Background WavePink WaveYellow Wave

HAT TRICK HOLDINGS LIMITED (04789044)

HAT TRICK HOLDINGS LIMITED (04789044) is an active UK company. incorporated on 5 June 2003. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. HAT TRICK HOLDINGS LIMITED has been registered for 22 years. Current directors include COHEN, Paul Darren, DUGDALE, Andrew John, MCKENNA, Patrick Anthony and 2 others.

Company Number
04789044
Status
active
Type
ltd
Incorporated
5 June 2003
Age
22 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, MCKENNA, Patrick Anthony, 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 HOLDINGS LIMITED

HAT TRICK HOLDINGS LIMITED is an active company incorporated on 5 June 2003 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. HAT TRICK HOLDINGS LIMITED was registered 22 years ago.(SIC: 90030)

Status

active

Active since 22 years ago

Company No

04789044

LTD Company

Age

22 Years

Incorporated 5 June 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

GREENLEAF PRODUCTIONS HOLDINGS LIMITED
From: 5 June 2003To: 22 July 2003
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: 5 June 2003To: 14 March 2012
Timeline

12 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jun 03
Capital Reduction
Dec 09
Share Buyback
Dec 09
Director Joined
Mar 10
Director Left
Nov 10
Director Joined
Jan 11
Loan Secured
Jul 19
Funding Round
Aug 19
Loan Cleared
Jan 20
Owner Exit
Jun 20
Director Left
May 24
Director Left
Jun 24
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 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

MCKENNA, Patrick Anthony

Active
Oval Road, LondonNW1 7EA
Born June 1956
Director
Appointed 31 Jan 2005

MULVILLE, James Thomas

Active
Oval Road, LondonNW1 7EA
Born January 1955
Director
Appointed 11 Jul 2003

WILSON, Kate Ruth

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

BIRCH, Simon Charles

Resigned
123 Arthur Road, LondonSW19 7DR
Secretary
Appointed 11 Jul 2003
Resigned 12 May 2004

DE GALLEANI, Eleanor Alice

Resigned
24 Crossley Street, LondonN7 8PD
Secretary
Appointed 05 Jun 2003
Resigned 11 Jul 2003

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 11 Jul 2003
Resigned 23 Feb 2006

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Born January 1960
Nominee director
Appointed 05 Jun 2003
Resigned 11 Jul 2003

FORSTER, Neil Andrew

Resigned
Oval Road, LondonNW1 7EA
Born December 1970
Director
Appointed 12 May 2004
Resigned 20 May 2024

GRANT, Ian Douglas

Resigned
Abbots Barton Farm House, WinchesterSO23 7HY
Born December 1948
Director
Appointed 13 Dec 2004
Resigned 25 Mar 2008

HARTLEY, Andrew John

Resigned
Gorse Bank, ChobhamGU24 8AW
Born April 1960
Director
Appointed 17 Jul 2003
Resigned 12 Sept 2008

MACKINLAY, Sebastian Mark Sinclair

Resigned
71 Mirabel Road, LondonSW6 7WQ
Born October 1973
Director
Appointed 17 Jul 2003
Resigned 05 Nov 2004

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 11 Jul 2003
Resigned 31 Mar 2006

REDHEAD, Mark Pownall

Resigned
Oval Road, LondonNW1 7EA
Born April 1956
Director
Appointed 31 Oct 2006
Resigned 25 Jun 2024

STRONG, Hilary

Resigned
2 St Marys Grove, LondonSW13 0JA
Born September 1965
Director
Appointed 11 Jul 2003
Resigned 23 Feb 2006

Persons with significant control

2

1 Active
1 Ceased
Savoy Court, LondonWC2R 0EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2019

Mr James Thomas Mulville

Ceased
Oval Road, LondonNW1 7EA
Born January 1955

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 05 Aug 2019
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Second Filing Of Director Termination With Name
11 October 2024
RP04TM01RP04TM01
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
7 January 2020
MR04Satisfaction of Charge
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 May 2019
AAAnnual Accounts
Accounts With Accounts Type Group
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Group
26 May 2015
AAAnnual Accounts
Accounts With Accounts Type Group
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Accounts With Accounts Type Group
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
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 Group
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 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
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Miscellaneous
13 January 2011
MISCMISC
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
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
28 June 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 Group
23 February 2010
AAAnnual Accounts
Capital Cancellation Shares
20 December 2009
SH06Cancellation of Shares
Resolution
20 December 2009
RESOLUTIONSResolutions
Resolution
20 December 2009
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
20 December 2009
SH03Return of Purchase of Own Shares
Legacy
19 December 2009
MG02MG02
Legacy
19 December 2009
MG02MG02
Legacy
19 December 2009
MG02MG02
Legacy
19 December 2009
MG02MG02
Legacy
19 December 2009
MG02MG02
Legacy
19 December 2009
MG02MG02
Legacy
19 December 2009
MG02MG02
Legacy
19 December 2009
MG02MG02
Accounts With Accounts Type Group
11 July 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
2 April 2009
288aAppointment of Director or Secretary
Memorandum Articles
31 October 2008
MEM/ARTSMEM/ARTS
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
123Notice of Increase in Nominal Capital
Resolution
28 October 2008
RESOLUTIONSResolutions
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Group
1 May 2008
AAAnnual Accounts
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
7 August 2007
123Notice of Increase in Nominal Capital
Resolution
7 August 2007
RESOLUTIONSResolutions
Resolution
7 August 2007
RESOLUTIONSResolutions
Resolution
7 August 2007
RESOLUTIONSResolutions
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Group
10 May 2007
AAAnnual Accounts
Legacy
17 February 2007
395Particulars of Mortgage or Charge
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
363aAnnual Return
Accounts With Made Up Date
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
25 August 2005
288cChange of Particulars
Auditors Resignation Company
19 August 2005
AUDAUD
Legacy
19 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
12 July 2005
AAAnnual Accounts
Legacy
24 June 2005
363aAnnual Return
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
21 December 2004
244244
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288cChange of Particulars
Legacy
12 July 2004
288cChange of Particulars
Legacy
22 June 2004
363aAnnual Return
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
395Particulars of Mortgage or Charge
Legacy
24 February 2004
395Particulars of Mortgage or Charge
Statement Of Affairs
5 September 2003
SASA
Legacy
5 September 2003
88(2)R88(2)R
Legacy
5 September 2003
123Notice of Increase in Nominal Capital
Resolution
5 September 2003
RESOLUTIONSResolutions
Resolution
5 September 2003
RESOLUTIONSResolutions
Memorandum Articles
4 August 2003
MEM/ARTSMEM/ARTS
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
395Particulars of Mortgage or Charge
Legacy
29 July 2003
395Particulars of Mortgage or Charge
Legacy
29 July 2003
395Particulars of Mortgage or Charge
Legacy
29 July 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
22 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
88(2)R88(2)R
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Incorporation Company
5 June 2003
NEWINCIncorporation