Background WavePink WaveYellow Wave

HOT PATOOTIE TV LIMITED (06394090)

HOT PATOOTIE TV LIMITED (06394090) is an active UK company. incorporated on 9 October 2007. with registered office in Weston-Super-Mare. The company operates in the Information and Communication sector, engaged in television programme production activities. HOT PATOOTIE TV LIMITED has been registered for 18 years. Current directors include O'PORTER, Dawn.

Company Number
06394090
Status
active
Type
ltd
Incorporated
9 October 2007
Age
18 years
Address
Mayfair House, Weston-Super-Mare, BS23 1NF
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
O'PORTER, Dawn
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOT PATOOTIE TV LIMITED

HOT PATOOTIE TV LIMITED is an active company incorporated on 9 October 2007 with the registered office located in Weston-Super-Mare. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. HOT PATOOTIE TV LIMITED was registered 18 years ago.(SIC: 59113)

Status

active

Active since 18 years ago

Company No

06394090

LTD Company

Age

18 Years

Incorporated 9 October 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 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

STUBBORN PITCH PRODUCTIONS LIMITED
From: 9 October 2007To: 17 March 2008
Contact
Address

Mayfair House 46 Boulevard Weston-Super-Mare, BS23 1NF,

Previous Addresses

3-5 College Street Burnham on Sea Somerset TA8 1AR
From: 9 October 2007To: 9 June 2020
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Oct 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ANTONIO, Andrew

Active
Boulevard, Weston-Super-MareBS23 1NF
Secretary
Appointed 27 Feb 2009

O'PORTER, Dawn

Active
46 Boulevard, Weston-Super-MareBS23 1NF
Born January 1979
Director
Appointed 09 Oct 2007

CRAWFORD, Charlotte Louise

Resigned
St Stephens Avenue, LondonW12 8JD
Secretary
Appointed 09 Oct 2007
Resigned 27 Feb 2009

Persons with significant control

1

Mrs Dawn O'Porter

Active
LondonSE16 3RS
Born January 1979

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
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Person Secretary Company With Change Date
13 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
13 May 2009
288cChange of Particulars
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
287Change of Registered Office
Legacy
9 October 2008
363aAnnual Return
Legacy
15 May 2008
287Change of Registered Office
Certificate Change Of Name Company
13 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 2008
288cChange of Particulars
Legacy
7 March 2008
288cChange of Particulars
Incorporation Company
9 October 2007
NEWINCIncorporation