Background WavePink WaveYellow Wave

HORIZON VENTURE HOLDINGS LIMITED (06159709)

HORIZON VENTURE HOLDINGS LIMITED (06159709) is an active UK company. incorporated on 14 March 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HORIZON VENTURE HOLDINGS LIMITED has been registered for 19 years. Current directors include OWUSU, Aubrey Albert.

Company Number
06159709
Status
active
Type
ltd
Incorporated
14 March 2007
Age
19 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
OWUSU, Aubrey Albert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORIZON VENTURE HOLDINGS LIMITED

HORIZON VENTURE HOLDINGS LIMITED is an active company incorporated on 14 March 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HORIZON VENTURE HOLDINGS LIMITED was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

06159709

LTD Company

Age

19 Years

Incorporated 14 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

7 days overdue

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026

Previous Company Names

HORIZON MEDIA GROUP LIMITED
From: 7 August 2009To: 11 October 2021
HORIZONS ENTERTAINMENT LIMITED
From: 14 March 2007To: 7 August 2009
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Previous Addresses

, 26 York Street, London, W1U 6PZ, England
From: 21 September 2016To: 27 September 2016
, Audit House 260 Field End Road, Eastcote, Middlesex, HA4 9LT
From: 11 September 2012To: 21 September 2016
, 3 Dean Trench Street, London, SW1P 3HB, United Kingdom
From: 9 February 2011To: 11 September 2012
, 9 Bentinck Street, London, W1U 2EL, England
From: 17 February 2010To: 9 February 2011
, 145-157 st John Street, London, EC1V4PY
From: 14 March 2007To: 17 February 2010
Timeline

10 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Oct 09
Director Joined
May 11
Share Issue
Nov 11
Funding Round
Jul 14
Funding Round
Jul 14
Director Left
Jun 16
Director Left
Nov 17
Owner Exit
Jun 18
New Owner
Jun 18
3
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

OWUSU, Aubrey Albert

Active
Wenlock Road, LondonN1 7GU
Born May 1969
Director
Appointed 14 Mar 2007

MCBRIDE, Nicola Elisabeth

Resigned
Bentinck Street, LondonW1U 2EL
Secretary
Appointed 14 Mar 2007
Resigned 05 Mar 2010

GUILD, Simon Angus

Resigned
260 Field End Road, EastcoteHA4 9LT
Born December 1964
Director
Appointed 01 May 2010
Resigned 25 Mar 2015

MCBRIDE, Nicola Elisabeth

Resigned
Wenlock Road, LondonN1 7GU
Born September 1965
Director
Appointed 10 Aug 2009
Resigned 31 Mar 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Aubrey Albert Owusu

Active
Wenlock Road, LondonN1 7GU
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Sept 2017
14 Poudiere Street, Port Louis

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Micro Entity
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Certificate Change Of Name Company
11 October 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 June 2019
CS01Confirmation Statement
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 May 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
14 April 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control
8 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
12 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
18 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Gazette Notice Compulsory
14 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Capital Allotment Shares
30 July 2014
SH01Allotment of Shares
Capital Allotment Shares
30 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Gazette Notice Compulsary
15 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Gazette Notice Compulsary
9 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Capital Alter Shares Subdivision
3 November 2011
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Resolution
30 March 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
9 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
25 May 2010
TM02Termination of Secretary
Gazette Notice Compulsary
4 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 May 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Legacy
23 September 2009
88(2)Return of Allotment of Shares
Legacy
14 September 2009
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
6 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Incorporation Company
14 March 2007
NEWINCIncorporation