Background WavePink WaveYellow Wave

HAWKSHEAD LIMITED (01488467)

HAWKSHEAD LIMITED (01488467) is an active UK company. incorporated on 31 March 1980. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. HAWKSHEAD LIMITED has been registered for 45 years. Current directors include MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur.

Company Number
01488467
Status
active
Type
ltd
Incorporated
31 March 1980
Age
45 years
Address
Shepherds Building Central, London, W14 0EE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWKSHEAD LIMITED

HAWKSHEAD LIMITED is an active company incorporated on 31 March 1980 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. HAWKSHEAD LIMITED was registered 45 years ago.(SIC: 59113)

Status

active

Active since 45 years ago

Company No

01488467

LTD Company

Age

45 Years

Incorporated 31 March 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

HAWKSHEAD COMMUNICATIONS LIMITED
From: 31 December 1980To: 6 April 1989
HAWKSHAVEN LIMITED
From: 31 March 1980To: 31 December 1980
Contact
Address

Shepherds Building Central Charecroft Way London, W14 0EE,

Previous Addresses

Shepherds Building Centra C/O Endemol Uk Legal Department Charecroft Way, London London Greater London W14 0EE United Kingdom
From: 22 October 2021To: 21 July 2022
Shepherds Building Central C/O Endemol Uk Legal Department Charecroft Way, London Greater London W14 0EE
From: 31 March 1980To: 22 October 2021
Timeline

12 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Apr 10
Loan Cleared
Aug 14
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
May 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

MORETON, Jacqueline Frances

Active
Charecroft Way, LondonW14 0EE
Born October 1965
Director
Appointed 01 Jun 2022

NIJJER, Saravjit Kaur

Active
Charecroft Way, LondonW14 0EE
Born September 1976
Director
Appointed 01 Nov 2023

CHURCH, Lucas Jacques Richard

Resigned
55 Leighton Gardens, LondonNW10 3PY
Secretary
Appointed 15 Mar 1996
Resigned 14 Apr 1999

DESMOND, Daniel Joseph

Resigned
17 Piedmont Road, LondonSE18 1TB
Secretary
Appointed N/A
Resigned 15 Jan 1996

PARSONS, John Russell

Resigned
C/O Endemol Uk Legal Department, LondonW14 0EE
Secretary
Appointed 30 Nov 2001
Resigned 31 Mar 2022

THOM, Alastair Stephen

Resigned
13 The Meadway, Buckhurst HillIG9 5PG
Secretary
Appointed 14 Apr 1999
Resigned 30 Nov 2001

BARNICOAT, Thomas Humphrey

Resigned
35 Fitzgerald Avenue, LondonSW14 8SZ
Born October 1952
Director
Appointed N/A
Resigned 02 Mar 2007

BAZALGETTE, Peter Lytton, Sir

Resigned
29 Kensington Park Gardens, LondonW11 2US
Born May 1953
Director
Appointed 01 Jun 1995
Resigned 01 Jan 2008

BRAHAM, Michael David

Resigned
103 Sotheby Road, LondonN5 2UT
Born August 1944
Director
Appointed N/A
Resigned 29 Dec 1995

CHEETHAM, Nikki

Resigned
High Chimneys Davis Street, ReadingRG10 0TH
Born October 1956
Director
Appointed 01 Jun 1995
Resigned 18 Nov 1998

CHURCH, Lucas Jacques Richard

Resigned
Shepherds Building Central, Charecroft Way, LondonW14 0EE
Born March 1965
Director
Appointed 25 Mar 2010
Resigned 01 Sept 2015

HASLAM, Carol Ann

Resigned
94 South Hill Park, LondonNW3 2SN
Born August 1943
Director
Appointed N/A
Resigned 01 Aug 1992

HICKS, Lucinda Hannah Michelle

Resigned
C/O Endemol Uk Legal Department, LondonW14 0EE
Born July 1979
Director
Appointed 01 Sept 2015
Resigned 31 May 2022

HOUGHTON, Nigel

Resigned
3 Minford Gardens, LondonW14 0AN
Born April 1944
Director
Appointed N/A
Resigned 22 Jun 1993

JOHNSTON, Richard Robert

Resigned
Shepherds Building Central, Charecroft Way, LondonW14 0EE
Born May 1967
Director
Appointed 02 Mar 2007
Resigned 14 Aug 2020

LAW, Angela Kathleen

Resigned
Walnut Cottage, Henley On ThamesRG9 6AX
Born August 1957
Director
Appointed N/A
Resigned 10 Aug 2000

MILLS, Elizabeth Janet

Resigned
7 Christchurch Crescent, RadlettWD7 8AG
Born May 1962
Director
Appointed 28 Mar 1997
Resigned 27 Feb 2003

