HASBRO U.K. LIMITED



Company Documents

DateDescription
14/02/2414 February 2024 NewAppointment of Mr. David John Mcneil as a director on 2024-02-09

View Document

14/02/2414 February 2024 NewTermination of appointment of Ryan Peter Blane as a director on 2024-02-09

View Document

29/01/2429 January 2024 NewConfirmation statement made on 2024-01-23 with no updates

View Document

23/08/2323 August 2023 Appointment of Mr. John Anthony Sargent as a director on 2023-08-14

View Document

23/08/2323 August 2023 Termination of appointment of Nicola Fox-Haggarty as a director on 2023-07-31

View Document

03/07/233 July 2023 Full accounts made up to 2022-12-25

View Document

28/04/2328 April 2023 Appointment of Ms. Nicola Fox-Haggarty as a director on 2023-04-28

View Document

28/04/2328 April 2023 Appointment of Mr. Ryan Peter Blane as a director on 2023-04-28

View Document

28/04/2328 April 2023 Termination of appointment of Markus Grossweischede as a director on 2023-04-28

View Document

28/04/2328 April 2023 Termination of appointment of Georgios Koukoulas as a director on 2023-04-28

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

31/07/2131 July 2021 Full accounts made up to 2020-12-27

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR. GEORGIOS KOUKOULAS

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL HUTTON

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR FOYE PASCOE

View Document

30/12/1830 December 2018 FULL ACCOUNTS MADE UP TO 30/12/18

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GEORGE HUTTON / 01/11/2018

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BROOKES

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MS KAY JACKIE GREEN

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HENDERSON

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/01/1728 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

25/12/1625 December 2016 FULL ACCOUNTS MADE UP TO 25/12/16

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MR. DAVID DOUGLAS HENDERSON

View Document

15/02/1615 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

27/12/1527 December 2015 FULL ACCOUNTS MADE UP TO 27/12/15

View Document

27/01/1527 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

28/12/1428 December 2014 FULL ACCOUNTS MADE UP TO 28/12/14

View Document

03/09/143 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

03/09/143 September 2014 ADOPT ARTICLES 21/08/2014

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR MATTHEW TRISTAN ALEXANDER BROOKES

View Document

29/01/1429 January 2014 SAIL ADDRESS CHANGED FROM: 2 ROUNDWOOD AVENUE STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1AZ UNITED KINGDOM

View Document

29/01/1429 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 SECTION 519 CA 2006

View Document

29/12/1329 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/13

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM, 2 ROUNDWOOD AVENUE, STOCKLEY PARK, UXBRIDGE, MIDDLESEX, UB11 1AZ

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR DENIS FERRY

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MS FOYE ANN PASCOE

View Document

27/02/1327 February 2013 SECRETARY APPOINTED MS JULIA RACHEL RUNNACLES

View Document

25/01/1325 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HARPER

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY ALEXANDER EMRICH

View Document

30/12/1230 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/12

View Document

14/09/1214 September 2012 06/07/12 STATEMENT OF CAPITAL GBP 625000

View Document

23/01/1223 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

25/12/1125 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/12/11

View Document

25/01/1125 January 2011 SAIL ADDRESS CHANGED FROM: C/O BAKER & MCKENZIE LLP 100 NEW BRIDGE STREET LONDON EC4V 6JA UNITED KINGDOM

View Document

25/01/1125 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

26/12/1026 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/12/10

View Document

08/02/108 February 2010 SAIL ADDRESS CREATED

View Document

08/02/108 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAURENCE HARPER / 23/01/2010

View Document

27/12/0927 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/09

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR ALFRED VERRECHIA

View Document

16/04/0916 April 2009 DIRECTOR RESIGNED ALFRED VERRECHIA

View Document

20/02/0920 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/08

View Document

07/02/087 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/087 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 FULL ACCOUNTS MADE UP TO 30/12/07

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

25/12/0525 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/12/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

26/12/0426 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/12/04

View Document

26/10/0426 October 2004 DELIVERY EXT'D 3 MTH 28/12/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

28/12/0328 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/03

View Document

05/09/035 September 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

29/12/0229 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/02

View Document

08/11/028 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

30/12/0130 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/01

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document



13/11/0113 November 2001 SECRETARY RESIGNED

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

27/10/0127 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

23/10/0023 October 2000 NEW SECRETARY APPOINTED

View Document

23/10/0023 October 2000 SECRETARY RESIGNED

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

26/12/9926 December 1999 FULL GROUP ACCOUNTS MADE UP TO 26/12/99

View Document

24/03/9924 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9924 March 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

27/12/9827 December 1998 FULL GROUP ACCOUNTS MADE UP TO 27/12/98

View Document

13/08/9813 August 1998 NEW SECRETARY APPOINTED

View Document

13/08/9813 August 1998 SECRETARY RESIGNED

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

28/12/9728 December 1997 FULL GROUP ACCOUNTS MADE UP TO 28/12/97

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS

View Document

29/12/9629 December 1996 FULL GROUP ACCOUNTS MADE UP TO 29/12/96

View Document

29/10/9629 October 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 SHARES AGREEMENT OTC

