Background WavePink WaveYellow Wave

HELLO HALO PRODUCTIONS LIMITED (09021756)

HELLO HALO PRODUCTIONS LIMITED (09021756) is an active UK company. incorporated on 1 May 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. HELLO HALO PRODUCTIONS LIMITED has been registered for 11 years. Current directors include MORTIMER, David Austin, RATTRAY, Wendy Jane, WATERS, Colin Jolan.

Company Number
09021756
Status
active
Type
ltd
Incorporated
1 May 2014
Age
11 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
MORTIMER, David Austin, RATTRAY, Wendy Jane, WATERS, Colin Jolan
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELLO HALO PRODUCTIONS LIMITED

HELLO HALO PRODUCTIONS LIMITED is an active company incorporated on 1 May 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. HELLO HALO PRODUCTIONS LIMITED was registered 11 years ago.(SIC: 59113)

Status

active

Active since 11 years ago

Company No

09021756

LTD Company

Age

11 Years

Incorporated 1 May 2014

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 29 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

GREENBIRD AFFILIATE 1 LIMITED
From: 1 May 2014To: 28 July 2014
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

10th Floor, the Met Building 22 Percy Street London W1T 2BU
From: 1 May 2014To: 16 April 2021
Timeline

17 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
Jul 14
Director Joined
Jul 14
Funding Round
Aug 14
Loan Secured
Oct 17
Loan Secured
Nov 17
Loan Secured
Dec 18
Loan Secured
Oct 19
Loan Secured
Feb 21
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Director Joined
Sept 24
Director Left
Jun 25
Director Joined
Jul 25
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MORTIMER, David Austin

Active
120 Govan Road, GlasgowG51 1PQ
Born November 1967
Director
Appointed 30 Aug 2024

RATTRAY, Wendy Jane

Active
Queen Victoria Street, LondonEC4V 4BE
Born April 1969
Director
Appointed 24 Jul 2014

WATERS, Colin Jolan

Active
Queen Victoria Street, LondonEC4V 4BE
Born April 1980
Director
Appointed 30 Jun 2025

MULLIN, Stuart David

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born January 1969
Director
Appointed 01 May 2014
Resigned 18 Jun 2025

Persons with significant control

2

Wendy Jane Rattray

Active
Queen Victoria Street, LondonEC4V 4BE
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Queen Victoria Street, LondonEC4V 4BE

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

63

Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2025
AAAnnual Accounts
Legacy
29 December 2025
PARENT_ACCPARENT_ACC
Legacy
29 December 2025
AGREEMENT2AGREEMENT2
Legacy
29 December 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Memorandum Articles
8 October 2024
MAMA
Capital Name Of Class Of Shares
8 October 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
8 October 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
6 October 2024
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Change To A Person With Significant Control
6 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
6 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
27 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2021
PSC04Change of PSC Details
Move Registers To Registered Office Company With New Address
16 April 2021
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Resolution
24 April 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
3 April 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Resolution
3 September 2014
RESOLUTIONSResolutions
Capital Allotment Shares
22 August 2014
SH01Allotment of Shares
Certificate Change Of Name Company
28 July 2014
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
25 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Move Registers To Sail Company
12 June 2014
AD03Change of Location of Company Records
Change Sail Address Company
12 June 2014
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
1 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
1 May 2014
NEWINCIncorporation