Company Information for HUMMINGBIRD DIGITAL LIMITED
6 NORTH STREET, OUNDLE, PETERBOROUGH, PE8 4AL,
|
Company Registration Number
04357634
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
HUMMINGBIRD DIGITAL LIMITED | ||||
Legal Registered Office | ||||
6 NORTH STREET OUNDLE PETERBOROUGH PE8 4AL Other companies in PE9 | ||||
Previous Names | ||||
|
Company Number | 04357634 | |
---|---|---|
Company ID Number | 04357634 | |
Date formed | 2002-01-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 22/01/2016 | |
Return next due | 19/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB789337077 |
Last Datalog update: | 2024-02-07 00:42:48 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HUMMINGBIRD DIGITAL LIMITED | THIRD FLOOR 207 REGENT STREET 207 REGENT STREET LONDON W1B 3HH | Dissolved | Company formed on the 2010-04-09 | |
HUMMINGBIRD DIGITAL MEDIA LIMITED | 10 WATLING ROAD SOUTHWICK SOUTHWICK BRIGHTON BN42 4DD | Dissolved | Company formed on the 2014-04-16 | |
HUMMINGBIRD DIGITAL DESIGN LIMITED | 12 WILFRID GARDENS LONDON W3 0NQ | Active - Proposal to Strike off | Company formed on the 2015-05-18 | |
Hummingbird Digital Consulting LLC | 1267 Fourmile Canyon Dr Boulder CO 80302 | Delinquent | Company formed on the 2016-06-10 | |
HUMMINGBIRD DIGITAL LTD | 90 IBEX HOUSE FOREST LANE LONDON E15 1HS | Active - Proposal to Strike off | Company formed on the 2018-02-20 | |
HUMMINGBIRD DIGITAL PTE. LTD. | ORCHARD ROAD Singapore 238874 | Active | Company formed on the 2017-04-26 | |
HUMMINGBIRD DIGITAL INC | British Columbia | Active | Company formed on the 2018-11-14 | |
HUMMINGBIRD DIGITAL MEDIA INCORPORATED | California | Unknown | ||
Hummingbird Digital Limited | Unknown | Company formed on the 2021-03-22 | ||
HUMMINGBIRD DIGITAL INC LTD | 2nd Floor College House 17 King Edwards Road, Ruislip, LONDON, HA4 7AE | Active - Proposal to Strike off | Company formed on the 2022-10-24 |
Officer | Role | Date Appointed |
---|---|---|
TOM ANDERSON |
||
MICHAEL COOPER |
||
ANDREW ROBERT MOGRIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANET PATRICIA MOGRIDGE |
Company Secretary | ||
JANET PATRICIA MOGRIDGE |
Director | ||
ASHBURTON REGISTRARS LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANDERSON & COOPER HOLDINGS LIMITED | Director | 2017-12-22 | CURRENT | 2017-12-22 | Active | |
ANDERSON & COOPER HOLDINGS LIMITED | Director | 2017-12-22 | CURRENT | 2017-12-22 | Active | |
ANDERSON & COOPER HOLDINGS LIMITED | Director | 2018-04-10 | CURRENT | 2017-12-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Anderson & Cooper Holdings Limited as a person with significant control on 2024-02-02 | ||
CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT MOGRIDGE | ||
CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES | ||
Company name changed hummingbird maketing LIMITED\certificate issued on 27/01/23 | ||
Director's details changed for Mr Michael Cooper on 2023-01-26 | ||
Director's details changed for Mr Tom Anderson on 2023-01-26 | ||
Company name changed web windows marketing LIMITED\certificate issued on 26/01/23 | ||
AD01 | REGISTERED OFFICE CHANGED ON 03/08/22 FROM 4 Cyrus Way Hampton Peterborough PE7 8HP England | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/01/20 TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF JANET PATRICIA MOGRIDGE AS A PSC | |
PSC07 | CESSATION OF ANDREW ROBERT MOGRIDGE AS A PSC | |
PSC02 | Notification of Anderson & Cooper Holdings Limited as a person with significant control on 2018-04-10 | |
AP01 | DIRECTOR APPOINTED MR TOM ANDERSON | |
AP01 | DIRECTOR APPOINTED MR MICHAEL COOPER | |
TM02 | Termination of appointment of Janet Patricia Mogridge on 2018-04-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET PATRICIA MOGRIDGE | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/18 FROM 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT England | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Janet Patricia Mogridge on 2017-05-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/17 FROM 8 - 12 Priestgate Peterborough Cambs PE1 1JA England | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANET PATRICIA MOGRIDGE on 2017-03-17 | |
CH01 | Director's details changed for Mr Andrew Robert Mogridge on 2017-03-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/17 FROM Star Lane House Star Lane Stamford Lincolnshire PE9 1PH | |
LATEST SOC | 03/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS JANET PATRICIA MOGRIDGE | |
SH01 | 16/02/13 STATEMENT OF CAPITAL GBP 1000 | |
AR01 | 22/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT MOGRIDGE / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANET PATRICIA MOGRIDGE / 01/10/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/01/02 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
Creditors Due Within One Year | 2012-02-01 | £ 202,562 |
---|---|---|
Provisions For Liabilities Charges | 2012-02-01 | £ 12,365 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HUMMINGBIRD DIGITAL LIMITED
Called Up Share Capital | 2012-02-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 194,887 |
Current Assets | 2012-02-01 | £ 588,678 |
Debtors | 2012-02-01 | £ 393,791 |
Fixed Assets | 2012-02-01 | £ 71,548 |
Shareholder Funds | 2012-02-01 | £ 445,299 |
Tangible Fixed Assets | 2012-02-01 | £ 71,548 |
Debtors and other cash assets
HUMMINGBIRD DIGITAL LIMITED owns 1 domain names.
webwindows.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
South Hames District Council | |
|
Advertising & Publicity |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |