Active
Company Information for HUGO & CAT LTD
135 BISHOPSGATE, LONDON, EC2M 3AN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
HUGO & CAT LTD | |
Legal Registered Office | |
135 BISHOPSGATE LONDON EC2M 3AN Other companies in E1 | |
Company Number | 04117164 | |
---|---|---|
Company ID Number | 04117164 | |
Date formed | 2000-11-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB766682579 |
Last Datalog update: | 2024-11-05 13:40:39 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LOUISE BEAN |
||
SIMON JAMES BENT |
||
DEBRA SUSAN NICHOLS |
||
RACHAEL SCOTT |
||
JOHANNES SMITH |
||
PATRICK MARK SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN PHILIP FRANKEN |
Director | ||
RACHAEL SCOTT |
Company Secretary | ||
COUNTRYWIDE COMPANY SECRETARIES LTD |
Nominated Secretary | ||
COUNTRYWIDE COMPANY DIRECTORS LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
R&C PMK LIMITED | Director | 2018-04-30 | CURRENT | 2007-02-14 | Active | |
ITB360 LIMITED | Director | 2018-04-30 | CURRENT | 2008-04-17 | Liquidation | |
NOVA LONDON LIMITED | Director | 2018-04-30 | CURRENT | 2013-12-13 | Liquidation | |
HALL LONDON LIMITED | Director | 2018-04-30 | CURRENT | 2011-03-04 | Liquidation | |
ITB (SATURDAY) LIMITED | Director | 2018-04-30 | CURRENT | 2013-12-11 | Liquidation | |
OCTAGON WORLDWIDE LIMITED | Director | 2018-01-25 | CURRENT | 1992-04-06 | Active | |
FBC (FUTUREBRAND) LIMITED | Director | 2012-07-20 | CURRENT | 1991-10-29 | Active | |
THAT LOT CREATIVES LIMITED | Director | 2018-07-04 | CURRENT | 2013-06-17 | Active | |
THE BROOKLYN BROTHERS LIMITED | Director | 2017-03-31 | CURRENT | 2008-01-24 | Active | |
AMS ADVANCED MARKETING SERVICES LIMITED | Director | 2017-03-31 | CURRENT | 1985-10-04 | Active | |
IPG DXTRA (UK) LIMITED | Director | 2017-03-31 | CURRENT | 1989-11-13 | Active | |
IPG DXTRA GROUP HOLDINGS LIMITED | Director | 2017-03-31 | CURRENT | 1997-06-20 | Active | |
FBC (FUTUREBRAND) LIMITED | Director | 2005-09-02 | CURRENT | 1991-10-29 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR RACHAEL SCOTT | ||
Director's details changed for Mr Simon James Bent on 2024-05-28 | ||
Statement by Directors | ||
Solvency Statement dated 18/10/24 | ||
Resolutions passed:<ul><li>Resolution Reduce share premium 18/10/2024</ul> | ||
Statement of capital on GBP 2.08 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR NICOLINA KUH ORORKE | ||
CONFIRMATION STATEMENT MADE ON 31/08/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR DEBRA SUSAN NICHOLS | ||
DIRECTOR APPOINTED NICOLINA KUH O’RORKE | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Simon James Bent on 2022-05-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/21 FROM 135 Bishopsgate London EC2M 3TP England | |
PSC05 | Change of details for Fbc (Futurebrand) Limited as a person with significant control on 2021-01-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES | |
AD02 | Register inspection address changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
PSC05 | Change of details for Fbc (Futurebrand) Limited as a person with significant control on 2020-10-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/20 FROM 3 Grosvenor Gardens London SW1W 0BD England | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LOUISE BEAN on 2020-03-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS EDWARD SYKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK MARK SMITH | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AP01 | DIRECTOR APPOINTED DEBRA SUSAN NICHOLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN PHILIP FRANKEN | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 2.082472 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
TM02 | Termination of appointment of Rachael Scott on 2015-07-31 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/16 FROM 6th Floor 25 Farringdon Street London EC4A 4AB | |
RES01 | ADOPT ARTICLES 19/02/16 | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 2.08 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED PATRICK MARK SMITH | |
AP01 | DIRECTOR APPOINTED MARTIN PHILIP FRANKEN | |
AP03 | SECRETARY APPOINTED LOUISE BEAN | |
AP01 | DIRECTOR APPOINTED SIMON JAMES BENT | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/11/14 FULL LIST | |
AA01 | CURREXT FROM 30/11/2014 TO 31/12/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RACHAEL SCOTT / 29/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES SMITH / 29/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL SCOTT / 29/10/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 50 COMMERCIAL STREET LONDON E1 6LT | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
RES13 | SUB DIVIDED 25/01/2013 | |
SH02 | SUB-DIVISION 25/01/13 | |
AR01 | 30/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL SCOTT / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES SMITH / 07/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RACHAEL SCOTT / 01/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
287 | REGISTERED OFFICE CHANGED ON 21/12/06 FROM: 24 ST JOHN STREET LONDON EC1M 4AY | |
363a | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/10/03 FROM: 18 GREEK STREET LONDON W1D 4DS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/07/01 FROM: 91 MELBOURNE GROVE LONDON SE22 8RR | |
287 | REGISTERED OFFICE CHANGED ON 11/04/01 FROM: 28 SISTERS AVENUE BATTERSEA LONDON SW11 5SQ | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/01/01 FROM: C/O VINCENT CHIA & CO 114-115 TOTTENHAM COURT ROAD, LONDON W1T 5AH | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 14/12/00--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | MICHAEL WILLIAM POWER, MICHAEL JOHN POWER, JULIE KAVANAGH AND JOHN MARTIN POWER | |
RENT DEPOSIT DEED | Satisfied | MICHAEL WILLIAM POWER MICHAEL JOHN POWER JULIE KAVANAGH AND JOHN MARTIN POWER |
HUGO & CAT LTD owns 4 domain names.
hugoandcat.co.uk mistletoe-roulette.co.uk mistletoeroulette.co.uk irelandmeansbusiness.co.uk
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as HUGO & CAT LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |