Hillside Productions Limited LONDON


Founded in 1984, Hillside Productions, classified under reg no. 01782130 is an active company. Currently registered at 5th Floor, 16-18 EC1N 8TS, London the company has been in the business for 40 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2015/11/12 Hillside Productions Limited is no longer carrying the name Hillside Studios.

Currently there are 7 directors in the the firm, namely Christopher J., Jason C. and Michael B. and others. In addition one secretary - Jonathan R. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hillside Productions Limited Address / Contact

Office Address 5th Floor, 16-18
Office Address2 Kirby Street
Town London
Post code EC1N 8TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01782130
Date of Incorporation Tue, 10th Jan 1984
Industry Television programme production activities
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Christopher J.

Position: Director

Appointed: 01 January 2024

Jason C.

Position: Director

Appointed: 31 October 2023

Michael B.

Position: Director

Appointed: 31 October 2023

Jonathan R.

Position: Secretary

Appointed: 01 May 2022

Andrew F.

Position: Director

Appointed: 24 March 2021

Lindsey C.

Position: Director

Appointed: 26 April 2017

Mark S.

Position: Director

Appointed: 06 May 2009

Joseph N.

Position: Director

Appointed: 01 June 1992

John C.

Position: Secretary

Resigned: 08 September 2004

Stephanie E.

Position: Secretary

Appointed: 03 November 2021

Resigned: 06 March 2023

Duncan F.

Position: Director

Appointed: 22 April 2015

Resigned: 29 April 2020

Nicholas B.

Position: Director

Appointed: 01 January 2015

Resigned: 07 July 2023

Johanna R.

Position: Director

Appointed: 27 January 2010

Resigned: 01 January 2015

Paul C.

Position: Secretary

Appointed: 26 October 2009

Resigned: 03 November 2021

Martin B.

Position: Director

Appointed: 11 November 2008

Resigned: 31 December 2023

Paul K.

Position: Director

Appointed: 10 May 2007

Resigned: 26 April 2017

Caroline T.

Position: Director

Appointed: 21 April 2006

Resigned: 26 April 2017

Graeme K.

Position: Director

Appointed: 21 April 2006

Resigned: 31 December 2023

Hetty C.

Position: Secretary

Appointed: 08 September 2004

Resigned: 26 October 2009

Nicholas S.

Position: Director

Appointed: 28 November 2002

Resigned: 31 December 2008

Andrew C.

Position: Director

Appointed: 25 April 2002

Resigned: 15 March 2021

Philip R.

Position: Director

Appointed: 25 January 2002

Resigned: 28 April 2011

Fred P.

Position: Director

Appointed: 28 April 2000

Resigned: 01 March 2009

Mark D.

Position: Director

Appointed: 28 April 2000

Resigned: 25 March 2002

Graham A.

Position: Director

Appointed: 01 May 1997

Resigned: 20 April 2006

Eric S.

Position: Director

Appointed: 03 April 1996

Resigned: 19 July 2007

Dennis S.

Position: Director

Appointed: 01 June 1992

Resigned: 21 April 2005

Valentine P.

Position: Director

Appointed: 01 June 1992

Resigned: 03 November 2009

Rosslyn C.

Position: Director

Appointed: 01 June 1992

Resigned: 28 April 2000

Shelagh C.

Position: Director

Appointed: 01 June 1992

Resigned: 28 April 2000

Lindsay F.

Position: Director

Appointed: 01 June 1992

Resigned: 26 April 2006

John C.

Position: Director

Appointed: 01 June 1992

Resigned: 01 December 2004

Barrie A.

Position: Director

Appointed: 01 June 1992

Resigned: 28 November 2002

Colin R.

Position: Director

Appointed: 01 June 1992

Resigned: 09 September 2001

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Ctvc Limited from London, England. This PSC is categorised as "a reg charity / private company limited by guarantee without share capital" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Ctvc Limited

12 Warwick Square, London, SW1V 2AA, England

Legal authority Charities Act / Companies Act
Legal form Reg Charity / Private Company Limited By Guarantee Without Share Capital
Country registered England And Wales
Place registered Cardiff
Registration number 01375941
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Hillside Studios November 12, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand157 469156 654745 614
Current Assets158 528156 654745 614
Debtors1 059  
Net Assets Liabilities19 78615 462157 707
Other Debtors1 059  
Other
Accrued Liabilities Deferred Income1 0001 00052 462
Administrative Expenses4 6924 3244 000
Cost Sales  1 364 145
Creditors138 742141 192587 907
Gross Profit Loss  146 245
Net Current Assets Liabilities19 78615 462157 707
Operating Profit Loss-4 692-4 324142 245
Other Creditors137 742140 192276 550
Profit Loss On Ordinary Activities After Tax-4 692-4 324142 245
Profit Loss On Ordinary Activities Before Tax-4 692-4 324142 245
Taxation Social Security Payable  185 998
Total Assets Less Current Liabilities19 78615 462157 707
Trade Creditors Trade Payables  72 897
Turnover Revenue  1 510 390

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, September 2023
Free Download (10 pages)

Company search