Background WavePink WaveYellow Wave

THG STUDIOS LIMITED (06293681)

THG STUDIOS LIMITED (06293681) is an active UK company. incorporated on 26 June 2007. with registered office in Altrincham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THG STUDIOS LIMITED has been registered for 18 years. Current directors include FOSTER, Mark James, GALLEMORE, John Andrew.

Company Number
06293681
Status
active
Type
ltd
Incorporated
26 June 2007
Age
18 years
Address
Icon 1 7-9 Sunbank Lane, Altrincham, WA15 0AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FOSTER, Mark James, GALLEMORE, John Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THG STUDIOS LIMITED

THG STUDIOS LIMITED is an active company incorporated on 26 June 2007 with the registered office located in Altrincham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THG STUDIOS LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06293681

LTD Company

Age

18 Years

Incorporated 26 June 2007

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 11 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

HANGAR SEVEN LIMITED
From: 5 February 2009To: 20 December 2021
OP4 LIMITED
From: 26 June 2007To: 5 February 2009
Contact
Address

Icon 1 7-9 Sunbank Lane Ringway Altrincham, WA15 0AF,

Previous Addresses

5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England
From: 7 February 2018To: 31 October 2022
Meridian House Gadbrook Way Gadbrook Park Rudheath Northwich Cheshire CW9 7RA England
From: 20 April 2017To: 7 February 2018
Alpha House, 4 Greek Street Stockport Cheshire SK3 8AB
From: 26 June 2007To: 20 April 2017
Timeline

40 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Feb 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Sept 11
Share Issue
Oct 11
Funding Round
Oct 11
Director Left
Jun 12
Capital Reduction
Jun 12
Share Buyback
Jun 12
Director Left
Jul 12
Director Joined
Nov 12
Director Left
Mar 14
Capital Reduction
Apr 14
Share Buyback
Apr 14
Capital Reduction
Jul 14
Share Buyback
Aug 14
Capital Reduction
Jan 15
Share Buyback
Jan 15
Capital Reduction
Jul 15
Share Buyback
Jul 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Cleared
Aug 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Loan Cleared
May 17
Funding Round
Sept 18
Loan Secured
Mar 20
Loan Cleared
Jan 25
Director Joined
Feb 25
Director Left
Feb 25
13
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

FOSTER, Mark James

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born December 1981
Director
Appointed 02 Jan 2025

GALLEMORE, John Andrew

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born March 1969
Director
Appointed 12 Apr 2017

MIDDLETON, Arthur Jeremy Barritt

Resigned
Corbar Road, BuxtonSK17 6TF
Secretary
Appointed 13 Sept 2010
Resigned 12 Apr 2017

PULLEN, Karen

Resigned
14 Brownlow Close, StockportSK12 1YH
Secretary
Appointed 26 Jun 2007
Resigned 31 May 2008

ALDRICH, Nicholas

Resigned
Queen Victoria Road, SheffieldS17 4HU
Born March 1970
Director
Appointed 01 Dec 2009
Resigned 21 Feb 2014

ANDREWS, Philip Kenneth

Resigned
Gadbrook Park, NorthwichCW9 7RA
Born December 1964
Director
Appointed 28 May 2012
Resigned 12 Apr 2017

DARK, Jonathan James

Resigned
4 Greek Street, StockportSK3 8AB
Born June 1974
Director
Appointed 01 Jun 2016
Resigned 12 Apr 2017

KEATING, Michael

Resigned
Back Cross Lane, CongletonCW12 3HT
Born October 1971
Director
Appointed 18 Aug 2011
Resigned 12 Apr 2017

LITTLEWOOD, Andrew Martin

Resigned
4 Greek Street, StockportSK3 8AB
Born August 1969
Director
Appointed 01 Jun 2016
Resigned 12 Apr 2017

