Background WavePink WaveYellow Wave

HBE FILM & TV HOLDINGS UK LIMITED (06269098)

HBE FILM & TV HOLDINGS UK LIMITED (06269098) is an active UK company. incorporated on 5 June 2007. with registered office in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HBE FILM & TV HOLDINGS UK LIMITED has been registered for 18 years. Current directors include CARTER, Jonathan Paul, Mr., HUANG, Esther Shuya Cui.

Company Number
06269098
Status
active
Type
ltd
Incorporated
5 June 2007
Age
18 years
Address
4 The Square, Uxbridge, UB11 1ET
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CARTER, Jonathan Paul, Mr., HUANG, Esther Shuya Cui
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HBE FILM & TV HOLDINGS UK LIMITED

HBE FILM & TV HOLDINGS UK LIMITED is an active company incorporated on 5 June 2007 with the registered office located in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HBE FILM & TV HOLDINGS UK LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06269098

LTD Company

Age

18 Years

Incorporated 5 June 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

ENTERTAINMENT ONE UK HOLDINGS LIMITED
From: 31 August 2010To: 12 February 2024
E-ONE UK LIMITED
From: 5 June 2007To: 31 August 2010
Contact
Address

4 The Square Stockley Park Uxbridge, UB11 1ET,

Previous Addresses

Shropshire House, 11-20 Capper Street London WC1E 6JA England
From: 14 September 2023To: 19 September 2024
45 Warren Street London W1T 6AG
From: 3 March 2014To: 14 September 2023
120 New Cavendish Street London W1W 6XX United Kingdom
From: 29 December 2010To: 3 March 2014
201 Bishopsgate London EC2M 3AF
From: 5 June 2007To: 29 December 2010
Timeline

58 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Oct 13
Director Left
Oct 13
Funding Round
Jun 14
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Left
Jun 17
Director Joined
Aug 17
Funding Round
Mar 18
Funding Round
Jul 18
Loan Secured
Dec 18
Loan Secured
Apr 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Owner Exit
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Capital Update
Mar 20
Funding Round
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Funding Round
Sept 20
Capital Update
Jul 21
Director Left
Oct 21
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Funding Round
Nov 23
Director Left
Jan 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Dec 25
Director Joined
Dec 25
11
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

SIBLEY, Tarrant

Active
The Square, UxbridgeUB11 1ET
Secretary
Appointed 30 Dec 2019

CARTER, Jonathan Paul, Mr.

Active
The Square, UxbridgeUB11 1ET
Born June 1984
Director
Appointed 02 Jul 2025

HUANG, Esther Shuya Cui

Active
The Square, UxbridgeUB11 1ET
Born July 1980
Director
Appointed 09 Dec 2025

MAWLAW SECRETARIES LIMITED

Resigned
Bishopsgate, LondonEC2M 3AF
Corporate secretary
Appointed 05 Jun 2007
Resigned 29 Dec 2010

ANDERSON, Siobhan Patricia, Ms.

Resigned
The Square, UxbridgeUB11 1ET
Born October 1979
Director
Appointed 24 Aug 2023
Resigned 02 Jul 2025

CORSELLIS, James Henry Merrick

Resigned
Buckingham Street, LondonWC2N 6DF
Born May 1970
Director
Appointed 05 Jun 2007
Resigned 31 Oct 2013

GAWNE, Nicholas John Murray

Resigned
Warren Street, LondonW1T 6AG
Born January 1977
Director
Appointed 09 Aug 2017
Resigned 30 Dec 2019

GLENN, Mark Harold, Mr.

Resigned
The Square, UxbridgeUB11 1ET
Born January 1961
Director
Appointed 24 Aug 2023
Resigned 09 Dec 2025

GOLDNER, Brian

Resigned
Warren Street, LondonW1T 6AG
Born April 1963
Director
Appointed 30 Dec 2019
Resigned 12 Oct 2021

PARRY, Edward David

Resigned
Warren Street, LondonW1T 6AG
Born March 1971
Director
Appointed 31 Oct 2013
Resigned 30 Dec 2019

THOMAS, Deborah Maria

Resigned
Warren Street, LondonW1T 6AG
Born February 1964
Director
Appointed 30 Dec 2019
Resigned 24 Aug 2023

THROOP, Darren Dennis

Resigned
Capper Street, LondonWC1E 6JA
Born September 1964
Director
Appointed 30 Dec 2019
Resigned 24 Aug 2023

WILLITS, Giles Kirkley

Resigned
Warren Street, LondonW1T 6AG
Born November 1966
Director
Appointed 04 Jul 2007
Resigned 23 Mar 2017

MAWLAW CORPORATE SERVICES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate director
Appointed 05 Jun 2007
Resigned 05 Jun 2007

Persons with significant control

2

1 Active
1 Ceased
Newport Avenue, Pawtucket02861

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2019
Peter Street, TorontoM5V 2H2

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 30 Dec 2019
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Certificate Change Of Name Company
12 February 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Capital Allotment Shares
10 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Accounts With Accounts Type Group
18 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
6 July 2021
SH19Statement of Capital
Legacy
6 July 2021
SH20SH20
Legacy
6 July 2021
CAP-SSCAP-SS
Resolution
6 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Auditors Resignation Company
7 October 2020
AUDAUD
Auditors Resignation Company
7 October 2020
AUDAUD
Resolution
29 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
21 September 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
21 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Capital Allotment Shares
5 March 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Legacy
4 March 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 March 2020
SH19Statement of Capital
Legacy
4 March 2020
CAP-SSCAP-SS
Resolution
4 March 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2019
MR01Registration of a Charge
Second Filing Notification Of A Person With Significant Control
15 January 2019
RP04PSC02RP04PSC02
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Resolution
25 July 2018
RESOLUTIONSResolutions
Resolution
11 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
2 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Capital Allotment Shares
7 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Full
19 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Resolution
14 December 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2015
MR04Satisfaction of Charge
Capital Allotment Shares
2 December 2015
SH01Allotment of Shares
Capital Allotment Shares
4 November 2015
SH01Allotment of Shares
Capital Allotment Shares
4 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Resolution
18 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Capital Allotment Shares
5 June 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Resolution
28 January 2014
RESOLUTIONSResolutions
Memorandum Articles
23 December 2013
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Legacy
15 January 2013
MG01MG01
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Memorandum Articles
14 December 2012
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Legacy
17 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Accounts With Accounts Type Group
4 February 2011
AAAnnual Accounts
Termination Secretary Company With Name
4 January 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 December 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
31 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 August 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Group
18 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Legacy
11 June 2009
363aAnnual Return
Resolution
8 April 2009
RESOLUTIONSResolutions
Legacy
3 March 2009
287Change of Registered Office
Legacy
9 February 2009
288cChange of Particulars
Legacy
6 October 2008
395Particulars of Mortgage or Charge
Legacy
6 October 2008
395Particulars of Mortgage or Charge
Legacy
6 October 2008
395Particulars of Mortgage or Charge
Legacy
26 September 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
3 September 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
27 March 2008
88(2)Return of Allotment of Shares
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
88(3)88(3)
Legacy
14 August 2007
88(2)R88(2)R
Resolution
9 August 2007
RESOLUTIONSResolutions
Legacy
24 July 2007
88(2)R88(2)R
Legacy
12 July 2007
395Particulars of Mortgage or Charge
Legacy
19 June 2007
225Change of Accounting Reference Date
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Incorporation Company
5 June 2007
NEWINCIncorporation