Hit Entertainment Limited SLOUGH


Hit Entertainment started in year 1989 as Private Limited Company with registration number 02341947. The Hit Entertainment company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Slough at 3rd Floor The Porter Building. Postal code: SL1 1FQ.

At present there are 3 directors in the the company, namely Michael M., Prashant B. and Najma G.. In addition 2 active secretaries, Todd P. and Sukhjiwan T. were appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hit Entertainment Limited Address / Contact

Office Address 3rd Floor The Porter Building
Office Address2 1 Brunel Way
Town Slough
Post code SL1 1FQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02341947
Date of Incorporation Wed, 1st Feb 1989
Industry Television programme production activities
Industry Television programme distribution activities
End of financial Year 31st December
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Michael M.

Position: Director

Appointed: 07 December 2021

Prashant B.

Position: Director

Appointed: 27 July 2020

Najma G.

Position: Director

Appointed: 24 January 2018

Todd P.

Position: Secretary

Appointed: 01 May 2015

Sukhjiwan T.

Position: Secretary

Appointed: 01 February 2012

Shari M.

Position: Director

Appointed: 18 November 2019

Resigned: 16 December 2021

Justin R.

Position: Director

Appointed: 14 December 2016

Resigned: 05 September 2017

Thomas L.

Position: Director

Appointed: 18 January 2016

Resigned: 29 April 2019

Andrew U.

Position: Director

Appointed: 07 September 2015

Resigned: 07 August 2020

Jean M.

Position: Director

Appointed: 07 September 2015

Resigned: 03 March 2017

Siddharth M.

Position: Director

Appointed: 01 May 2015

Resigned: 31 August 2018

Geoffrey W.

Position: Director

Appointed: 03 February 2014

Resigned: 07 September 2015

Brian D.

Position: Director

Appointed: 26 September 2013

Resigned: 08 September 2014

Joel R.

Position: Director

Appointed: 26 September 2013

Resigned: 03 August 2015

Christian T.

Position: Director

Appointed: 09 March 2012

Resigned: 26 September 2013

Donald A.

Position: Director

Appointed: 09 March 2012

Resigned: 19 July 2016

Geoffrey W.

Position: Director

Appointed: 09 March 2012

Resigned: 01 April 2013

David A.

Position: Director

Appointed: 01 February 2012

Resigned: 03 February 2014

Geoffrey W.

Position: Director

Appointed: 01 February 2012

Resigned: 09 March 2012

Edward C.

Position: Director

Appointed: 01 February 2012

Resigned: 01 May 2015

Sangeeta D.

Position: Director

Appointed: 10 September 2010

Resigned: 01 February 2012

Irina H.

Position: Director

Appointed: 11 November 2009

Resigned: 30 November 2010

Sean S.

Position: Director

Appointed: 12 January 2009

Resigned: 10 September 2010

Joseph S.

Position: Secretary

Appointed: 31 December 2008

Resigned: 10 April 2015

Jeffrey D.

Position: Director

Appointed: 22 December 2008

Resigned: 01 February 2012

David P.

Position: Director

Appointed: 06 March 2008

Resigned: 31 January 2009

Matthew B.

Position: Director

Appointed: 03 March 2008

Resigned: 11 November 2009

Paul F.

Position: Director

Appointed: 03 March 2008

Resigned: 30 November 2010

Janet R.

Position: Secretary

Appointed: 30 November 2006

Resigned: 31 December 2008

James W.

Position: Director

Appointed: 23 August 2005

Resigned: 16 January 2009

Joyce S.

Position: Secretary

Appointed: 29 July 2005

Resigned: 30 November 2006

Bruce S.

Position: Director

Appointed: 18 July 2005

Resigned: 06 March 2008

Jacqueline R.

Position: Director

Appointed: 05 July 2005

Resigned: 04 August 2005

Paul F.

Position: Director

Appointed: 05 July 2005

Resigned: 04 August 2005

Matthew B.

Position: Director

Appointed: 05 July 2005

Resigned: 04 August 2005

Gregory D.

Position: Director

Appointed: 01 June 2005

Resigned: 07 February 2007

Charles B.

Position: Director

Appointed: 09 November 2004

Resigned: 24 May 2005

Simon P.

Position: Secretary

Appointed: 16 July 2003

Resigned: 29 July 2005

Britt A.

Position: Director

Appointed: 23 January 2003

Resigned: 31 May 2003

Katharine B.

Position: Secretary

Appointed: 23 January 2003

Resigned: 16 July 2003

Thomas K.

Position: Director

Appointed: 27 September 2001

Resigned: 24 May 2005

Stephen R.

Position: Director

Appointed: 06 June 2001

Resigned: 22 August 2005

Richard L.

Position: Director

Appointed: 05 March 2001

Resigned: 29 May 2001

Nigel B.

Position: Director

Appointed: 31 August 2000

Resigned: 30 November 2005

Richard T.

Position: Secretary

Appointed: 31 August 2000

Resigned: 23 January 2003

Dorian L.

Position: Director

Appointed: 29 June 2000

Resigned: 06 June 2001

Shawn T.

Position: Secretary

Appointed: 08 June 2000

Resigned: 31 August 2000

Ian C.

Position: Director

Appointed: 30 September 1999

Resigned: 19 May 2000

Norman W.

Position: Director

Appointed: 26 November 1998

Resigned: 24 May 2005

Shawn T.

Position: Director

Appointed: 31 March 1998

Resigned: 06 June 2001

Collette M.

Position: Director

Appointed: 27 November 1997

Resigned: 08 June 2000

Collette M.

Position: Secretary

Appointed: 11 September 1997

Resigned: 08 June 2000

Malcolm P.

Position: Secretary

Appointed: 01 April 1997

Resigned: 11 September 1997

Malcolm P.

Position: Director

Appointed: 01 April 1997

Resigned: 16 February 1998

Robert N.

Position: Director

Appointed: 24 July 1996

Resigned: 23 January 2003

Charles C.

Position: Director

Appointed: 30 December 1995

Resigned: 22 August 2005

Robert L.

Position: Director

Appointed: 30 December 1995

Resigned: 21 October 2004

Phillip H.

Position: Director

Appointed: 29 September 1995

Resigned: 11 September 1997

Joyce T.

Position: Director

Appointed: 24 May 1995

Resigned: 29 September 1995

Michael L.

Position: Director

Appointed: 28 May 1993

Resigned: 16 December 2004

Collette M.

Position: Director

Appointed: 28 May 1993

Resigned: 04 July 1996

Montague K.

Position: Director

Appointed: 28 May 1993

Resigned: 24 July 1996

Jane S.

Position: Director

Appointed: 28 May 1993

Resigned: 19 December 1994

Nicholas L.

Position: Director

Appointed: 10 October 1991

Resigned: 28 May 1993

Roger L.

Position: Director

Appointed: 10 October 1991

Resigned: 28 May 1993

Robert L.

Position: Secretary

Appointed: 10 October 1991

Resigned: 01 April 1997

Ritson J.

Position: Director

Appointed: 10 October 1991

Resigned: 28 May 1993

Sophie T.

Position: Director

Appointed: 10 October 1991

Resigned: 06 November 1995

Peter O.

Position: Director

Appointed: 10 October 1991

Resigned: 24 May 2005

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Sunshine Holdings 3 Limited from Slough, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sunshine Holdings 3 Limited

3rd Floor The Porter Building, 1 Brunel Way, Slough, Berkshire, SL1 1FQ, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 5359848
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to December 31, 2021
filed on: 1st, October 2022
Free Download (37 pages)

Company search