Background WavePink WaveYellow Wave

AMERICAN HONEY LIMITED (09458434)

AMERICAN HONEY LIMITED (09458434) is an active UK company. incorporated on 25 February 2015. with registered office in Harrow. The company operates in the Information and Communication sector, engaged in motion picture production activities. AMERICAN HONEY LIMITED has been registered for 11 years. Current directors include DIXON, Bruce Harrison, GOLDSTEIN, Stuart, HALL, Jamie.

Company Number
09458434
Status
active
Type
ltd
Incorporated
25 February 2015
Age
11 years
Address
99 Kenton Road, Harrow, HA3 0AN
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
DIXON, Bruce Harrison, GOLDSTEIN, Stuart, HALL, Jamie
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMERICAN HONEY LIMITED

AMERICAN HONEY LIMITED is an active company incorporated on 25 February 2015 with the registered office located in Harrow. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. AMERICAN HONEY LIMITED was registered 11 years ago.(SIC: 59111)

Status

active

Active since 11 years ago

Company No

09458434

LTD Company

Age

11 Years

Incorporated 25 February 2015

Size

N/A

Accounts

ARD: 24/8

Up to Date

8 weeks left

Last Filed

Made up to 24 August 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 25 August 2023 - 24 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 May 2026
Period: 25 August 2024 - 24 August 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 16 January 2025 (1 year ago)
Submitted on 4 February 2025 (1 year ago)

Next Due

Due by 30 January 2026
For period ending 16 January 2026
Contact
Address

99 Kenton Road Harrow, HA3 0AN,

Previous Addresses

Stapleton House 29-33 Scrutton Street London EC2A 4HU England
From: 31 March 2020To: 18 February 2026
17 Hanbury Street London E1 6QR England
From: 6 November 2018To: 31 March 2020
110-122 New North Place London EC2A 4JA England
From: 21 September 2017To: 6 November 2018
17 Hanbury Street London -- E1 6QR United Kingdom
From: 25 February 2015To: 21 September 2017
Timeline

19 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Mar 15
Director Joined
Apr 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
Jun 15
Director Left
Jan 16
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jun 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

OTTLYK, Christopher Raymond

Active
Kenton Road, HarrowHA3 0AN
Secretary
Appointed 30 May 2025

DIXON, Bruce Harrison

Active
New North Place, LondonEC2A 4JA
Born March 1974
Director
Appointed 13 Apr 2017

GOLDSTEIN, Stuart

Active
Kenton Road, HarrowHA3 0AN
Born May 1973
Director
Appointed 04 Apr 2024

HALL, Jamie

Active
Kenton Road, HarrowHA3 0AN
Born November 1972
Director
Appointed 04 Apr 2024

BENSKI, Thomas

Resigned
29-33 Scrutton Street, LondonEC2A 4HU
Born October 1980
Director
Appointed 01 Apr 2015
Resigned 04 Apr 2024

BURDIN, Paul Boscoe Leo

Resigned
Hanbury Street, LondonE1 6QR
Born July 1976
Director
Appointed 25 Feb 2015
Resigned 30 Oct 2015

CLIFFORD, Marisa Elizabeth

Resigned
Hanbury Street, LondonE1 6QR
Born August 1979
Director
Appointed 13 Apr 2017
Resigned 04 Apr 2024

MEADE, Maria

Resigned
29-33 Scrutton Street, LondonEC2A 4HU
Born July 1980
Director
Appointed 04 Apr 2024
Resigned 07 Nov 2024

SNIDERMAN, Samuel Jeffrey

Resigned
Hanbury Street, LondonE1 6QR
Born May 1970
Director
Appointed 25 Feb 2015
Resigned 13 Apr 2017

WATERS, Colin Jolan

Resigned
29-33 Scrutton Street, LondonEC2A 4HU
Born April 1980
Director
Appointed 19 Dec 2024
Resigned 30 May 2025

Persons with significant control

1

New North Place, LondonEC2A 4JA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Change Registered Office Address Company With Date Old Address New Address
18 February 2026
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 June 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
21 July 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
23 January 2019
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
6 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Incorporation Company
25 February 2015
NEWINCIncorporation