Background WavePink WaveYellow Wave

HELLOWEEN LIMITED (02448011)

HELLOWEEN LIMITED (02448011) is an active UK company. incorporated on 30 November 1989. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. HELLOWEEN LIMITED has been registered for 36 years. Current directors include PODEMSKY, Gary James, SHACKLETON, David, TAYLOR, Andrew John.

Company Number
02448011
Status
active
Type
ltd
Incorporated
30 November 1989
Age
36 years
Address
Matrix Studios, London, SW6 3BU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
PODEMSKY, Gary James, SHACKLETON, David, TAYLOR, Andrew John
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELLOWEEN LIMITED

HELLOWEEN LIMITED is an active company incorporated on 30 November 1989 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. HELLOWEEN LIMITED was registered 36 years ago.(SIC: 90030)

Status

active

Active since 36 years ago

Company No

02448011

LTD Company

Age

36 Years

Incorporated 30 November 1989

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

AMFORTH LIMITED
From: 30 November 1989To: 1 March 1990
Contact
Address

Matrix Studios 91 Peterborough Road London, SW6 3BU,

Previous Addresses

16 Dalmore Road London SE21 8HB England
From: 20 August 2021To: 8 February 2024
Bridle House 36 Bridle Lane London W1F 9BZ
From: 30 November 1989To: 20 August 2021
Timeline

4 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Nov 89
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

PODEMSKY, Gary James

Active
Peterborough Road, LondonSW6 3BU
Born July 1976
Director
Appointed 21 Jul 2023

SHACKLETON, David

Active
Peterborough Road, LondonSW6 3BU
Born July 1967
Director
Appointed 21 Jul 2023

TAYLOR, Andrew John

Active
91 Peterborough Road, LondonSW6 3BU
Born February 1950
Director
Appointed 13 Dec 2007

ABIOYE, Abolanle

Resigned
16 Cotton Hill, BromleyBR1 5RP
Secretary
Appointed 22 Sept 2007
Resigned 13 Dec 2007

DEVROOME, Peter

Resigned
Avenue Gardens, ActonW3 8HB
Secretary
Appointed 14 Dec 2007
Resigned 26 Aug 2017

DIGBY, Rebecca Sharon

Resigned
Hazeltree Lane, NortholtUB5 6XA
Secretary
Appointed 26 Aug 2017
Resigned 12 Sept 2017

GREEN, Sharon Evelyn

Resigned
Flat 2, LondonNW3 6NT
Secretary
Appointed 13 Dec 2007
Resigned 14 Dec 2007

HOWE, Mark John

Resigned
74 Freeman Road, DidcotOX11 7DB
Secretary
Appointed 31 Dec 1998
Resigned 10 Dec 2004

JONES, Derek John

Resigned
61 Birch Green, HertfordSG14 2LR
Secretary
Appointed N/A
Resigned 16 Oct 1998

JOY, Matthew Robert

Resigned
2 Chestnut Place, AshteadKT21 2DY
Secretary
Appointed 20 Feb 2007
Resigned 21 Sept 2007

OXLEY, Paul Steven

Resigned
23 Longley Road, HarrowHA1 4TG
Secretary
Appointed 16 Oct 1998
Resigned 28 Oct 1998

PENNINGTON, Stephen Harry

Resigned
Dalmore Road, LondonSE21 8HB
Secretary
Appointed 12 Sept 2017
Resigned 22 May 2024

STANDING, Sarah Elizabeth Anne

Resigned
1 Pilsdon Close, LondonSW19 6DR
Secretary
Appointed 10 Dec 2004
Resigned 19 Feb 2007

ASHURST, William Anthony

Resigned
Flat 6 Richardsons Mews, LondonW1T 6BS
Born September 1962
Director
Appointed 16 Jul 2007
Resigned 13 Dec 2007

CASS, Michael Trevor

Resigned
63 Evelyn Drive, PinnerHA5 4RL
Born January 1960
Director
Appointed 01 Mar 2007
Resigned 29 Jun 2007

HAXBY, Martin James, Mr.

