resigned 06 Jan 2019

HAAS, Eva Brigitte

Resigned
14 Bancroft Avenue, LondonN2 0AS
Born June 1924
Director
Appointed 19 Apr 1995
Resigned 06 Jan 2019

HAAS, Timothy Winston

Resigned
14 Bancroft Avenue, LondonN2 0AS
Born November 1953
Director
Appointed N/A
Resigned 20 Apr 1995

HICKOX, Richard

Resigned
7 Ainslies Belvedere, BathBA1 5HT
Born March 1948
Director
Appointed N/A
Resigned 23 Nov 2008

Persons with significant control

1

Mr Anthony Stephen Haas

Active
Elstree Way, BorehamwoodWD6 1JD
Born April 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
15 April 2009
225Change of Accounting Reference Date
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 August 2007
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 September 2006
AAAnnual Accounts
Legacy
14 December 2005
244244
Accounts With Accounts Type Total Exemption Small
5 December 2005
AAAnnual Accounts
Legacy
13 October 2005
363aAnnual Return
Legacy
9 April 2005
244244
Accounts With Accounts Type Total Exemption Small
19 November 2004
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
28 June 2004
244244
Accounts With Accounts Type Total Exemption Small
20 November 2003
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Legacy
20 June 2003
244244
Accounts With Accounts Type Total Exemption Small
29 November 2002
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Legacy
19 June 2002
244244
Accounts With Accounts Type Total Exemption Small
23 November 2001
AAAnnual Accounts
Legacy
25 October 2001
363sAnnual Return (shuttle)
Legacy
6 August 2001
244244
Accounts With Accounts Type Small
19 February 2001
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Legacy
3 August 2000
244244
Legacy
19 June 2000
287Change of Registered Office
Accounts With Accounts Type Small
25 November 1999
AAAnnual Accounts
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
20 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 1998
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1997
AAAnnual Accounts
Legacy
21 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Legacy
18 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1995
AAAnnual Accounts
Legacy
28 April 1995
288288
Legacy
25 April 1995
288288
Legacy
25 April 1995
288288
Legacy
21 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1994
AAAnnual Accounts
Legacy
7 January 1994
287Change of Registered Office
Accounts With Accounts Type Full
16 November 1993
AAAnnual Accounts
Legacy
1 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 1993
AAAnnual Accounts
Legacy
14 January 1993
363aAnnual Return
Legacy
23 November 1992
363sAnnual Return (shuttle)
Legacy
9 October 1991
363aAnnual Return
Legacy
10 July 1991
288288
Legacy
5 February 1991
363aAnnual Return
Accounts With Accounts Type Full
16 January 1990
AAAnnual Accounts
Legacy
16 January 1990
363363
Accounts With Accounts Type Full
13 September 1988
AAAnnual Accounts
Legacy
13 September 1988
363363
Legacy
23 May 1988
363363
Accounts With Accounts Type Full
17 March 1987
AAAnnual Accounts
Accounts With Accounts Type Full
17 March 1987
AAAnnual Accounts
Accounts With Accounts Type Full
17 March 1987
AAAnnual Accounts
Legacy
5 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87