Active
Company Information for HUNTSWORTH HOLDINGS LIMITED
8TH FLOOR, HOLBORN GATE, 26 SOUTHAMPTON BUILDINGS, LONDON, WC2A 1AN,
|
Company Registration Number
05595445
Private Limited Company
Active |
Company Name | ||
---|---|---|
HUNTSWORTH HOLDINGS LIMITED | ||
Legal Registered Office | ||
8TH FLOOR, HOLBORN GATE 26 SOUTHAMPTON BUILDINGS LONDON WC2A 1AN Other companies in NW1 | ||
Previous Names | ||
|
Company Number | 05595445 | |
---|---|---|
Company ID Number | 05595445 | |
Date formed | 2005-10-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-12-07 00:59:57 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HUNTSWORTH HOLDINGS INC | Delaware | Unknown | ||
HUNTSWORTH HOLDINGS INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARTIN MORROW |
||
PAUL ANTHONY TAAFFE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN MARY BRAMALL |
Company Secretary | ||
CHADLINGTON |
Director | ||
SALLY-ANN PATRICIA WITHEY |
Director | ||
JENNIFER KATHRYN LEES |
Company Secretary | ||
COLIN RAYMOND ADAMS |
Director | ||
TYMON PIERS BROADHEAD |
Director | ||
ROGER MALCOLM SELMAN |
Director | ||
TRUSEC LIMITED |
Nominated Secretary | ||
GARY NIGEL EABORN |
Director | ||
CHONG LIANG |
Director | ||
NICOLE FRANCES MONIR |
Director | ||
LOUISE JANE STOKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CANYON ASSOCIATES LIMITED | Director | 2017-07-01 | CURRENT | 2006-11-30 | Active - Proposal to Strike off | |
JUST COMMUNICATE LIMITED | Director | 2017-07-01 | CURRENT | 2000-11-01 | Active | |
THE ROCKET SCIENCE GROUP HOLDINGS LIMITED | Director | 2017-07-01 | CURRENT | 1995-04-24 | Active - Proposal to Strike off | |
THE MOMENT CONTENT COMPANY LIMITED | Director | 2017-07-01 | CURRENT | 2000-03-31 | Active | |
THE MOMENT PRODUCTIONS LIMITED | Director | 2017-07-01 | CURRENT | 2005-06-28 | Active - Proposal to Strike off | |
THE MOMENT CONTENT GROUP LIMITED | Director | 2017-07-01 | CURRENT | 2014-09-09 | Active | |
THE CREATIVE ENGAGEMENT GROUP (HOLDING CO) LTD | Director | 2017-07-01 | CURRENT | 2017-06-19 | Active | |
MAINSTREAM PRESENTATIONS LIMITED | Director | 2017-07-01 | CURRENT | 1988-06-17 | Active - Proposal to Strike off | |
MAINSTREAM LIMITED | Director | 2017-07-01 | CURRENT | 2000-02-17 | Active - Proposal to Strike off | |
THE CREATIVE ENGAGEMENT GROUP LTD | Director | 2017-07-01 | CURRENT | 1976-02-12 | Active | |
WRG PUBLIC EVENTS LIMITED | Director | 2017-07-01 | CURRENT | 1991-05-14 | Active - Proposal to Strike off | |
WRG GROUP LIMITED | Director | 2017-07-01 | CURRENT | 1998-04-23 | Active | |
WRG WORLDWIDE LIMITED | Director | 2017-07-01 | CURRENT | 2011-06-08 | Active | |
GRAYLING DORMANT 1 LIMITED | Director | 2014-03-28 | CURRENT | 2009-07-16 | Active - Proposal to Strike off | |
TRIMEDIA HARRISON COWLEY LIMITED | Director | 2012-03-14 | CURRENT | 2002-11-07 | Dissolved 2014-06-17 | |
THE RED CONSULTANCY LIMITED | Director | 2012-03-14 | CURRENT | 1994-03-28 | Active | |