Resigned
Wildhern 133 Silverdale Avenue, Walton On ThamesKT12 1EJ
Born July 1950
Director
Appointed 20 Dec 1999
Resigned 30 Apr 2006

NAJEEB, Aky

Resigned
Darbys, MaidenheadSL6 9PR
Born May 1959
Director
Appointed N/A
Resigned 28 Sept 2006

SMALLWOOD, Roderick Charles

Resigned
Courtenay Beach, HoveBN3 2WF
Born February 1950
Director
Appointed 14 Dec 2007
Resigned 21 Jul 2023

SMITS, Harrie Henricus Adrianus Maria

Resigned
Masenkamp 6
Born February 1954
Director
Appointed 10 Jan 1992
Resigned 30 Sept 1992

TAYLOR, Andrew John

Resigned
The Bridge House Bisham Road, MarlowSL7 1RP
Born February 1950
Director
Appointed N/A
Resigned 26 May 2006

WALLACE, Paul Frederick

Resigned
Westfield House, PenshurstTN11 8HA
Born June 1950
Director
Appointed 26 May 2006
Resigned 13 Dec 2007

Persons with significant control

2

Mr Roderick Charles Smallwood

Active
91 Peterborough Road, LondonSW6 3BU
Born February 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Andrew John Taylor

Active
91 Peterborough Road, LondonSW6 3BU
Born February 1950

Nature of Control

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

Filing History

147

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 May 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
26 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 August 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 August 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
8 April 2008
363aAnnual Return
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Auditors Resignation Company
14 January 2008
AUDAUD
Legacy
4 January 2008
403aParticulars of Charge Subject to s859A
Legacy
4 January 2008
403aParticulars of Charge Subject to s859A
Legacy
4 January 2008
403aParticulars of Charge Subject to s859A
Legacy
4 January 2008
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
21 December 2007
287Change of Registered Office
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 July 2007
AAAnnual Accounts
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
8 December 2006
363aAnnual Return
Legacy
4 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 2006
AAAnnual Accounts
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
363aAnnual Return
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
8 March 2004
225Change of Accounting Reference Date
Legacy
17 January 2004
363sAnnual Return (shuttle)
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 September 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 April 2002
AAAnnual Accounts
Legacy
1 February 2002
244244
Legacy
30 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2000
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Legacy
29 January 2000
288cChange of Particulars
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
25 August 1999
287Change of Registered Office
Legacy
29 May 1999
395Particulars of Mortgage or Charge
Legacy
25 May 1999
395Particulars of Mortgage or Charge
Legacy
12 March 1999
363sAnnual Return (shuttle)
Legacy
12 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
26 October 1998
288bResignation of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Legacy
15 May 1997
395Particulars of Mortgage or Charge
Legacy
10 January 1997
363sAnnual Return (shuttle)
Legacy
7 October 1996
288cChange of Particulars
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 1995
AAAnnual Accounts
Legacy
20 November 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
14 July 1995
AUDAUD
Accounts With Accounts Type Full
1 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
18 November 1994
363sAnnual Return (shuttle)
Legacy
18 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1994
AAAnnual Accounts
Legacy
4 October 1993
288288
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
21 December 1992
363sAnnual Return (shuttle)
Legacy
24 November 1992
288288
Legacy
13 November 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 October 1992
AAAnnual Accounts
Legacy
24 January 1992
288288
Legacy
2 January 1992
363b363b
Legacy
16 April 1991
288288
Legacy
16 April 1991
288288
Legacy
16 April 1991
288288
Legacy
7 April 1991
225(1)225(1)
Legacy
7 June 1990
288288
Legacy
7 June 1990
88(2)R88(2)R
Legacy
27 April 1990
224224
Legacy
2 March 1990
288288
Legacy
1 March 1990
288288
Legacy
1 March 1990
287Change of Registered Office
Legacy
1 March 1990
288288
Certificate Change Of Name Company
28 February 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 February 1990
RESOLUTIONSResolutions
Legacy
26 February 1990
123Notice of Increase in Nominal Capital
Resolution
30 January 1990
RESOLUTIONSResolutions
Incorporation Company
30 November 1989
NEWINCIncorporation