Background WavePink WaveYellow Wave

HAT TRICK (ON) LIMITED (08803979)

HAT TRICK (ON) LIMITED (08803979) is an active UK company. incorporated on 5 December 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. HAT TRICK (ON) LIMITED has been registered for 12 years. Current directors include COHEN, Paul Darren, DUGDALE, Andrew John, MULVILLE, James Thomas.

Company Number
08803979
Status
active
Type
ltd
Incorporated
5 December 2013
Age
12 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 (ON) LIMITED

HAT TRICK (ON) LIMITED is an active company incorporated on 5 December 2013 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 (ON) LIMITED was registered 12 years ago.(SIC: 59113)

Status

active

Active since 12 years ago

Company No

08803979

LTD Company

Age

12 Years

Incorporated 5 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 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

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

HAT TRICK (FACE) LTD
From: 29 July 2022To: 3 August 2024
HAT TRICK (SLD) LTD
From: 27 February 2020To: 29 July 2022
HAT TRICK (TROLLOPE) LIMITED
From: 14 May 2015To: 27 February 2020
HAT TRICK (WHICHER) LIMITED
From: 5 December 2013To: 14 May 2015
Contact
Address

7 Savoy Court London, WC2R 0EX,

Previous Addresses

Hanover House 14 Hanover Square London W1S 1HP
From: 5 December 2013To: 26 July 2019
Timeline

12 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Dec 13
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Cleared
Nov 14
Loan Cleared
Jul 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Cleared
Jul 16
Loan Cleared
Aug 16
Loan Secured
Jul 19
Loan Secured
Feb 21
Loan Cleared
Apr 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

COHEN, Paul Darren

Active
Oval Road, LondonNW1 7EA
Secretary
Appointed 05 Dec 2013

COHEN, Paul Darren

Active
Oval Road, LondonNW1 7EA
Born December 1970
Director
Appointed 05 Dec 2013

DUGDALE, Andrew John

Active
Oval Road, LondonNW1 7EA
Born September 1976
Director
Appointed 05 Dec 2013

MULVILLE, James Thomas

Active
Oval Road, LondonNW1 7EA
Born January 1955
Director
Appointed 05 Dec 2013

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

52

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
3 August 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
29 July 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
22 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 June 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Resolution
27 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2019
MR01Registration of a Charge
Change To A Person With Significant Control
26 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 May 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 December 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 December 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 August 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
11 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 July 2015
MR04Satisfaction of Charge
Certificate Change Of Name Company
14 May 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
27 November 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
21 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
21 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 July 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
1 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 April 2014
MR01Registration of a Charge
Incorporation Company
5 December 2013
NEWINCIncorporation