Background WavePink WaveYellow Wave

THE JIM HENSON COMPANY LIMITED (01349591)

THE JIM HENSON COMPANY LIMITED (01349591) is an active UK company. incorporated on 23 January 1978. with registered office in Cranbrook. The company operates in the Information and Communication sector, engaged in motion picture production activities and 3 other business activities. THE JIM HENSON COMPANY LIMITED has been registered for 48 years. Current directors include GOEMANS, Robert Paul, HENSON, Brian David, HENSON, Lisa Marie.

Company Number
01349591
Status
active
Type
ltd
Incorporated
23 January 1978
Age
48 years
Address
Owls Nest Tenterden Road, Cranbrook, TN17 3PA
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
GOEMANS, Robert Paul, HENSON, Brian David, HENSON, Lisa Marie
SIC Codes
59111, 59113, 59132, 59133

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JIM HENSON COMPANY LIMITED

THE JIM HENSON COMPANY LIMITED is an active company incorporated on 23 January 1978 with the registered office located in Cranbrook. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 3 other business activities. THE JIM HENSON COMPANY LIMITED was registered 48 years ago.(SIC: 59111, 59113, 59132, 59133)

Status

active

Active since 48 years ago

Company No

01349591

LTD Company

Age

48 Years

Incorporated 23 January 1978

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 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 25 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

JIM HENSON ORGANIZATION LIMITED
From: 22 December 1988To: 31 December 1997
THE JIM HENSON ORGANIZATION LIMITED
From: 22 July 1987To: 22 December 1988
JIM HENSON ENTERPRISES LIMITED
From: 23 January 1978To: 22 July 1987
Contact
Address

Owls Nest Tenterden Road Golford Cranbrook, TN17 3PA,

Previous Addresses

, Blue Lias Mudford, Yeovil, BA21 5TD, England
From: 18 June 2023To: 13 July 2025
, Pipersdene Parkwood Road, Tatsfield, Kent, TN16 2LT
From: 14 May 2010To: 18 June 2023
, 90 High Holborn, London, WC1V 6XX
From: 23 January 1978To: 14 May 2010
Timeline

7 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Mar 11
Capital Update
Dec 12
Director Left
Aug 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Mar 24
Owner Exit
Oct 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

LYTTON, Christopher H

Active
North La Brea Ave;, Los Angeles
Secretary
Appointed 14 Dec 2016

GOEMANS, Robert Paul

Active
Parkwood Road, TatsfieldTN16 2LT
Born May 1965
Director
Appointed 21 Feb 2011

HENSON, Brian David

Active
2311 Alto Oak Drive, Los AngelesFOREIGN
Born November 1963
Director
Appointed 31 Jul 2003

HENSON, Lisa Marie

Active
N Arden Drive, Beverley HillsCA 90210
Born May 1960
Director
Appointed 31 Jul 2003

CODY, Nicholas John

Resigned
Tilkey Road, CoggeshallCO6 1QN
Secretary
Appointed N/A
Resigned 29 Jul 2009

SCHARF, Dan

Resigned
North Labrea Avenue, Los Angeles90028
Secretary
Appointed 29 Jul 2009
Resigned 21 Jan 2014

SCHROEDER, Stephanie Ann

Resigned
N.La Brea Ave, Los Angeles
Secretary
Appointed 21 Jan 2014
Resigned 14 Dec 2016

BAKER, Martin Geoffrey

Resigned
16 Shaftesbury Avenue, HarrowHA3 0QX
Born May 1951
Director
Appointed N/A
Resigned 01 Dec 2003

BOLINGBROKE, Michael James

Resigned
Middle Stables 20a Lambolle Place, LondonNW3 4PG
Born October 1965
Director
Appointed 20 Jan 1999
Resigned 31 Dec 2001

COOGAN, Peter Edward

Resigned
83 Roundwood Lane, HarpendenAL5 3EX
Born October 1960
Director
Appointed 01 Dec 2003
Resigned 29 Jul 2009

