Company Information for HAT TRICK MARKETING COMMUNICATIONS LIMITED
THIRD FLOOR, 112 CLERKENWELL ROAD, LONDON, EC1M 5SA,
|
Company Registration Number
04444127
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HAT TRICK MARKETING COMMUNICATIONS LIMITED | ||
Legal Registered Office | ||
THIRD FLOOR 112 CLERKENWELL ROAD LONDON EC1M 5SA Other companies in M1 | ||
Previous Names | ||
|
Company Number | 04444127 | |
---|---|---|
Company ID Number | 04444127 | |
Date formed | 2002-05-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 24/05/2016 | |
Return next due | 21/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 21:01:57 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW STUART KIDD |
||
GREGORY DAVID NORMAN |
||
IAIN RODERICK SANDERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN LEWIS |
Company Secretary | ||
HELEN DORADO |
Director | ||
FAY BARBARA WELLFARE |
Director | ||
DCS CORPORATE SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABSURD MARKETING GROUP LIMITED | Director | 2016-11-11 | CURRENT | 2015-05-01 | Liquidation | |
MARKETING HOT BOX LIMITED | Director | 2013-06-13 | CURRENT | 2013-06-13 | Dissolved 2016-02-02 | |
HATTRICK PROPERTY LIMITED | Director | 2008-02-21 | CURRENT | 2008-02-21 | Active | |
VANWALL 1958 LIMITED | Director | 2016-12-21 | CURRENT | 2016-12-21 | Active | |
CLOSE MEDIA LIMITED | Director | 2016-10-10 | CURRENT | 2016-10-10 | Active - Proposal to Strike off | |
ABSURD MARKETING GROUP LIMITED | Director | 2015-05-08 | CURRENT | 2015-05-01 | Liquidation | |
BLUE RIVER COMMUNICATIONS LIMITED | Director | 2006-01-13 | CURRENT | 2006-01-13 | Active - Proposal to Strike off | |
BISON AUTOTECH LTD | Director | 2017-12-14 | CURRENT | 2017-12-14 | Active | |
VANWALL 1958 LIMITED | Director | 2016-12-21 | CURRENT | 2016-12-21 | Active | |
CLOSE MEDIA LIMITED | Director | 2016-10-10 | CURRENT | 2016-10-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ10 | Removal of liquidator by court order | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/18 FROM 62-66 Deansgate Manchester M3 2EN England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR GREGORY DAVID NORMAN | |
AP01 | DIRECTOR APPOINTED MR IAIN RODERICK SANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN DORADO | |
TM02 | Termination of appointment of Karen Lewis on 2016-11-11 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 1051 | |
AR01 | 24/05/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/16 FROM Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 1051 | |
AR01 | 24/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 1051 | |
AR01 | 24/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES12 | Resolution of varying share rights or name | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 31/05/2012 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES01 | ADOPT ARTICLES 31/05/2012 | |
AR01 | 24/05/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
SH01 | 27/02/12 STATEMENT OF CAPITAL GBP 1051 | |
AR01 | 24/05/12 FULL LIST | |
SH01 | 27/02/12 STATEMENT OF CAPITAL GBP 1051 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2010 FROM 33-36 BARTON ARCADE DEANSGATE MANCHESTER M3 2BW | |
AR01 | 24/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN DORADO / 24/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 05/09/2008 FROM 58 STATION ROAD WEST BYFLEET SURREY KT14 6DX | |
288a | DIRECTOR APPOINTED HELEN DORADO | |
363a | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/05/2008 FROM 5 PARK COURT, PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 58 STATION ROAD WEST BYFLEET SURREY KT14 6DX | |
363a | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 28/01/05 FROM: 688 GARRATT LANE LONDON SW17 0NP | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 | |
363s | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED RAVISH LIMITED CERTIFICATE ISSUED ON 14/05/03 | |
287 | REGISTERED OFFICE CHANGED ON 12/05/03 FROM: 113 WOODFIELD AVENUE PORTSMOUTH PO6 1AW | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
ELRES | S366A DISP HOLDING AGM 27/05/02 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/06/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP | |
ELRES | S252 DISP LAYING ACC 27/05/02 | |
ELRES | S386 DISP APP AUDS 27/05/02 | |
88(2)R | AD 27/05/02--------- £ SI 332@1=332 £ IC 1/333 | |
88(2)R | AD 27/05/02--------- £ SI 667@1=667 £ IC 333/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2018-06-01 |
Appointmen | 2018-06-01 |
Meetings o | 2018-05-22 |
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 | 2012-04-01 | £ 278,862 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 5,013 |
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 HAT TRICK MARKETING COMMUNICATIONS LIMITED
Called Up Share Capital | 2012-04-01 | £ 1,051 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 35,617 |
Current Assets | 2012-04-01 | £ 363,135 |
Debtors | 2012-04-01 | £ 327,518 |
Fixed Assets | 2012-04-01 | £ 22,949 |
Shareholder Funds | 2012-04-01 | £ 102,209 |
Tangible Fixed Assets | 2012-04-01 | £ 22,949 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as HAT TRICK MARKETING COMMUNICATIONS LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | HAT TRICK MARKETING COMMUNICATIONS LIMITED | Event Date | 2018-06-01 |
Initiating party | Event Type | Appointmen | |
Defending party | HAT TRICK MARKETING COMMUNICATIONS LIMITED | Event Date | 2018-06-01 |
Name of Company: HAT TRICK MARKETING COMMUNICATIONS LIMITED Company Number: 04444127 Nature of Business: Marketing Agency Previous Name of Company: Ravish Limited Registered office: Third Floor, 112 C… | |||
Initiating party | Event Type | Meetings o | |
Defending party | HAT TRICK MARKETING COMMUNICATIONS LIMITED | Event Date | 2018-05-22 |
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. |