Background WavePink WaveYellow Wave

HELLOWEEN TOURING LIMITED (02565695)

HELLOWEEN TOURING LIMITED (02565695) is an active UK company. incorporated on 5 December 1990. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. HELLOWEEN TOURING LIMITED has been registered for 35 years. Current directors include PODEMSKY, Gary, SHACKLETON, David, TAYLOR, Andrew John.

Company Number
02565695
Status
active
Type
ltd
Incorporated
5 December 1990
Age
35 years
Address
Matrix Studios, London, SW6 3BU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
PODEMSKY, Gary, SHACKLETON, David, TAYLOR, Andrew John
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELLOWEEN TOURING LIMITED

HELLOWEEN TOURING LIMITED is an active company incorporated on 5 December 1990 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. HELLOWEEN TOURING LIMITED was registered 35 years ago.(SIC: 90040)

Status

active

Active since 35 years ago

Company No

02565695

LTD Company

Age

35 Years

Incorporated 5 December 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 February 2025 (1 year 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

7 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

LANZACREST LIMITED
From: 5 December 1990To: 11 February 1991
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: 5 December 1990To: 20 August 2021
Timeline

4 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Dec 90
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

PODEMSKY, Gary

Active
Priory View, BusheyWD23 4GN
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 01 Mar 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

CASS, Michael Trevor

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

NAJEEB, Aky

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

SMALLWOOD, Roderick Charles

Resigned
91 Peterborough Road, LondonSW6 3BU
Born February 1950
Director
Appointed 14 Dec 2007
Resigned 21 Jul 2023

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

124

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