LLOYD, David Stephen

Resigned
Raven Drive, South BenfleetSS7 5EL
Born November 1955
Director
Appointed 15 Aug 2011
Resigned 10 Feb 2012

MIDDLETON, Arthur Jeremy Barritt

Resigned
Corbar Hall, BuxtonSK17 6TF
Born October 1960
Director
Appointed 19 Jan 2009
Resigned 12 Apr 2017

PEERS, Simon Dilwyn

Resigned
4 Greek Street, StockportSK3 8AB
Born April 1965
Director
Appointed 01 Jun 2016
Resigned 12 Apr 2017

POCHIN, James Patrick

Resigned
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born October 1976
Director
Appointed 12 Apr 2017
Resigned 02 Jan 2025

POWELL, David

Resigned
2 Hawthorne Grove, StockportSK12 1TR
Born March 1956
Director
Appointed 26 Jun 2007
Resigned 20 Jan 2009

ROSSON, Andrew Philip

Resigned
Fence Lane, CongletonCW12 3NL
Born August 1964
Director
Appointed 15 Aug 2011
Resigned 12 Apr 2017

Persons with significant control

1

7-9 Sunbank Lane, AltrinchamWA15 0AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2017
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2026
AAAnnual Accounts
Legacy
11 January 2026
PARENT_ACCPARENT_ACC
Legacy
11 January 2026
AGREEMENT2AGREEMENT2
Legacy
11 January 2026
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
30 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
3 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Legacy
22 December 2023
PARENT_ACCPARENT_ACC
Legacy
22 December 2023
AGREEMENT2AGREEMENT2
Legacy
22 December 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2023
AAAnnual Accounts
Legacy
15 December 2023
PARENT_ACCPARENT_ACC
Legacy
15 December 2023
GUARANTEE2GUARANTEE2
Legacy
15 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2022
AAAnnual Accounts
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Certificate Change Of Name Company
20 December 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2021
AAAnnual Accounts
Legacy
12 October 2021
PARENT_ACCPARENT_ACC
Legacy
12 October 2021
AGREEMENT2AGREEMENT2
Legacy
12 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
13 August 2020
RP04CS01RP04CS01
Move Registers To Sail Company With New Address
1 July 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 June 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Statement Of Companys Objects
19 November 2019
CC04CC04
Capital Variation Of Rights Attached To Shares
19 November 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 November 2019
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
21 March 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Capital Allotment Shares
17 September 2018
SH01Allotment of Shares
Confirmation Statement
18 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Resolution
23 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
20 April 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 April 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2017
AAAnnual Accounts
Resolution
7 October 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 August 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Group
23 February 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
27 July 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Capital Cancellation Shares
7 July 2015
SH06Cancellation of Shares
Accounts With Accounts Type Group
4 March 2015
AAAnnual Accounts
Capital Cancellation Shares
13 January 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 January 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 August 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 August 2014
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Capital Cancellation Shares
7 April 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 April 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
21 March 2014
AAAnnual Accounts
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
21 March 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 March 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
21 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Capital Cancellation Shares
26 June 2012
SH06Cancellation of Shares
Resolution
26 June 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
26 June 2012
SH03Return of Purchase of Own Shares
Legacy
6 March 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
10 February 2012
AAAnnual Accounts
Legacy
19 January 2012
MG02MG02
Legacy
19 January 2012
MG02MG02
Legacy
8 January 2012
MG04MG04
Resolution
11 October 2011
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 October 2011
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
11 October 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 October 2011
SH01Allotment of Shares
Legacy
5 October 2011
MG01MG01
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Appoint Person Secretary Company With Name
15 August 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Legacy
23 April 2009
395Particulars of Mortgage or Charge
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 March 2009
AAAnnual Accounts
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
88(2)Return of Allotment of Shares
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
5 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 August 2008
363aAnnual Return
Legacy
21 August 2008
288bResignation of Director or Secretary
Incorporation Company
26 June 2007
NEWINCIncorporation