Background WavePink WaveYellow Wave

HIT & RUN PRODUCTIONS LIMITED (02993049)

HIT & RUN PRODUCTIONS LIMITED (02993049) is an active UK company. incorporated on 22 November 1994. with registered office in 25 Ives Street. The company operates in the Information and Communication sector, engaged in motion picture production activities. HIT & RUN PRODUCTIONS LIMITED has been registered for 31 years. Current directors include SMITH, John Anthony.

Company Number
02993049
Status
active
Type
ltd
Incorporated
22 November 1994
Age
31 years
Address
25 Ives Street, SW3 2ND
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
SMITH, John Anthony
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIT & RUN PRODUCTIONS LIMITED

HIT & RUN PRODUCTIONS LIMITED is an active company incorporated on 22 November 1994 with the registered office located in 25 Ives Street. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. HIT & RUN PRODUCTIONS LIMITED was registered 31 years ago.(SIC: 59111)

Status

active

Active since 31 years ago

Company No

02993049

LTD Company

Age

31 Years

Incorporated 22 November 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

25 Ives Street London , SW3 2ND,

Timeline

3 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Nov 94
New Owner
Sept 17
Loan Cleared
Jul 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

CARPENTER, Venetia Caroline

Active
Tilsden Lane, CranbrookTN17 3PJ
Secretary
Appointed 22 Nov 1994

SMITH, John Anthony

Active
25 Ives StreetSW3 2ND
Born January 1945
Director
Appointed 22 Nov 1994

Persons with significant control

1

Mr John Anthony Smith

Active
25 Ives StreetSW3 2ND
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
10 January 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
11 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Legacy
29 October 2009
MG02MG02
Accounts With Accounts Type Total Exemption Full
22 October 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 August 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
15 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 August 2007
AAAnnual Accounts
Legacy
8 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 October 2006
AAAnnual Accounts
Legacy
11 September 2006
287Change of Registered Office
Legacy
23 November 2005
363aAnnual Return
Legacy
3 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
20 October 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 October 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2003
AAAnnual Accounts
Legacy
7 March 2003
287Change of Registered Office
Legacy
8 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2002
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
4 March 2000
395Particulars of Mortgage or Charge
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
19 June 1999
395Particulars of Mortgage or Charge
Legacy
24 December 1998
363sAnnual Return (shuttle)
Legacy
9 December 1998
287Change of Registered Office
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1997
AAAnnual Accounts
Legacy
19 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
25 July 1996
288288
Legacy
29 December 1995
363sAnnual Return (shuttle)
Legacy
18 July 1995
224224
Legacy
7 June 1995
287Change of Registered Office
Incorporation Company
22 November 1994
NEWINCIncorporation