DON, Laurie Alayne

Resigned
S Griffith Park Dr, BurbankCA 91506
Born September 1954
Director
Appointed 29 Jul 2009
Resigned 29 Feb 2024

DOWNEY, Antonia

Resigned
65 Upper North Street, BrightonBN1 3FL
Born June 1964
Director
Appointed 01 Dec 2003
Resigned 29 Jul 2009

FLETCHER, Angus Anthony

Resigned
3 Burnaby Gardens, LondonW4 3DS
Born October 1963
Director
Appointed 20 Jan 1999
Resigned 05 Sept 2003

HENSON, Brian David

Resigned
2510 Chislehurst Place, Los Angeles
Born November 1963
Director
Appointed N/A
Resigned 06 Jun 2002

HENSON, Cheryl Lee

Resigned
644 Broadway Apartment 7w, New York
Born August 1961
Director
Appointed 31 Jul 2003
Resigned 01 Dec 2003

HENSON, Heather Beth

Resigned
910 East Washington Street, Orlando
Born December 1970
Director
Appointed 31 Jul 2003
Resigned 01 Dec 2003

HENSON, John Paul

Resigned
55a Hill Street, Saugerties
Born April 1965
Director
Appointed 31 Jul 2003
Resigned 01 Dec 2003

KENWORTHY, Duncan Hamish

Resigned
Penthouse 3, LondonW1V 5AG
Born September 1949
Director
Appointed N/A
Resigned 18 Jul 1997

LYTTON, Christopher

Resigned
Parkwood Road, TatsfieldTN16 2LT
Born January 1974
Director
Appointed 01 Sept 2017
Resigned 01 Sept 2017

SCHUBE, Peter Henry

Resigned
Ben Avenue, Valley VillageCA 91607
Born January 1959
Director
Appointed 29 Jul 2009
Resigned 14 Dec 2016

STEPHENSON, John

Resigned
2 Gresley Road, LondonN19 3JZ
Born May 1952
Director
Appointed N/A
Resigned 29 Jul 2009

Persons with significant control

1

0 Active
1 Ceased

Jim Henson Inc

Ceased
North La Brea Ave, Hollywood

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Oct 2025
Fundings
Financials
Latest Activities

