Company NameHiltongrove Mastering Limited
DirectorDavid Anthony Blackman
Company StatusActive
Company Number05519013
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr David Anthony Blackman
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2005(same day as company formation)
RoleStudio Manager
Country of ResidenceEngland
Correspondence Address16 Chapel Street
Steeple Bumpstead
Haverhill
Suffolk
CB9 7DQ
Secretary NameMrs Jane Blackman
StatusCurrent
Appointed30 September 2014(9 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence AddressUnit 2 Gallows Green Industrial Estate
Gallows Green
Dunmow
CM6 3QS
Secretary NameMr Guy William Davis
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address32 Church Lane
East Finchley
London
N2 8DT
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitehiltongrovemastering.com

Location

Registered AddressUnit 2 Gallows Green Industrial Estate
Gallows Green
Dunmow
CM6 3QS
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Easton
WardThaxted & the Eastons

Shareholders

1000 at £1David Blackman
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,559
Cash£1,526
Current Liabilities£23,445

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

15 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
31 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
18 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
1 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
19 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
19 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
2 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
18 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(3 pages)
18 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(3 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
11 November 2014Termination of appointment of Guy William Davis as a secretary on 30 September 2014 (1 page)
11 November 2014Appointment of Mrs Jane Blackman as a secretary on 30 September 2014 (2 pages)
11 November 2014Appointment of Mrs Jane Blackman as a secretary on 30 September 2014 (2 pages)
11 November 2014Termination of appointment of Guy William Davis as a secretary on 30 September 2014 (1 page)
5 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(4 pages)
5 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(4 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
30 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 November 2011Registered office address changed from Hiltongrove Business Centre Hatherley Mews London E17 4QP on 22 November 2011 (1 page)
22 November 2011Registered office address changed from Hiltongrove Business Centre Hatherley Mews London E17 4QP on 22 November 2011 (1 page)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 August 2010Secretary's details changed for Mr Guy William Davis on 30 October 2009 (2 pages)
4 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
4 August 2010Secretary's details changed for Mr Guy William Davis on 30 October 2009 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 December 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 December 2009 (5 pages)
28 July 2009Return made up to 26/07/09; full list of members (3 pages)
28 July 2009Return made up to 26/07/09; full list of members (3 pages)
28 July 2009Secretary's change of particulars / guy davis / 27/11/2008 (1 page)
28 July 2009Secretary's change of particulars / guy davis / 27/11/2008 (1 page)
9 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 July 2008Return made up to 26/07/08; full list of members (3 pages)
29 July 2008Return made up to 26/07/08; full list of members (3 pages)
7 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 September 2007Return made up to 26/07/07; full list of members (2 pages)
18 September 2007Return made up to 26/07/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 August 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
23 August 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
15 August 2006Secretary's particulars changed (1 page)
15 August 2006Return made up to 26/07/06; full list of members (2 pages)
15 August 2006Return made up to 26/07/06; full list of members (2 pages)
15 August 2006Secretary's particulars changed (1 page)
17 August 2005New director appointed (2 pages)
17 August 2005New secretary appointed (2 pages)
17 August 2005New director appointed (2 pages)
17 August 2005Ad 01/08/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 August 2005New secretary appointed (2 pages)
17 August 2005Ad 01/08/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 July 2005Registered office changed on 28/07/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
28 July 2005Registered office changed on 28/07/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Director resigned (1 page)
26 July 2005Incorporation (13 pages)
26 July 2005Incorporation (13 pages)