Background WavePink WaveYellow Wave

HCP MBS STUDIOS UK LIMITED (13044946)

HCP MBS STUDIOS UK LIMITED (13044946) is an active UK company. incorporated on 26 November 2020. with registered office in Slough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HCP MBS STUDIOS UK LIMITED has been registered for 5 years. Current directors include NELSON, Richard Joseph, SMITH, Darren Christopher.

Company Number
13044946
Status
active
Type
ltd
Incorporated
26 November 2020
Age
5 years
Address
Lakeside Road, Slough, SL3 0EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
NELSON, Richard Joseph, SMITH, Darren Christopher
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCP MBS STUDIOS UK LIMITED

HCP MBS STUDIOS UK LIMITED is an active company incorporated on 26 November 2020 with the registered office located in Slough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HCP MBS STUDIOS UK LIMITED was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

13044946

LTD Company

Age

5 Years

Incorporated 26 November 2020

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 26 September 2025 (6 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

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

HAMSARD 3607 LIMITED
From: 26 November 2020To: 22 January 2021
Contact
Address

Lakeside Road Colnbrook Slough, SL3 0EL,

Previous Addresses

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 26 November 2020To: 14 April 2021
Timeline

21 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
New Owner
Jan 21
Owner Exit
Jan 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Jan 22
Director Joined
May 22
Loan Secured
Sept 22
Loan Secured
Sept 23
Loan Secured
Oct 23
New Owner
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Loan Secured
Oct 25
Loan Secured
Nov 25
Loan Secured
Dec 25
Loan Secured
Mar 26
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

NELSON, Richard Joseph

Active
Rosecrans Ave, Manhattan Beach
Born May 1956
Director
Appointed 21 Jan 2021

SMITH, Darren Christopher

Active
Lakeside Road, SloughSL3 0EL
Born November 1974
Director
Appointed 27 May 2022

ILOULIAN, Brent

Resigned
Ince Boulevard, Culver City
Secretary
Appointed 21 Jan 2021
Resigned 30 Jun 2025

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Corporate secretary
Appointed 26 Nov 2020
Resigned 21 Jan 2021

HACKMAN, Michael

Resigned
Ince Boulevard, Culver City
Born December 1956
Director
Appointed 21 Jan 2021
Resigned 30 Sept 2025

JONES, Jonathan James

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Born October 1967
Director
Appointed 26 Nov 2020
Resigned 21 Jan 2021

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Corporate director
Appointed 26 Nov 2020
Resigned 21 Jan 2021

Persons with significant control

3

1 Active
2 Ceased

Mr. Richard Joseph Nelson

Active
Rosecrans Ave., Manhattan Beach, Ca, 90266
Born May 1956

Nature of Control

Significant influence or control
Notified 30 Sept 2025

Michael Hackman

Ceased
Ince Boulevard, Culver City
Born December 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2021
Ceased 30 Sept 2025
2 & A Half Devonshire Square, LondonEC2M 4UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2020
Ceased 21 Jan 2021
Fundings
Financials
Latest Activities

Filing History

42

Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Memorandum Articles
6 November 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2025
MR01Registration of a Charge
Resolution
4 November 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Memorandum Articles
11 October 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Resolution
30 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
24 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Memorandum Articles
10 April 2021
MAMA
Resolution
10 April 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
22 January 2021
AA01Change of Accounting Reference Date
Resolution
22 January 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
21 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 January 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
21 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
26 November 2020
NEWINCIncorporation