Background WavePink WaveYellow Wave

HOFESH SHECHTER COMPANY LTD (06737326)

HOFESH SHECHTER COMPANY LTD (06737326) is an active UK company. incorporated on 30 October 2008. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. HOFESH SHECHTER COMPANY LTD has been registered for 17 years. Current directors include BEATTIE, Theresa Ann, BURGER, Paul, FOGEL, Steven Anthony and 2 others.

Company Number
06737326
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 October 2008
Age
17 years
Address
Somerset House, London, WC2R 1LA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BEATTIE, Theresa Ann, BURGER, Paul, FOGEL, Steven Anthony, HOCHHAUSER, Andrew Romain, SIMMONDS, Martine
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOFESH SHECHTER COMPANY LTD

HOFESH SHECHTER COMPANY LTD is an active company incorporated on 30 October 2008 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. HOFESH SHECHTER COMPANY LTD was registered 17 years ago.(SIC: 90010)

Status

active

Active since 17 years ago

Company No

06737326

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 30 October 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

HOFESH SHECHTER PRODUCTIONS LIMITED
From: 30 October 2008To: 16 April 2009
Contact
Address

Somerset House Strand London, WC2R 1LA,

Previous Addresses

Somerset House New Wing Strand London WC2R 1LA England
From: 4 November 2021To: 12 April 2023
Somerset House Somerset House New Wing London WC2R 1LA England
From: 2 November 2021To: 4 November 2021
12a Pavilion Buildings Castle Square Brighton East Sussex BN1 1EE
From: 30 October 2008To: 2 November 2021
Timeline

27 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Oct 11
Director Joined
Apr 14
Director Left
Mar 15
Director Left
Feb 16
Director Joined
Jul 16
Director Joined
Jan 17
Director Joined
Jan 17
Loan Secured
Jul 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Sept 19
Director Left
Jan 20
Director Joined
Sept 21
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Jan 24
Director Left
Jul 25
Director Joined
Mar 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

STOCKS, Colette

Active
Oaks Avenue, FelthamTW13 5JD
Secretary
Appointed 30 Oct 2008

BEATTIE, Theresa Ann

Active
Strand, LondonWC2R 1LA
Born July 1962
Director
Appointed 21 Aug 2019

BURGER, Paul

Active
Strand, LondonWC2R 1LA
Born February 1955
Director
Appointed 17 Jul 2023

FOGEL, Steven Anthony

Active
Strand, LondonWC2R 1LA
Born October 1951
Director
Appointed 21 Nov 2018

HOCHHAUSER, Andrew Romain

Active
Strand, LondonWC2R 1LA
Born March 1955
Director
Appointed 18 Mar 2026

SIMMONDS, Martine

Active
Strand, LondonWC2R 1LA
Born October 1962
Director
Appointed 12 Jul 2018

BEATTIE, Theresa Ann

Resigned
Pavilion Buildings, BrightonBN1 1EE
Born July 1962
Director
Appointed 27 Jul 2016
Resigned 11 Dec 2018

BURNS, Julian Delisle

Resigned
Pavilion Buildings, BrightonBN1 1EE
Born September 1949
Director
Appointed 12 Mar 2014
Resigned 12 Jul 2018

CHEUNG, Chui-Yee

Resigned
Strand, LondonWC2R 1LA
Born April 1974
Director
Appointed 06 Sept 2021
Resigned 07 Dec 2023

COOP, Sarah Louise

Resigned
Pavilion Buildings, BrightonBN1 1EE
Born July 1959
Director
Appointed 08 Dec 2016
Resigned 16 Jan 2020

GONSALVES, Jason Alexander Francis

Resigned
Strand, LondonWC2R 1LA
Born April 1970
Director
Appointed 08 Dec 2016
Resigned 17 Jul 2023

HILLIER, Andrew Charles

Resigned
9 Rodenhurst Road, LondonSW4 8AE
Born May 1949
Director
Appointed 30 Oct 2008
Resigned 12 Jul 2018

KANAGASOORIAM, Jonathan Mark Jebarajan

Resigned
Strand, LondonWC2R 1LA
Born August 1986
Director
Appointed 12 Jul 2018
Resigned 28 Nov 2022

LEMOS, Gerard Anthony

Resigned
Strand, LondonWC2R 1LA
Born February 1958
Director
Appointed 18 Sept 2017
Resigned 21 Jul 2025

MATCHETT, Richard

Resigned
Yeldham Road, LondonW6 8JG
Born November 1945
Director
Appointed 30 Oct 2008
Resigned 26 Jan 2016

NAPIER, Karen

Resigned
Lausanne Road, LondonN8 0HJ
Born October 1965
Director
Appointed 11 Jun 2009
Resigned 12 Sept 2017

THOMAS, Leigh

Resigned
Pavilion Buildings, BrightonBN1 1E
Born September 1968
Director
Appointed 30 Sept 2011
Resigned 15 Dec 2014

WOODHEAD, Robin George

Resigned
23 Onslow Court, LondonSW10 9RL
Born April 1951
Director
Appointed 30 Oct 2008
Resigned 17 Sept 2017
Fundings
Financials
Latest Activities

Filing History

79

Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Accounts With Accounts Type Small
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
5 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
1 November 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 October 2015
AR01AR01
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 November 2014
AR01AR01
Change Sail Address Company With Old Address New Address
25 November 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 October 2013
AR01AR01
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2012
AR01AR01
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2011
AR01AR01
Change Sail Address Company With Old Address
11 November 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
10 November 2011
AD03Change of Location of Company Records
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Auditors Resignation Company
2 June 2011
AUDAUD
Annual Return Company With Made Up Date No Member List
9 November 2010
AR01AR01
Accounts With Accounts Type Full
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Sail Address Company
25 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Legacy
25 June 2009
288aAppointment of Director or Secretary
Memorandum Articles
21 April 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 April 2009
225Change of Accounting Reference Date
Incorporation Company
30 October 2008
NEWINCIncorporation