Background WavePink WaveYellow Wave

HAT TRICK TELEVISION LIMITED (06017981)

HAT TRICK TELEVISION LIMITED (06017981) is an active UK company. incorporated on 4 December 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. HAT TRICK TELEVISION LIMITED has been registered for 19 years. Current directors include COHEN, Paul Darren, DUGDALE, Andrew John, MULVILLE, James Thomas.

Company Number
06017981
Status
active
Type
ltd
Incorporated
4 December 2006
Age
19 years
Address
7 Savoy Court, London, WC2R 0EX
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
COHEN, Paul Darren, DUGDALE, Andrew John, MULVILLE, James Thomas
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAT TRICK TELEVISION LIMITED

HAT TRICK TELEVISION LIMITED is an active company incorporated on 4 December 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. HAT TRICK TELEVISION LIMITED was registered 19 years ago.(SIC: 59113)

Status

active

Active since 19 years ago

Company No

06017981

LTD Company

Age

19 Years

Incorporated 4 December 2006

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 29 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

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 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: 4 December 2006To: 14 March 2012
Timeline

15 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Mar 10
Director Left
Nov 10
Loan Secured
May 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Jul 16
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Secured
Jul 19
Director Left
Sept 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 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 04 Dec 2006

FORSTER, Neil Andrew

Resigned
Trealaw, MilfordGU8 5HW
Secretary
Appointed 04 Dec 2006
Resigned 31 Jul 2008

FORSTER, Neil Andrew

Resigned
Trealaw, MilfordGU8 5HW
Born December 1970
Director
Appointed 04 Dec 2006
Resigned 31 Jul 2008

MANNERS, Deborah Anne

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

REDHEAD, Mark Pownall

Resigned
Oval Road, LondonNW1 7EA
Born April 1956
Director
Appointed 30 Jan 2007
Resigned 29 Sept 2025

Persons with significant control

1

Savoy Court, LondonWC2R 0EX

Nature of Control

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

Filing History

92

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2019
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
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 December 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 December 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Small
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
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
12 December 2014
AR01AR01
Mortgage Satisfy Charge Full
21 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
10 May 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Small
5 July 2013
AAAnnual Accounts
Legacy
21 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Small
18 May 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Legacy
17 March 2012
MG01MG01
Legacy
17 March 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
14 March 2012
AD01Change of Registered Office Address
Legacy
5 March 2012
MG02MG02
Legacy
5 March 2012
MG02MG02
Legacy
5 March 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Legacy
4 November 2011
MG01MG01
Accounts With Accounts Type Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2011
CH03Change of Secretary Details
Miscellaneous
13 January 2011
MISCMISC
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Legacy
27 October 2010
MG01MG01
Legacy
9 October 2010
MG01MG01
Legacy
9 October 2010
MG01MG01
Change Person Director Company With Change Date
18 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
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Legacy
15 December 2009
MG01MG01
Legacy
8 December 2009
MG01MG01
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
16 December 2008
363aAnnual Return
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
1 October 2007
225Change of Accounting Reference Date
Legacy
25 July 2007
395Particulars of Mortgage or Charge
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
395Particulars of Mortgage or Charge
Resolution
3 January 2007
RESOLUTIONSResolutions
Resolution
3 January 2007
RESOLUTIONSResolutions
Resolution
3 January 2007
RESOLUTIONSResolutions
Incorporation Company
4 December 2006
NEWINCIncorporation