Darren Nigel HOPGOOD

Total number of appointments 71, 71 active appointments

ELEVEN FILM (ID) LIMITED

Correspondence address
12th Floor, Brunel Building 2 Canalside Walk, London, England, W2 1DG
Role ACTIVE
director
Date of birth
December 1977
Appointed on
2 July 2025
Nationality
British
Occupation
Chartered Accountant

ELEVEN FILM (RED ROSE) LIMITED

Correspondence address
12th Floor, Brunel Building 2 Canalside Walk, London, England, W2 1DG
Role ACTIVE
director
Date of birth
December 1977
Appointed on
2 July 2025
Nationality
British
Occupation
Chartered Accountant

MSM ASIA LIMITED

Correspondence address
12th Floor, Brunel Building 2 Canalside Walk, London, W2 1DG
Role ACTIVE
director
Date of birth
December 1977
Appointed on
11 June 2024
Nationality
British
Occupation
Chartered Accountant

STARCO TV 3 LIMITED

Correspondence address
12th Floor, Brunel Building 2 Canalside Walk, London, England, W2 1DG
Role ACTIVE
director
Date of birth
December 1977
Appointed on
29 April 2024
Nationality
British
Occupation
Chartered Accountant

SPTV PRODUCTIONS LIMITED

Correspondence address
12th Floor Brunel Building, 2 Canalside Walk, London, United Kingdom, W2 1DG
Role ACTIVE
director
Date of birth
December 1977
Appointed on
25 March 2024
Nationality
British
Occupation
Chartered Accountant

19 TV LIMITED

Correspondence address
12th Floor Brunel Building, 2 Canalside Walk, London, United Kingdom, W2 1DG
Role ACTIVE
director
Date of birth
December 1977
Appointed on
13 March 2024
Nationality
British
Occupation
Chartered Accountant

19 ENTERTAINMENT LIMITED

Correspondence address
12th Floor Brunel Building, 2 Canalside Walk, London, United Kingdom, W2 1DG
Role ACTIVE
director
Date of birth
December 1977
Appointed on
11 March 2024
Nationality
British
Occupation
Chartered Accountant

19 RECORDINGS LIMITED

Correspondence address
12th Floor Brunel Building, 2 Canalside Walk, London, United Kingdom, W2 1DG
Role ACTIVE
director
Date of birth
December 1977
Appointed on
11 March 2024
Nationality
British
Occupation
Chartered Accountant

CANNON BUSTERS SEASON ONE LIMITED

Correspondence address
100 St James Road, Northampton, NN5 5LF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
11 December 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN5 5LF £767,000

LBP STRIKE BACK 7 LTD

Correspondence address
100 St. James Road, Northampton, NN5 5LF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
11 September 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN5 5LF £767,000

LBP OUTLANDER SERIES 2 LTD

Correspondence address
100 St. James Road, Northampton, NN5 5LF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
11 September 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN5 5LF £767,000

LBP OUTLANDER 5 LTD

Correspondence address
100 St. James Road, Northampton, NN5 5LF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
11 September 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN5 5LF £767,000

LBP STRIKE BACK 8 LTD

Correspondence address
100 St. James Road, Northampton, NN5 5LF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
11 September 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN5 5LF £767,000

LBP OUTLANDER 4 LIMITED

Correspondence address
100 St. James Road, Northampton, NN5 5LF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
11 September 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN5 5LF £767,000

SILVERGATE MEDIA HOLDINGS LIMITED

Correspondence address
12th Floor, Brunel Building 2 Canalside Walk, London, United Kingdom, W2 1DG
Role ACTIVE
director
Date of birth
December 1977
Appointed on
27 July 2023
Nationality
British
Occupation
Chartered Accountant

HILDA PRODUCTIONS LIMITED

Correspondence address
100 St. James Road, Northampton, NN5 5LF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
26 July 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN5 5LF £767,000

SILVERGATE MEDIA CREATURE CASES LIMITED

Correspondence address
12th Floor, Brunel Building 2 Canalside Walk, London, United Kingdom, W2 1DG
Role ACTIVE
director
Date of birth
December 1977
Appointed on
26 July 2023
Nationality
British
Occupation
Chartered Accountant

SILVERGATE EGGLINGTON LIMITED

Correspondence address
12th Floor Brunel Building, 2 Canalside Walk, London, United Kingdom, W2 1DG
Role ACTIVE
director
Date of birth
December 1977
Appointed on
26 July 2023
Nationality
British
Occupation
Chartered Accountant

MONKEY WTB LIMITED

Correspondence address
100 St James Road, Northampton, NN5 5LF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
26 July 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN5 5LF £767,000

SUNNY STYLES PRODUCTIONS LIMITED

Correspondence address
100 St James Road, Northampton, NN5 5LF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
26 July 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN5 5LF £767,000

SILVERGATE MEDIA SUPER KITTIES LTD

Correspondence address
12th Floor, Brunel Building 2 Canalside Walk, London, United Kingdom, W2 1DG
Role ACTIVE
director
Date of birth
December 1977
Appointed on
26 July 2023
Nationality
British
Occupation
Chartered Accountant