Filing History

186

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 February 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Termination Secretary Company With Name
4 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Capital Statement Capital Company With Date Currency Figure
21 December 2012
SH19Statement of Capital
Resolution
21 December 2012
RESOLUTIONSResolutions
Legacy
21 December 2012
CAP-SSCAP-SS
Legacy
21 December 2012
SH20SH20
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Legacy
17 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Change Person Secretary Company With Change Date
20 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 December 2011
AAAnnual Accounts
Legacy
15 July 2011
MG01MG01
Legacy
15 July 2011
MG01MG01
Legacy
16 June 2011
MG02MG02
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Full
8 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Resolution
11 August 2009
RESOLUTIONSResolutions
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
287Change of Registered Office
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
17 December 2008
287Change of Registered Office
Legacy
8 April 2008
363aAnnual Return
Legacy
8 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
16 November 2007
AAAnnual Accounts
Legacy
10 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 October 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 September 2005
AAAnnual Accounts
Auditors Resignation Company
4 August 2005
AUDAUD
Accounts With Accounts Type Group
11 May 2005
AAAnnual Accounts
Legacy
11 May 2005
88(2)R88(2)R
Legacy
11 May 2005
123Notice of Increase in Nominal Capital
Resolution
11 May 2005
RESOLUTIONSResolutions
Resolution
11 May 2005
RESOLUTIONSResolutions
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 April 2004
AAAnnual Accounts
Legacy
26 February 2004
363aAnnual Return
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
12 July 2003
395Particulars of Mortgage or Charge
Statement Of Affairs
24 April 2003
SASA
Legacy
24 April 2003
88(2)R88(2)R
Resolution
24 April 2003
RESOLUTIONSResolutions
Legacy
14 February 2003
363sAnnual Return (shuttle)
Legacy
24 September 2002
288cChange of Particulars
Legacy
25 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 April 2002
AAAnnual Accounts
Accounts With Accounts Type Group
3 April 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
31 October 2001
244244
Legacy
15 June 2001
403aParticulars of Charge Subject to s859A
Legacy
10 April 2001
395Particulars of Mortgage or Charge
Legacy
9 April 2001
403aParticulars of Charge Subject to s859A
Legacy
9 April 2001
403aParticulars of Charge Subject to s859A
Legacy
27 March 2001
395Particulars of Mortgage or Charge
Memorandum Articles
9 February 2001
MEM/ARTSMEM/ARTS
Resolution
9 February 2001
RESOLUTIONSResolutions
Legacy
8 February 2001
395Particulars of Mortgage or Charge
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 August 2000
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 August 1999
AAAnnual Accounts
Legacy
21 April 1999
363sAnnual Return (shuttle)
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
20 October 1998
AAAnnual Accounts
Auditors Resignation Company
17 September 1998
AUDAUD
Legacy
1 February 1998
363aAnnual Return
Certificate Change Of Name Company
30 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
17 July 1997
AAAnnual Accounts
Legacy
5 February 1997
363sAnnual Return (shuttle)
Resolution
24 December 1996
RESOLUTIONSResolutions
Resolution
24 December 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
6 October 1996
AAAnnual Accounts
Legacy
13 July 1996
395Particulars of Mortgage or Charge
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 September 1995
AAAnnual Accounts
Legacy
5 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
6 October 1994
AAAnnual Accounts
Legacy
25 March 1994
363sAnnual Return (shuttle)
Legacy
25 August 1993
395Particulars of Mortgage or Charge
Legacy
6 July 1993
287Change of Registered Office
Accounts With Accounts Type Full Group
22 June 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1992
AAAnnual Accounts
Legacy
2 December 1992
225(1)225(1)
Accounts With Accounts Type Full Group
12 May 1992
AAAnnual Accounts
Legacy
19 February 1992
363x363x
Legacy
31 January 1992
288288
Accounts With Accounts Type Medium Group
24 September 1991
AAAnnual Accounts
Auditors Resignation Company
24 July 1991
AUDAUD
Legacy
22 July 1991
288288
Legacy
10 July 1991
363aAnnual Return
Resolution
9 July 1991
RESOLUTIONSResolutions
Resolution
9 July 1991
RESOLUTIONSResolutions
Resolution
9 July 1991
RESOLUTIONSResolutions
Resolution
9 July 1991
RESOLUTIONSResolutions
Legacy
9 July 1991
88(2)R88(2)R
Legacy
9 July 1991
123Notice of Increase in Nominal Capital
Legacy
3 December 1990
288288
Legacy
3 December 1990
287Change of Registered Office
Legacy
3 December 1990
288288
Legacy
3 December 1990
288288
Legacy
3 December 1990
288288
Legacy
3 December 1990
288288
Legacy
3 December 1990
288288
Accounts With Accounts Type Small Group
21 September 1990
AAAnnual Accounts
Legacy
2 July 1990
288288
Legacy
18 April 1990
363363
Accounts With Accounts Type Small Group
6 December 1989
AAAnnual Accounts
Legacy
31 October 1989
288288
Legacy
23 August 1989
363363
Accounts With Accounts Type Small Group
27 February 1989
AAAnnual Accounts
Certificate Change Of Name Company
21 December 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 1988
363363
Accounts With Accounts Type Small Group
28 January 1988
AAAnnual Accounts
Legacy
14 December 1987
288288
Legacy
15 September 1987
363363
Certificate Change Of Name Company
21 July 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 December 1986
363363
Accounts With Accounts Type Group
11 December 1986
AAAnnual Accounts
Legacy
3 December 1986
363363
Accounts With Accounts Type Group
6 May 1986
AAAnnual Accounts