Background WavePink WaveYellow Wave

HAT TRICK INTERNATIONAL LIMITED (03550867)

HAT TRICK INTERNATIONAL LIMITED (03550867) is an active UK company. incorporated on 22 April 1998. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. HAT TRICK INTERNATIONAL LIMITED has been registered for 27 years. Current directors include COHEN, Paul Darren, DUGDALE, Andrew John, MULVILLE, James Thomas and 1 others.

Company Number
03550867
Status
active
Type
ltd
Incorporated
22 April 1998
Age
27 years
Address
7 Savoy Court, London, WC2R 0EX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
COHEN, Paul Darren, DUGDALE, Andrew John, MULVILLE, James Thomas, WILSON, Kate Ruth
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAT TRICK INTERNATIONAL LIMITED

HAT TRICK INTERNATIONAL LIMITED is an active company incorporated on 22 April 1998 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. HAT TRICK INTERNATIONAL LIMITED was registered 27 years ago.(SIC: 90030)

Status

active

Active since 27 years ago

Company No

03550867

LTD Company

Age

27 Years

Incorporated 22 April 1998

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

7 Savoy Court London, WC2R 0EX,

Previous Addresses

Hanover House 14 Hanover Square London W1S 1HP
From: 14 March 2012To: 26 July 2019
10 Norwich Street London EC4A 1BD
From: 22 April 1998To: 14 March 2012
Timeline

12 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Mar 10
Director Left
Nov 10
Director Joined
Jan 11
Loan Secured
Jul 19
Loan Cleared
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Cleared
Apr 23
Director Left
Apr 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

COHEN, Paul Darren

Active
Oval Road, LondonNW1 7EA
Secretary
Appointed 31 Jul 2008

COHEN, Paul Darren

Active
Oval Road, LondonNW1 7EA
Born December 1970
Director
Appointed 02 Mar 2009

DUGDALE, Andrew John

Active
Oval Road, LondonNW1 7EA
Born September 1976
Director
Appointed 25 Feb 2010

MULVILLE, James Thomas

Active
Oval Road, LondonNW1 7EA
Born January 1955
Director
Appointed 22 Apr 1998

WILSON, Kate Ruth

Active
Oval Road, LondonNW1 7EA
Born August 1976
Director
Appointed 12 Jan 2011

ALBERSTAT, Philip Sheldon

Resigned
101 Cholmley Gardens, LondonNW6 1UP
Secretary
Appointed 31 Mar 2000
Resigned 05 Sept 2000

BIRCH, Simon Charles

Resigned
123 Arthur Road, LondonSW19 7DR
Secretary
Appointed 18 Jan 2001
Resigned 12 May 2004

FORSTER, Neil Andrew

Resigned
Portsmouth Road, MilfordGU8 5HW
Secretary
Appointed 12 May 2004
Resigned 31 Jul 2008

STRONG, Hilary

Resigned
2 St Marys Grove, LondonSW13 0JA
Secretary
Appointed 05 Sept 2000
Resigned 23 Feb 2006

STRONG, Hilary

Resigned
28 The Terrace, LondonSW13 0NR
Secretary
Appointed 22 Apr 1998
Resigned 31 Mar 2000

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 22 Apr 1998
Resigned 22 Apr 1998

BELL, Mary Roberta

Resigned
6 Craven Cottages, LondonW14 0LN
Born November 1958
Director
Appointed 22 Apr 1998
Resigned 09 Apr 2001

FORSTER, Neil Andrew

Resigned
Portsmouth Road, MilfordGU8 5HW
Born December 1970
Director
Appointed 12 May 2004
Resigned 31 Jul 2008

HUGHES, Isobel Nathalie

Resigned
28 Brewster Gardens, LondonW10 6AJ
Born September 1959
Director
Appointed 01 Jan 2000
Resigned 07 Nov 2008

