Background WavePink WaveYellow Wave

HARTSWOOD FILMS LIMITED (01438109)

HARTSWOOD FILMS LIMITED (01438109) is an active UK company. incorporated on 18 July 1979. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. HARTSWOOD FILMS LIMITED has been registered for 46 years. Current directors include BELLAMY, Julian Christopher, CHEESBROUGH, Dan, GARDNER, Maxine Louise and 5 others.

Company Number
01438109
Status
active
Type
ltd
Incorporated
18 July 1979
Age
46 years
Address
Itv White City, London, W12 7RU
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BELLAMY, Julian Christopher, CHEESBROUGH, Dan, GARDNER, Maxine Louise, MCGRAYNOR, David Philip, MOFFAT, Steven William, VERTUE, Deborah, VERTUE, Susan Nicola, WINDSOR CLIVE, Joanna Elizabeth
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTSWOOD FILMS LIMITED

HARTSWOOD FILMS LIMITED is an active company incorporated on 18 July 1979 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. HARTSWOOD FILMS LIMITED was registered 46 years ago.(SIC: 59113)

Status

active

Active since 46 years ago

Company No

01438109

LTD Company

Age

46 Years

Incorporated 18 July 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 April 2023 - 30 June 2024(16 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

SKATEPORT LIMITED
From: 18 July 1979To: 31 December 1981
Contact
Address

Itv White City 201 Wood Lane London, W12 7RU,

Previous Addresses

55 Loudoun Road St Johns Wood London NW8 0DL
From: 18 July 1979To: 15 October 2024
Timeline

24 key events • 1979 - 2026

Funding Officers Ownership
Company Founded
Jul 79
Loan Secured
Nov 13
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
New Owner
Aug 17
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Joined
Jan 20
Director Left
Mar 22
Owner Exit
Apr 24
Funding Round
Jul 24
Share Issue
Jul 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Funding Round
Jul 25
Share Buyback
Jan 26
Capital Reduction
Feb 26
5
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

BELLAMY, Julian Christopher

Active
201 Wood Lane, LondonW12 7RU
Born December 1970
Director
Appointed 24 Jul 2024

CHEESBROUGH, Dan

Active
Paradise Road, RichmondTW9 1RX
Born June 1980
Director
Appointed 02 Jan 2020

GARDNER, Maxine Louise

Active
201 Wood Lane, LondonW12 7RU
Born January 1968
Director
Appointed 24 Jul 2024

MCGRAYNOR, David Philip

Active
201 Wood Lane, LondonW12 7RU
Born June 1972
Director
Appointed 24 Jul 2024

MOFFAT, Steven William

Active
201 Wood Lane, LondonW12 7RU
Born November 1961
Director
Appointed 28 Sept 2006

VERTUE, Deborah

Active
Paradise Road, RichmondTW9 1RX
Born July 1958
Director
Appointed N/A

VERTUE, Susan Nicola

Active
Paradise Road, RichmondTW9 1RX
Born September 1960
Director
Appointed N/A

WINDSOR CLIVE, Joanna Elizabeth

Active
201 Wood Lane, LondonW12 7RU
Born January 1986
Director
Appointed 24 Jul 2024

VERTUE, Beryl Frances

Resigned
Starlings New House Lane, RedhillRH1 5RE
Secretary
Appointed N/A
Resigned 27 Apr 1992

VERTUE, Deborah

Resigned
Paradise Road, RichmondTW9 1RX
Secretary
Appointed N/A
Resigned 24 Jul 2024

COCKREN, Malcolm William

Resigned
Burtons Farm Burtons Lane, Chalfont St GilesHP8 4BB
Born August 1944
Director
Appointed N/A
Resigned 26 Oct 1998

VERTUE, Beryl Frances

Resigned
Loudoun Road, LondonNW8 0DL
Born April 1931
Director
Appointed N/A
Resigned 12 Feb 2022

Persons with significant control

4

1 Active
3 Ceased
201 Wood Lane, LondonW12 7RU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Jul 2024

Miss Deborah Vertue

Ceased
Paradise Road, RichmondTW9 1RX
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jul 2024

Ms Susan Nicola Vertue

Ceased
Paradise Road, RichmondTW9 1RX
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jul 2024

Beryl Frances Vertue

Ceased
Paradise Road, RichmondTW9 1RX
Born April 1931

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 May 2023
Fundings
Financials
Latest Activities

