Background WavePink WaveYellow Wave

HONOURABLE WOMAN LIMITED (08371393)

HONOURABLE WOMAN LIMITED (08371393) is an active UK company. incorporated on 23 January 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. HONOURABLE WOMAN LIMITED has been registered for 13 years. Current directors include BLICK, Hugo Edward Moffat, BRENMAN, Gregory John Philip.

Company Number
08371393
Status
active
Type
ltd
Incorporated
23 January 2013
Age
13 years
Address
11/15 Emerald Street, London, WC1N 3QL
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BLICK, Hugo Edward Moffat, BRENMAN, Gregory John Philip
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HONOURABLE WOMAN LIMITED

HONOURABLE WOMAN LIMITED is an active company incorporated on 23 January 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. HONOURABLE WOMAN LIMITED was registered 13 years ago.(SIC: 59113)

Status

active

Active since 13 years ago

Company No

08371393

LTD Company

Age

13 Years

Incorporated 23 January 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

13 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

11/15 Emerald Street London, WC1N 3QL,

Previous Addresses

, 8 Flitcroft Street, London, WC2H 8DL
From: 23 January 2013To: 7 October 2016
Timeline

4 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
Jan 13
Loan Secured
Oct 13
Loan Cleared
Mar 15
Funding Round
Oct 16
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BLICK, Hugo Edward Moffat

Active
Flitcroft Street, LondonWC2H 8DL
Born December 1964
Director
Appointed 23 Jan 2013

BRENMAN, Gregory John Philip

Active
Emerald Street, LondonWC1N 3QL
Born June 1960
Director
Appointed 23 Jan 2013

Persons with significant control

2

Emerald Street, LondonWC1N 3QL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Jockey's Fields, LondonWC1R 4BW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
25 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2025
AAAnnual Accounts
Legacy
7 May 2025
PARENT_ACCPARENT_ACC
Legacy
7 May 2025
GUARANTEE2GUARANTEE2
Legacy
7 May 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
14 January 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2017
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Capital Allotment Shares
25 October 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
4 August 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
3 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Mortgage Satisfy Charge Full
18 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 January 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
29 October 2013
MR01Registration of a Charge
Incorporation Company
23 January 2013
NEWINCIncorporation