O'GARA, Derek

Resigned
Charecroft Way, LondonW14 0EE
Born July 1965
Director
Appointed 01 Sept 2020
Resigned 31 Oct 2023

SALMON, Peter Andrew

Resigned
C/O Endemol Uk Legal Department, LondonW14 0EE
Born May 1956
Director
Appointed 01 Sept 2020
Resigned 30 Apr 2022

Persons with significant control

1

Charecroft Way, LondonW14 0EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Dormant
13 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
28 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
16 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 October 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Accounts Amended With Accounts Type Dormant
21 August 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Memorandum Articles
23 September 2014
MAMA
Resolution
23 September 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Auditors Resignation Company
9 January 2009
AUDAUD
Auditors Resignation Company
8 January 2009
AUDAUD
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
20 December 2007
395Particulars of Mortgage or Charge
Resolution
6 December 2007
RESOLUTIONSResolutions
Resolution
6 December 2007
RESOLUTIONSResolutions
Resolution
6 December 2007
RESOLUTIONSResolutions
Memorandum Articles
29 November 2007
MEM/ARTSMEM/ARTS
Resolution
29 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 September 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2006
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Legacy
27 June 2006
287Change of Registered Office
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2004
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
8 August 2003
288cChange of Particulars
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
1 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 November 2002
AAAnnual Accounts
Legacy
12 August 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
22 July 2002
AUDAUD
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Legacy
5 July 2001
287Change of Registered Office
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
9 November 2000
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Legacy
23 July 1999
363aAnnual Return
Legacy
23 July 1999
288cChange of Particulars
Accounts With Accounts Type Full
8 July 1999
AAAnnual Accounts
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
8 February 1999
AUDAUD
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
30 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1998
AAAnnual Accounts
Legacy
26 February 1998
288aAppointment of Director or Secretary
Resolution
23 February 1998
RESOLUTIONSResolutions
Resolution
23 February 1998
RESOLUTIONSResolutions
Resolution
23 February 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
11 December 1997
88(2)R88(2)R
Legacy
11 December 1997
287Change of Registered Office
Legacy
17 October 1997
287Change of Registered Office
Legacy
12 August 1997
363sAnnual Return (shuttle)
Legacy
28 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
19 August 1996
363sAnnual Return (shuttle)
Legacy
7 May 1996
288288
Legacy
7 May 1996
288288
Legacy
23 January 1996
288288
Legacy
13 November 1995
287Change of Registered Office
Accounts With Accounts Type Full
21 July 1995
AAAnnual Accounts
Legacy
21 July 1995
363sAnnual Return (shuttle)
Legacy
27 June 1995
288288
Legacy
27 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 September 1994
AAAnnual Accounts
Legacy
13 July 1994
363sAnnual Return (shuttle)
Legacy
6 July 1993
288288
Accounts With Accounts Type Full
29 June 1993
AAAnnual Accounts
Legacy
29 June 1993
363sAnnual Return (shuttle)
Legacy
27 June 1993
288288
Legacy
27 June 1993
288288
Legacy
23 February 1993
288288
Accounts With Accounts Type Full
3 July 1992
AAAnnual Accounts
Legacy
3 July 1992
363b363b
Legacy
13 February 1992
363b363b
Accounts With Accounts Type Full
7 July 1991
AAAnnual Accounts
Legacy
7 July 1991
363aAnnual Return
Legacy
17 April 1991
288288
Accounts With Accounts Type Full
13 February 1991
AAAnnual Accounts
Legacy
13 February 1991
287Change of Registered Office
Legacy
13 February 1991
363aAnnual Return
Legacy
8 October 1990
288288
Resolution
24 August 1990
RESOLUTIONSResolutions
Auditors Resignation Company
24 August 1990
AUDAUD
Legacy
24 August 1990
225(2)225(2)
Legacy
24 July 1990
122122
Resolution
24 July 1990
RESOLUTIONSResolutions
Legacy
18 July 1990
403aParticulars of Charge Subject to s859A
Legacy
18 July 1990
403aParticulars of Charge Subject to s859A
Legacy
18 July 1990
403aParticulars of Charge Subject to s859A
Legacy
24 April 1990
363363
Accounts With Accounts Type Full
20 March 1990
AAAnnual Accounts
Legacy
8 May 1989
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
5 April 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 February 1989
363363
Accounts With Accounts Type Full
4 January 1989
AAAnnual Accounts
Legacy
1 March 1988
395Particulars of Mortgage or Charge
Legacy
15 February 1988
288288
Legacy
12 February 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 August 1987
AAAnnual Accounts
Legacy
5 August 1987
363363
Legacy
20 July 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 November 1986
AAAnnual Accounts
Legacy
21 November 1986
363363