MANNERS, Deborah Anne

Resigned
North Road, BerkhamstedHP4 3DX
Born April 1964
Director
Appointed 21 Oct 2008
Resigned 15 Oct 2010

O'DONOGHUE, Denise

Resigned
11 Kensington Park Gardens, LondonW11 3HD
Born April 1955
Director
Appointed 22 Apr 1998
Resigned 31 Mar 2006

REDHEAD, Mark Pownall

Resigned
Oval Road, LondonNW1 7EA
Born April 1956
Director
Appointed 31 Oct 2006
Resigned 14 Apr 2025

STRONG, Hilary

Resigned
2 St Marys Grove, LondonSW13 0JA
Born September 1965
Director
Appointed 22 Apr 1998
Resigned 23 Feb 2006

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 22 Apr 1998
Resigned 22 Apr 1998

Persons with significant control

1

Savoy Court, LondonWC2R 0EX

Nature of Control

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

Filing History

134

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2019
MR01Registration of a Charge
Change To A Person With Significant Control
26 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Accounts With Accounts Type Small
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Accounts With Accounts Type Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Small
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Accounts With Accounts Type Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Small
18 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
14 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Miscellaneous
13 January 2011
MISCMISC
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Legacy
20 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 March 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 February 2010
AAAnnual Accounts
Legacy
19 December 2009
MG02MG02
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Accounts With Accounts Type Small
10 May 2007
AAAnnual Accounts
Legacy
9 May 2007
288cChange of Particulars
Legacy
9 May 2007
363aAnnual Return
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
363aAnnual Return
Accounts With Accounts Type Small
21 April 2006
AAAnnual Accounts
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
24 August 2005
288cChange of Particulars
Auditors Resignation Company
19 August 2005
AUDAUD
Accounts With Accounts Type Small
12 July 2005
AAAnnual Accounts
Legacy
29 April 2005
363aAnnual Return
Legacy
21 December 2004
244244
Legacy
28 October 2004
288cChange of Particulars
Accounts With Accounts Type Small
29 July 2004
AAAnnual Accounts
Legacy
12 July 2004
288cChange of Particulars
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
363aAnnual Return
Legacy
25 March 2004
244244
Memorandum Articles
13 August 2003
MEM/ARTSMEM/ARTS
Legacy
30 July 2003
155(6)a155(6)a
Legacy
29 July 2003
395Particulars of Mortgage or Charge
Resolution
27 July 2003
RESOLUTIONSResolutions
Resolution
27 July 2003
RESOLUTIONSResolutions
Legacy
14 June 2003
288cChange of Particulars
Accounts With Accounts Type Small
1 June 2003
AAAnnual Accounts
Legacy
17 May 2003
363aAnnual Return
Legacy
17 March 2003
244244
Accounts With Accounts Type Small
25 June 2002
AAAnnual Accounts
Legacy
14 May 2002
363aAnnual Return
Legacy
9 January 2002
244244
Resolution
9 August 2001
RESOLUTIONSResolutions
Resolution
9 August 2001
RESOLUTIONSResolutions
Resolution
9 August 2001
RESOLUTIONSResolutions
Legacy
24 July 2001
288cChange of Particulars
Legacy
8 June 2001
363aAnnual Return
Legacy
18 May 2001
288cChange of Particulars
Accounts With Accounts Type Small
1 May 2001
AAAnnual Accounts
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288cChange of Particulars
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
23 October 2000
288cChange of Particulars
Legacy
14 September 2000
288bResignation of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
287Change of Registered Office
Legacy
8 May 2000
363aAnnual Return
Legacy
5 May 2000
353353
Accounts With Accounts Type Small
26 April 2000
AAAnnual Accounts
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
6 May 1999
363aAnnual Return
Legacy
17 August 1998
88(2)R88(2)R
Legacy
9 July 1998
225Change of Accounting Reference Date
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
288bResignation of Director or Secretary
Resolution
28 April 1998
RESOLUTIONSResolutions
Incorporation Company
22 April 1998
NEWINCIncorporation