View Document

18/10/9618 October 1996 SHARES AGREEMENT OTC

View Document

18/10/9618 October 1996 SHARES AGREEMENT OTC

View Document

18/10/9618 October 1996 SHARES AGREEMENT OTC

View Document

01/10/961 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/964 September 1996 NC INC ALREADY ADJUSTED 12/07/96

View Document

04/09/964 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/964 September 1996 ALTER MEM AND ARTS 12/07/96

View Document

04/09/964 September 1996 £ NC 625000/1444500 12/0

View Document

04/09/964 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/07/96

View Document

23/02/9623 February 1996 RETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/12/9531 December 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

15/12/9515 December 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

25/10/9525 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/9528 January 1995 RETURN MADE UP TO 23/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/12/9425 December 1994 FULL GROUP ACCOUNTS MADE UP TO 25/12/94

View Document

06/07/946 July 1994 NEW DIRECTOR APPOINTED

View Document

17/06/9417 June 1994 NEW DIRECTOR APPOINTED

View Document

03/03/943 March 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

03/03/943 March 1994 RETURN MADE UP TO 23/01/94; CHANGE OF MEMBERS

View Document

13/01/9413 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/12/9326 December 1993 FULL GROUP ACCOUNTS MADE UP TO 26/12/93

View Document

19/01/9319 January 1993 RETURN MADE UP TO 23/01/93; NO CHANGE OF MEMBERS

View Document

27/12/9227 December 1992 FULL GROUP ACCOUNTS MADE UP TO 27/12/92

View Document

10/02/9210 February 1992 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/9210 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9210 February 1992 RETURN MADE UP TO 23/01/92; FULL LIST OF MEMBERS

View Document

21/01/9221 January 1992 £ NC 500000/625000 30/12/91

View Document

21/01/9221 January 1992 AUDITOR'S RESIGNATION

View Document

21/01/9221 January 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/12/91

View Document

30/12/9130 December 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/12/91

View Document

30/12/9130 December 1991 COMPANY CERTNM CERTIFICATE ISSUED ON 30/12/91

View Document

30/12/9130 December 1991 COMPANY NAME CHANGED HASBRO-BRADLEY U.K. LIMITED CERTIFICATE ISSUED ON 27/12/91

View Document

29/12/9129 December 1991 FULL GROUP ACCOUNTS MADE UP TO 29/12/91

View Document

12/02/9112 February 1991 RETURN MADE UP TO 23/01/91; NO CHANGE OF MEMBERS

View Document

30/12/9030 December 1990 FULL GROUP ACCOUNTS MADE UP TO 30/12/90

View Document

04/07/904 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/04/903 April 1990 RETURN MADE UP TO 23/01/90; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 23/01/90 FULL LIST NOF

View Document

31/12/8931 December 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

10/02/8910 February 1989 RETURN MADE UP TO 25/01/88; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 25/01/88 FULL LIST NOF

View Document

08/02/898 February 1989 RETURN MADE UP TO 23/01/89; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 23/01/89 FULL LIST NOF

View Document

06/02/896 February 1989 REGISTERED OFFICE CHANGED ON 06/02/89 FROM: SPENCER HOUSE, 23 SHEEN ROAD, RICHMOND, SURREY TW9 1AL

View Document

06/02/896 February 1989 REGISTERED OFFICE CHANGED ON 06/02/89 FROM: G OFFICE CHANGED 06/02/89 SPENCER HOUSE 23 SHEEN ROAD RICHMOND SURREY TW9 1AL

View Document

25/12/8825 December 1988 FULL GROUP ACCOUNTS MADE UP TO 25/12/88

View Document

01/06/881 June 1988 RETURN MADE UP TO 05/01/88; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 DIRECTOR RESIGNED

View Document

16/02/8816 February 1988 Accounts made up to 1986-12-28

View Document

27/12/8727 December 1987 FULL GROUP ACCOUNTS MADE UP TO 27/12/87

View Document

15/05/8715 May 1987 REGISTERED OFFICE CHANGED ON 15/05/87 FROM: ALDWYCH HOUSE, ALDWYCH, LONDON, WC2B 4JP

View Document

15/05/8715 May 1987 REGISTERED OFFICE CHANGED ON 15/05/87 FROM: G OFFICE CHANGED 15/05/87 ALDWYCH HOUSE ALDWYCH LONDON WC2B 4JP

View Document

04/03/874 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/8720 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/12/8628 December 1986 FULL ACCOUNTS MADE UP TO 28/12/86

View Document

19/11/8619 November 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

26/02/8626 February 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/02/86

View Document

26/02/8626 February 1986 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/02/86

View Document

23/01/8623 January 1986 CERTIFICATE OF INCORPORATION

View Document

23/01/8623 January 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company