SILVERGATE MEDIA FASHION LIMITED

Correspondence address
100 St James Road, Northampton, NN5 5LF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
26 July 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN5 5LF £767,000

FAIRYTALE HD LIMITED

Correspondence address
100 St. James Road, Northampton, NN5 5LF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
26 July 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN5 5LF £767,000

HUMAN MEDIA LTD

Correspondence address
12th Floor, Brunel Building 2 Canalside Walk, London, W2 1DG
Role ACTIVE
director
Date of birth
December 1977
Appointed on
25 July 2023
Nationality
British
Occupation
Chartered Accountant

TRUTH SEEKERS LTD

Correspondence address
100-102 St. James Road, Northampton, NN5 5LF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
27 April 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN5 5LF £767,000

PIXOMONDO UK LTD

Correspondence address
12th Floor, Brunel Building 2 Canalside Walk, London, England, W2 1DG
Role ACTIVE
director
Date of birth
December 1977
Appointed on
3 November 2022
Nationality
British
Occupation
Chartered Accountant

SILVERGATE MEDIA ALEX OF ATHENS LIMITED

Correspondence address
100 St. James Road, Northampton, NN5 5LF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
25 October 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN5 5LF £767,000

SILVERGATE TOPCO LIMITED

Correspondence address
100 St James Road, Northampton, NN5 5LF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
25 October 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN5 5LF £767,000

SILVERGATE BIDCO LIMITED

Correspondence address
100 St. James Road, Northampton, NN5 5LF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
25 October 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN5 5LF £767,000

KID FASHION LIMITED

Correspondence address
100 St James Road, Northampton, NN5 5LF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
25 October 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN5 5LF £767,000

SILVERGATE MEDIA WHATCHAS LTD

Correspondence address
100 St James Road, Northampton, NN5 5LF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
25 October 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN5 5LF £767,000

SILVERGATE MEDIA SDMC LIMITED

Correspondence address
100 St. James Road, Northampton, NN5 5LF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
25 October 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN5 5LF £767,000

ELECTRIC RAY LIMITED

Correspondence address
100 St James Road, Northampton, NN5 5LF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
29 June 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN5 5LF £767,000

STOLEN PICTURE LTD

Correspondence address
100 St. James Road, Northampton, Northamptonshire, NN5 5LF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
22 February 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN5 5LF £767,000

EASTERN EUROPEAN HOLDINGS LTD

Correspondence address
12th Floor, Brunel Building 2 Canalside Walk, London, United Kingdom, W2 1DG
Role ACTIVE
director
Date of birth
December 1977
Appointed on
30 March 2021
Nationality
British
Occupation
Chartered Accountant

NARRATIVE ENTERTAINMENT UK LIMITED

Correspondence address
12th Floor Brunel Building, 2 Canalside Walk, London, United Kingdom, W2 1DG
Role ACTIVE
director
Date of birth
December 1977
Appointed on
27 July 2020
Resigned on
14 May 2021
Nationality
British
Occupation
Accountant

CP FILM PRODUCTIONS LIMITED

Correspondence address
12th Floor, Brunel Building 2 Canalside Walk, London, W2 1DG
Role ACTIVE
director
Date of birth
December 1977
Appointed on
18 July 2019
Nationality
British
Occupation
Director

SP FILM PRODUCTIONS LIMITED

Correspondence address
12th Floor, Brunel Building 2 Canalside Walk, London, W2 1DG
Role ACTIVE
director
Date of birth
December 1977
Appointed on
18 July 2019
Nationality
British
Occupation
Director

ROCKS & CO. TELEVISION LTD

Correspondence address
25 Golden Square, London, England, W1F 9LU
Role ACTIVE
director
Date of birth
December 1977
Appointed on
22 June 2018
Nationality
British
Occupation
Finance Director

NEWINCCO 1411 LIMITED

Correspondence address
Sony Pictures Europe House 25 Golden Square, London, England, W1F 9LU
Role ACTIVE
director
Date of birth
December 1977
Appointed on
15 February 2017
Nationality
British
Occupation
Chartered Accountant

COLUMBIA TRISTAR CARLTON PRODUCTIONS LIMITED

Correspondence address
Brimbles Kings Lane, Harwell, Didcot, Oxfordshire, United Kingdom, OX11 0EJ
Role ACTIVE
director
Date of birth
December 1977
Appointed on
17 April 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode OX11 0EJ £485,000

CILL HOLDINGS LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
15 April 2015
Nationality
British
Occupation
Chartered Accountant

SONY PICTURES TELEVISION UK RIGHTS LIMITED

Correspondence address
12th Floor, Brunel Building 2 Canalside Walk, London, W2 1DG
Role ACTIVE
director
Date of birth
December 1977
Appointed on
15 April 2015
Nationality
British
Occupation
Chartered Accountant

2WAYTRAFFIC UK LIMITED

Correspondence address
100 St. James Road, Northampton, NN5 5LF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
15 April 2015
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN5 5LF £767,000

CLOUD TELEVISION ONE LTD

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
13 April 2015
Nationality
British
Occupation
Chartered Accountant

STEP MIDCO LIMITED

Correspondence address
Sony Pictures Europe House 25 Golden Square, London, W1F 9LU
Role ACTIVE
director
Date of birth
December 1977
Appointed on
13 April 2015
Nationality
British
Occupation
Chartered Accountant

SPTI NETWORKS EASTERN EUROPE (UK) LIMITED

Correspondence address
12th Floor, Brunel Building 2 Canalside Walk, London, W2 1DG
Role ACTIVE
director
Date of birth
December 1977
Appointed on
13 April 2015
Nationality
British
Occupation
Chartered Accountant

SET NETWORKS AFRICA (UK) LTD

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
13 April 2015
Nationality
British
Occupation
Chartered Accountant

STEP TOPCO LIMITED

Correspondence address
Sony Pictures Europe House 25 Golden Square, London, W1F 9LU
Role ACTIVE
director
Date of birth
December 1977
Appointed on
13 April 2015
Nationality
British
Occupation
Chartered Accountant

STEP ACQUISITIONCO LIMITED

Correspondence address
Sony Pictures Europe House 25 Golden Square, London, W1F 9LU
Role ACTIVE
director
Date of birth
December 1977
Appointed on
13 April 2015
Nationality
British
Occupation
Chartered Accountant

MEDIA MIX (UK) LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
13 April 2015
Nationality
British
Occupation
Chartered Accountant

AXN EUROPE LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
13 April 2015
Nationality
British
Occupation
Chartered Accountant

CSC MEDIA GROUP LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
13 April 2015
Nationality
British
Occupation
Chartered Accountant

ENTERTAINMENT NETWORKS (UK) LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
13 April 2015
Nationality
British
Occupation
Chartered Accountant

AXN NORTHERN EUROPE LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
13 April 2015
Nationality
British
Occupation
Chartered Accountant

AXN SOUTHERN EUROPE LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
13 April 2015
Nationality
British
Occupation
Chartered Accountant

COLUMBIA PICTURES CORPORATION LIMITED

Correspondence address
12th Floor, Brunel Building 2 Canalside Walk, London, W2 1DG
Role ACTIVE
director
Date of birth
December 1977
Appointed on
2 April 2015
Nationality
British
Occupation
Chartered Accountant

SONY PICTURES HOME ENTERTAINMENT LIMITED

Correspondence address
100 St James Road, Northampton, NN5 5LF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
31 March 2015
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN5 5LF £767,000

SONY PICTURES TELEVISION PRODUCTION UK LIMITED

Correspondence address
12th Floor, Brunel Building 2 Canalside Walk, London, W2 1DG
Role ACTIVE
director
Date of birth
December 1977
Appointed on
11 March 2015
Nationality
British
Occupation
Accountant

ANONYMOUS PICTURES LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
29 May 2009
Nationality
British
Occupation
Chartered Accountant

GOLDEN SQUARE PICTURES LIMITED

Correspondence address
12th Floor, Brunel Building 2 Canalside Walk, London, W2 1DG
Role ACTIVE
director
Date of birth
December 1977
Appointed on
29 May 2009
Nationality
British
Occupation
Chartered Accountant

COLUMBIA TRISTAR CINEMA CLUB LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
29 May 2009
Nationality
British
Occupation
Chartered Accountant

POINT PRODUCTIONS LIMITED

Correspondence address
12th Floor, Brunel Building 2 Canalside Walk, London, W2 1DG
Role ACTIVE
director
Date of birth
December 1977
Appointed on
29 May 2009
Nationality
British
Occupation
Chartered Accountant

ROSE LINE PRODUCTIONS LIMITED

Correspondence address
12th Floor, Brunel Building 2 Canalside Walk, London, W2 1DG
Role ACTIVE
director
Date of birth
December 1977
Appointed on
29 May 2009
Nationality
British
Occupation
Chartered Accountant

SPE ITALY LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
29 May 2009
Nationality
British
Occupation
Chartered Accountant

FILM CP UK LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
29 May 2009
Nationality
British
Occupation
Chartered Accountant

WAVELAND PICTURES LIMITED

Correspondence address
12th Floor, Brunel Building 2 Canalside Walk, London, W2 1DG
Role ACTIVE
director
Date of birth
December 1977
Appointed on
29 May 2009
Nationality
British
Occupation
Chartered Accountant

COLGEMS PRODUCTIONS LIMITED

Correspondence address
100 St James Road, Northampton, Northamptonshire, NN5 5LF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
29 May 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN5 5LF £767,000

LOST LAMBS PRODUCTIONS UK LIMITED

Correspondence address
12th Floor, Brunel Building 2 Canalside Walk, London, W2 1DG
Role ACTIVE
director
Date of birth
December 1977
Appointed on
29 May 2009
Nationality
British
Occupation
Chartered Accountant

OBELISK PRODUCTIONS LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
29 May 2009
Nationality
British
Occupation
Chartered Accountant

MSM ASIA LIMITED

Correspondence address
12th Floor, Brunel Building 2 Canalside Walk, London, W2 1DG
Role ACTIVE
director
Date of birth
December 1977
Appointed on
29 May 2008
Resigned on
14 November 2023
Nationality
British
Occupation
Chartered Accountant