Hideaway Media Limited STOKE-ON-TRENT


Hideaway Media started in year 2007 as Private Limited Company with registration number 06303726. The Hideaway Media company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Stoke-on-trent at The Malthouse Malthouse Road. Postal code: ST10 4AG.

At present there are 3 directors in the the company, namely Daniel C., Andrew P. and Gary K.. In addition one secretary - Daniel C. - is with the firm. At present there is one former director listed by the company - Ian C., who left the company on 3 June 2019. In addition, the company lists several former secretaries whose names might be found in the table below.

Hideaway Media Limited Address / Contact

Office Address The Malthouse Malthouse Road
Office Address2 Alton
Town Stoke-on-trent
Post code ST10 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06303726
Date of Incorporation Thu, 5th Jul 2007
Industry Motion picture production activities
End of financial Year 31st July
Company age 17 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Daniel C.

Position: Secretary

Appointed: 04 June 2019

Daniel C.

Position: Director

Appointed: 04 June 2019

Andrew P.

Position: Director

Appointed: 30 November 2015

Gary K.

Position: Director

Appointed: 05 July 2007

Ian C.

Position: Director

Appointed: 30 November 2015

Resigned: 03 June 2019

Ian C.

Position: Secretary

Appointed: 28 November 2012

Resigned: 03 June 2019

Marisa K.

Position: Secretary

Appointed: 05 July 2007

Resigned: 28 November 2012

Brighton Director Limited

Position: Corporate Director

Appointed: 05 July 2007

Resigned: 05 July 2007

Brighton Secretary Limited

Position: Corporate Secretary

Appointed: 05 July 2007

Resigned: 05 July 2007

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats found, there is Kelsall Holdings Limited from Stoke-On-Trent, England. This PSC is categorised as "a 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. Another entity in the PSC register is Gary K. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Andrew P., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Kelsall Holdings Limited

The Malthouse Malthouse Road, Alton, Stoke-On-Trent, ST10 4AG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House, Cardiff
Registration number 12794556
Notified on 20 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gary K.

Notified on 7 July 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares
significiant influence or control

Andrew P.

Notified on 7 July 2016
Ceased on 1 August 2021
Nature of control: significiant influence or control

Ian C.

Notified on 7 April 2016
Ceased on 31 July 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand61 238116 15332 234226 130306 377116 099197 071128 668
Debtors154 648152 196156 003197 400216 366267 489150 852173 523
Net Assets Liabilities202 090273 475348 832520 742531 839310 565320 229283 199
Other Debtors16 74414 52225 31723 03036 70921 23511 692 
Property Plant Equipment163 538211 489561 177529 089502 899241 314295 704436 725
Other
Average Number Employees During Period    15161818
Creditors148 829169 768165 263212 356288 515224 972206 514215 565
Net Current Assets Liabilities 98 58122 974211 174234 228158 616141 40986 626
Number Shares Allotted 100100     
Par Value Share 11     
Provisions For Liabilities Balance Sheet Subtotal28 50536 59538 70233 55130 01244 36556 18482 978
Total Assets Less Current Liabilities230 595310 070584 151740 263737 127399 930437 113523 351

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 16th, April 2024
Free Download (7 pages)

Company search