EORI-Search.co.uk

EORI-Search in


All Information about:

                        
Name

Hiddenlight Productions Limited

Address
1 St John's Lane
London
Greater London
EC1M 4BL
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
12 July 2020
End of VAT Registration
7 September 2022
Company Register Address 66 Porchester Road
London
W2 6ET
Company No. 12417657 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 30 June 2022
Sector (SIC)59111 - Motion picture, video and television programme production activities
Company Register Statusactive
Previous Names
  • Unfinished Business Films Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (4)

    Source: Companies House
    Clinton, Chelsea Victoria Status: Active Notified: 09/07/2020 Date of Birth: 02/1980 Nature of Control
  • Significant influence or control
  • Clinton, Hillary Rodham Status: Active Notified: 09/07/2020 Date of Birth: 10/1947 Nature of Control
  • Significant influence or control
  • gb-flag GB Sundog Ub Holdings Limited Status: Active Notified: 08/07/2020 Companies House Number: 12707493 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Virgin Management Limited Status: Ceased Notified: 21/01/2020 Ceased: 08/07/2020 Companies House Number: 01568894 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (11)

    Source: Companies House
    Abedin, Huma Mahmood Suite 2700, New York, Ny, United States Status: Active Notified: 09/07/2020 Date of Birth: 07/1975 Occupation: Chief Of Staff Role: Director Country of Residence: United States Nationality: American
    Branson, Sam Edward Charles London, United Kingdom Status: Active Notified: 08/07/2020 Date of Birth: 08/1985 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Clinton, Chelsea Victoria 5th Floor, New York, Ny, United States Status: Active Notified: 09/07/2020 Date of Birth: 02/1980 Occupation: Vice Chair, Clinton Foundation Role: Director Country of Residence: United States Nationality: American
    Clinton, Hillary Rodham Suite 2700, New York, Ny, United States Status: Active Notified: 09/07/2020 Date of Birth: 10/1947 Occupation: Former Secretary Of State Role: Director Country of Residence: United States Nationality: American
    V Secretarial Services Limited, London, United Kingdom Status: Active Notified: 08/07/2020 Role: Secretary
    Webb, Jonathan Alexander London, United Kingdom Status: Active Notified: 08/07/2020 Date of Birth: 03/1968 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Westerberg, Bari Lurie 5th Floor, New York, Ny, United States Status: Active Notified: 09/07/2020 Date of Birth: 04/1981 Occupation: Chief Of Staff Role: Director Country of Residence: United States Nationality: American
    Blok, Robert Pieter Harrow Road, London, England Status: Ceased Notified: 21/01/2020 Ceased: 08/07/2020 Occupation: Lawyer Role: Director Country of Residence: United Kingdom Nationality: British
    Khanna, Roma Rohni London, United Kingdom Status: Ceased Notified: 09/07/2020 Ceased: 01/10/2023 Date of Birth: 09/1969 Occupation: Director Role: Director Country of Residence: United States Nationality: Canadian
    Norris, Peter Michael Russell London, United Kingdom Status: Ceased Notified: 08/07/2020 Ceased: 01/11/2023 Date of Birth: 03/1955 Occupation: Self Employed Role: Director Country of Residence: England Nationality: British
    Woods, Ian Philip Harrow Road, London, England Status: Ceased Notified: 21/01/2020 Ceased: 08/07/2020 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (2)

    gb-flag GB HLP Magnet Limited Status: Active Notified: 09/02/2021 Companies House Number: 13188672 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB HLP Studios Limited Status: Active Notified: 09/02/2021 Companies House Number: 13188331 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors