Hilary STRONG

Total number of appointments 27, 6 active appointments

ROBERT BOLT LIMITED

Correspondence address
7 East Pallant, Chichester, West Sussex, United Kingdom, PO19 1TR
Role ACTIVE
director
Date of birth
September 1965
Appointed on
10 June 2020
Resigned on
1 September 2024
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode PO19 1TR £809,000

RICHARD HENRY SAMPSON LIMITED

Correspondence address
7 EAST PALLANT, CHICHESTER, WEST SUSSEX, UNITED KINGDOM, PO19 1TR
Role ACTIVE
Director
Date of birth
September 1965
Appointed on
22 May 2020
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode PO19 1TR £809,000

RIGHTS LTD

Correspondence address
7 EAST PALLANT, CHICHESTER, WEST SUSSEX, UNITED KINGDOM, PO19 1TR
Role ACTIVE
Director
Date of birth
September 1965
Appointed on
22 May 2020
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode PO19 1TR £809,000

ROCKFLEET LTD

Correspondence address
7 EAST PALLANT, WEST SUSSEX, CHICHESTER, UNITED KINGDOM, PO19 1TR
Role ACTIVE
Director
Date of birth
September 1965
Appointed on
14 September 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode PO19 1TR £809,000

MISCHIEF SCREEN LTD.

Correspondence address
51-52 FRITH STREET,LONDON FRITH STREET, LONDON, ENGLAND, W1D 4SH
Role ACTIVE
Director
Date of birth
September 1965
Appointed on
30 May 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

LARKSHEAD LICENSING LIMITED

Correspondence address
7 EAST PALLANT, CHICHESTER, WEST SUSSEX, ENGLAND, PO19 1TR
Role ACTIVE
Director
Date of birth
September 1965
Appointed on
1 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PO19 1TR £809,000


ROCKFLEET PRODUCTIONS LTD

Correspondence address
7 EAST PALLANT, CHICHESTER, UNITED KINGDOM, PO19 1TR
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
17 July 2019
Resigned on
28 February 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO19 1TR £809,000

ANTHOLOGY STUDIOS LTD

Correspondence address
7 EAST PALLANT, CHICHESTER, UNITED KINGDOM, PO19 1TR
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
27 June 2018
Resigned on
1 March 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO19 1TR £809,000

ANTHOLOGY MEDIA LTD

Correspondence address
7 EAST PALLANT, CHICHESTER, UNITED KINGDOM, PO19 1TR
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
26 June 2018
Resigned on
1 March 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO19 1TR £809,000

WOODCUT MEDIA LTD

Correspondence address
NO 1 SUITE 2 DUCHESS STREET, LONDON, ENGLAND, W1W 6AN
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 April 2018
Resigned on
17 March 2021
Nationality
BRITISH
Occupation
DIRECTOR

SPARK TV LTD

Correspondence address
NO 1 DUCHESS STREET SUITE 2, 5TH FLOOR, LONDON, UNITED KINGDOM, W1W 6AN
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 April 2018
Resigned on
24 March 2021
Nationality
BRITISH
Occupation
DIRECTOR

DUCHESS STREET PRODUCTIONS LIMITED

Correspondence address
7 EAST PALLANT, CHICHESTER, WEST SUSSEX, UNITED KINGDOM, PO19 1TR
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
29 September 2017
Resigned on
6 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PO19 1TR £809,000

SLY FOX PRODUCTIONS LTD

Correspondence address
55 DRURY LANE, LONDON, ENGLAND, WC2B 5SQ
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 November 2014
Resigned on
2 November 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR OF ACORN PRODUCTIONS

AGATHA CHRISTIE FESTIVAL LIMITED

Correspondence address
SIGMA HOUSE OAK VIEW CLOSE, EDGINSWELL PARK, TORQUAY, DEVON, UNITED KINGDOM, TQ2 7FF
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
2 October 2014
Resigned on
31 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

ACORN GLOBAL ENTERPRISES LIMITED

Correspondence address
55 DRURY LANE, LONDON, ENGLAND, WC2B 5SQ
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
5 September 2013
Resigned on
1 June 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

ACORN PRODUCTIONS LTD

Correspondence address
55 DRURY LANE, LONDON, ENGLAND, WC2B 5SQ
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
2 August 2013
Resigned on
1 June 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

AGATHA CHRISTIE PRODUCTIONS LIMITED

Correspondence address
161 DRURY LANE, LONDON, ENGLAND, WC2B 5PN
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
23 October 2012
Resigned on
31 October 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WC2B 5PN £12,249,000

RLJ ENTERTAINMENT HOLDINGS LTD

Correspondence address
55 DRURY LANE, LONDON, ENGLAND, WC2B 5SQ
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
3 October 2012
Resigned on
1 June 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

ACORN MEDIA ENTERPRISES LIMITED

Correspondence address
55 DRURY LANE, LONDON, ENGLAND, WC2B 5SQ
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
20 June 2012
Resigned on
1 June 2015
Nationality
BRITISH
Occupation
SOLICITOR

RLJ ENTERTAINMENT LTD

Correspondence address
55 DRURY LANE, LONDON, ENGLAND, WC2B 5SQ
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
29 May 2012
Resigned on
1 June 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

HAT TRICK HOLDINGS LIMITED

Correspondence address
2 ST MARYS GROVE, BARNES, LONDON, SW13 0JA
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
11 July 2003
Resigned on
23 February 2006
Nationality
BRITISH
Occupation
BUSINESS DIRECTOR

Average house price in the postcode SW13 0JA £1,864,000

12 YARD (NORTH) PRODUCTIONS LIMITED

Correspondence address
2 ST MARYS GROVE, BARNES, LONDON, SW13 0JA
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
7 July 2003
Resigned on
21 February 2006
Nationality
BRITISH
Occupation
GROUP BUSINESS DIRECTOR

Average house price in the postcode SW13 0JA £1,864,000

12 YARD PRODUCTIONS LIMITED

Correspondence address
2 ST MARYS GROVE, BARNES, LONDON, SW13 0JA
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
21 November 2001
Resigned on
21 February 2006
Nationality
BRITISH
Occupation
GROUP BUSINESS DIRECTOR

Average house price in the postcode SW13 0JA £1,864,000

12 YARD PRODUCTIONS (INVESTMENTS) LIMITED

Correspondence address
2 ST MARYS GROVE, BARNES, LONDON, SW13 0JA
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
17 April 2001
Resigned on
23 February 2006
Nationality
BRITISH
Occupation
GROUP BUSINESS DIRECTOR

Average house price in the postcode SW13 0JA £1,864,000

HAT TRICK INTERNATIONAL LIMITED

Correspondence address
2 ST MARYS GROVE, BARNES, LONDON, SW13 0JA
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
22 April 1998
Resigned on
23 February 2006
Nationality
BRITISH
Occupation
GROUP BUSINESS DIRECTOR

Average house price in the postcode SW13 0JA £1,864,000

HAT TRICK PRODUCTIONS LIMITED

Correspondence address
2 ST MARYS GROVE, BARNES, LONDON, SW13 0JA
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 March 1997
Resigned on
23 February 2006
Nationality
BRITISH
Occupation
GROUP BUSINESS DIRECTOR

Average house price in the postcode SW13 0JA £1,864,000

22 ARTESIAN ROAD LIMITED

Correspondence address
28 THE TERRACE, BARNES, LONDON, SW13 0NR
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
27 November 1996
Resigned on
21 October 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW13 0NR £2,647,000