Background WavePink WaveYellow Wave

HAT TRICK (STUCK) LIMITED (06688365)

HAT TRICK (STUCK) LIMITED (06688365) is an active UK company. incorporated on 3 September 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. HAT TRICK (STUCK) LIMITED has been registered for 17 years. Current directors include COHEN, Paul Darren, DUGDALE, Andrew John, MULVILLE, James Thomas.

Company Number
06688365
Status
active
Type
ltd
Incorporated
3 September 2008
Age
17 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 (STUCK) LIMITED

HAT TRICK (STUCK) LIMITED is an active company incorporated on 3 September 2008 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 (STUCK) LIMITED was registered 17 years ago.(SIC: 59113)

Status

active

Active since 17 years ago

Company No

06688365

LTD Company

Age

17 Years

Incorporated 3 September 2008

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

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

HAT TRICK (WARREN) LIMITED
From: 7 February 2018To: 18 June 2021
HAT TRICK (LTBOS) LIMITED
From: 7 July 2015To: 7 February 2018
HAT TRICK (BAD TEETH) LIMITED
From: 14 September 2012To: 7 July 2015
KM FILMS LIMITED
From: 3 September 2008To: 14 September 2012
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
33 Oval Road London NW1 7EA
From: 3 September 2008To: 14 March 2012
Timeline

15 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Mar 10
Director Left
Nov 10
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Mar 18
Loan Secured
Jul 19
Director Left
Oct 21
Loan Cleared
Dec 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 04 Sept 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 Sept 2008

HENDERSON, Martin Robert

Resigned
4 Belmont Close, WickfordSS12 0HR
Secretary
Appointed 03 Sept 2008
Resigned 04 Sept 2008

ALLY, Bibi Rahima

Resigned
Norwich Street, LondonEC4A 1BD
Born January 1960
Director
Appointed 03 Sept 2008
Resigned 04 Sept 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 04 Sept 2008
Resigned 06 Oct 2021

Persons with significant control

1

Savoy Court, LondonWC2R 0EX

Nature of Control

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

Filing History

82

Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Resolution
18 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 September 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
3 June 2019
AAAnnual Accounts
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 June 2018
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
8 March 2018
MR04Satisfaction of Charge
Resolution
7 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Certificate Change Of Name Company
7 July 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Small
6 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Certificate Change Of Name Company
14 September 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
18 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
14 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Small
25 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Miscellaneous
13 January 2011
MISCMISC
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Move Registers To Sail Company
22 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 September 2010
AD02Notification of Single Alternative Inspection Location
Legacy
20 August 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
Legacy
18 September 2009
363aAnnual Return
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
225Change of Accounting Reference Date
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
353353
Incorporation Company
3 September 2008
NEWINCIncorporation