Filing History

205

Accounts Amended With Accounts Type Group
17 February 2026
AAMDAAMD
Capital Cancellation Shares
4 February 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 January 2026
SH03Return of Purchase of Own Shares
Capital Allotment Shares
15 July 2025
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
25 June 2025
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
30 May 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
31 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Memorandum Articles
12 August 2024
MAMA
Resolution
12 August 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 August 2024
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
8 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
8 August 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 August 2024
TM02Termination of Secretary
Capital Alter Shares Subdivision
23 July 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
23 July 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
23 July 2024
MAMA
Resolution
23 July 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
22 July 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 January 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
19 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Resolution
18 May 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 May 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
9 April 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
9 April 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
9 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
9 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
9 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Accounts With Accounts Type Group
18 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 January 2018
CH03Change of Secretary Details
Accounts With Accounts Type Group
12 December 2017
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
31 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
31 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Mortgage Satisfy Charge Full
26 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 June 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Accounts With Accounts Type Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Secretary Company With Change Date
9 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 August 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
9 June 2009
287Change of Registered Office
Auditors Resignation Company
6 May 2009
AUDAUD
Accounts With Accounts Type Small
17 November 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Resolution
10 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 October 2007
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Legacy
18 May 2007
288cChange of Particulars
Legacy
17 April 2007
395Particulars of Mortgage or Charge
Legacy
15 January 2007
88(2)R88(2)R
Legacy
13 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 November 2006
AAAnnual Accounts
Legacy
4 September 2006
287Change of Registered Office
Legacy
30 May 2006
363sAnnual Return (shuttle)
Legacy
8 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 October 2005
AAAnnual Accounts
Legacy
19 July 2005
288cChange of Particulars
Legacy
23 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Legacy
4 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 October 2002
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Legacy
28 February 2002
403aParticulars of Charge Subject to s859A
Legacy
30 January 2002
395Particulars of Mortgage or Charge
Legacy
22 December 2001
395Particulars of Mortgage or Charge
Legacy
21 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 October 2001
AAAnnual Accounts
Legacy
12 October 2001
288cChange of Particulars
Legacy
11 July 2001
403aParticulars of Charge Subject to s859A
Legacy
11 July 2001
403aParticulars of Charge Subject to s859A
Legacy
21 May 2001
363sAnnual Return (shuttle)
Legacy
6 April 2001
395Particulars of Mortgage or Charge
Legacy
28 March 2001
403aParticulars of Charge Subject to s859A
Legacy
21 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 October 2000
AAAnnual Accounts
Legacy
28 September 2000
395Particulars of Mortgage or Charge
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1999
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1998
AAAnnual Accounts
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
4 July 1998
395Particulars of Mortgage or Charge
Legacy
22 May 1998
363sAnnual Return (shuttle)
Legacy
23 April 1998
288cChange of Particulars
Legacy
22 April 1998
288cChange of Particulars
Accounts With Accounts Type Small
17 October 1997
AAAnnual Accounts
Legacy
3 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 1996
AAAnnual Accounts
Legacy
7 November 1996
403aParticulars of Charge Subject to s859A
Legacy
7 November 1996
403aParticulars of Charge Subject to s859A
Legacy
7 November 1996
403aParticulars of Charge Subject to s859A
Legacy
7 November 1996
403aParticulars of Charge Subject to s859A
Legacy
7 November 1996
403aParticulars of Charge Subject to s859A
Legacy
15 August 1996
123Notice of Increase in Nominal Capital
Resolution
15 August 1996
RESOLUTIONSResolutions
Resolution
15 August 1996
RESOLUTIONSResolutions
Legacy
6 June 1996
363sAnnual Return (shuttle)
Legacy
28 February 1996
395Particulars of Mortgage or Charge
Legacy
22 February 1996
395Particulars of Mortgage or Charge
Legacy
25 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 August 1995
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
5 September 1994
AAAnnual Accounts
Legacy
24 May 1994
363sAnnual Return (shuttle)
Legacy
6 January 1994
395Particulars of Mortgage or Charge
Legacy
6 January 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 October 1993
AAAnnual Accounts
Legacy
26 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1992
AAAnnual Accounts
Legacy
28 May 1992
288288
Legacy
28 May 1992
363sAnnual Return (shuttle)
Legacy
13 December 1991
88(2)R88(2)R
Accounts With Accounts Type Small
4 December 1991
AAAnnual Accounts
Legacy
23 May 1991
363b363b
Accounts With Accounts Type Small
12 March 1991
AAAnnual Accounts
Legacy
9 July 1990
288288
Legacy
9 July 1990
287Change of Registered Office
Auditors Resignation Company
20 June 1990
AUDAUD
Auditors Resignation Company
19 June 1990
AUDAUD
Legacy
18 May 1990
363363
Accounts With Accounts Type Full
3 April 1990
AAAnnual Accounts
Legacy
18 August 1989
363363
Accounts With Accounts Type Full
2 August 1989
AAAnnual Accounts
Legacy
25 July 1988
363363
Resolution
17 February 1988
RESOLUTIONSResolutions
Resolution
17 February 1988
RESOLUTIONSResolutions
Legacy
17 February 1988
PUC 5PUC 5
Legacy
17 February 1988
PUC 2PUC 2
Accounts With Accounts Type Full
12 November 1987
AAAnnual Accounts
Legacy
14 September 1987
363363
Legacy
14 September 1987
363363
Accounts With Accounts Type Full
23 August 1987
AAAnnual Accounts
Legacy
19 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 November 1986
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 1986
AAAnnual Accounts
Legacy
2 May 1985
363363
Legacy
29 April 1982
363363
Legacy
28 April 1982
363363
Incorporation Company
18 July 1979
NEWINCIncorporation