HATCH INTERNATIONAL LIMITED | Director | 2012-03-14 | CURRENT | 2000-10-17 | Active | |
AXIS HEALTHCARE EUROPE LIMITED | Director | 2012-03-14 | CURRENT | 2003-06-24 | Active - Proposal to Strike off | |
HS CORPORATE INVESTMENTS LIMITED | Director | 2012-03-14 | CURRENT | 2006-04-25 | Active - Proposal to Strike off | |
ATOMIC COMMUNICATIONS HOLDINGS LIMITED | Director | 2012-03-14 | CURRENT | 2009-06-08 | Active - Proposal to Strike off | |
ATOMIC PR UK LIMITED | Director | 2012-03-14 | CURRENT | 2009-06-09 | Active - Proposal to Strike off | |
CONSCIENTIA COMMUNICATIONS LIMITED | Director | 2012-03-14 | CURRENT | 2011-04-19 | Active - Proposal to Strike off | |
THE QUILLER CONSULTANCY LIMITED | Director | 2012-03-14 | CURRENT | 1998-08-04 | Active | |
TRIMEDIA COMMUNICATIONS UK LIMITED | Director | 2012-03-14 | CURRENT | 2000-10-17 | Active - Proposal to Strike off | |
SHINY RED LIMITED | Director | 2012-03-14 | CURRENT | 2006-08-02 | Active - Proposal to Strike off | |
BALLARD ASSOCIATES LIMITED | Director | 2012-03-14 | CURRENT | 1982-05-18 | Active | |
BRAND HEALTH INTERNATIONAL LIMITED | Director | 2012-03-14 | CURRENT | 1986-05-09 | Active | |
CITIGATE DEWE ROGERSON LIMITED | Director | 2012-03-14 | CURRENT | 1987-10-27 | Active | |
MACLAURIN LTD | Director | 2012-03-14 | CURRENT | 1994-10-03 | Active - Proposal to Strike off | |
HUNTSWORTH HEALTH LIMITED | Director | 2012-03-14 | CURRENT | 1996-05-02 | Active | |
APOTHECOM SCOPEMEDICAL LIMITED | Director | 2012-03-14 | CURRENT | 1998-12-30 | Active - Proposal to Strike off | |
QUILLER ASSOCIATES LIMITED | Director | 2012-03-14 | CURRENT | 2002-06-28 | Active - Proposal to Strike off | |
HUNTSWORTH HEALTHCARE GROUP LIMITED | Director | 2012-03-14 | CURRENT | 2004-06-02 | Active | |
GRAYLING (CEE) LIMITED | Director | 2012-03-14 | CURRENT | 2006-08-02 | Active | |
HUNTSWORTH DORMANT 7 LIMITED | Director | 2012-03-14 | CURRENT | 1985-09-30 | Active - Proposal to Strike off | |
HASLIMANN TAYLOR LIMITED | Director | 2012-03-14 | CURRENT | 1987-09-21 | Active | |
GRAYLING COMMUNICATIONS LIMITED | Director | 2012-03-14 | CURRENT | 1995-12-21 | Active | |
HATCH GROUP LIMITED | Director | 2012-03-14 | CURRENT | 2000-10-17 | Active | |
TONIC LIFE COMMUNICATIONS LIMITED | Director | 2012-03-14 | CURRENT | 2004-03-18 | Active | |
FRED COMMUNICATIONS LIMITED | Director | 2012-03-14 | CURRENT | 2007-03-23 | Active | |
HUNTSWORTH (FGO) LIMITED | Director | 2012-01-31 | CURRENT | 1988-03-01 | Dissolved 2014-07-01 | |
HUNTSWORTH DORMANT (IL) LIMITED | Director | 2012-01-31 | CURRENT | 1984-01-06 | Dissolved 2014-06-03 | |
ROOT MARKET RESEARCH LIMITED | Director | 2012-01-31 | CURRENT | 1982-07-13 | Dissolved 2014-06-03 | |
CITIGATE HOLDINGS LIMITED | Director | 2012-01-31 | CURRENT | 2009-10-16 | Dissolved 2014-06-03 | |
CITIGATE SMARTS GROUP LIMITED | Director | 2012-01-31 | CURRENT | 1990-05-01 | Dissolved 2014-06-03 | |
HOLMES & MARCHANT HEALTHCARE GROUP LIMITED | Director | 2012-01-31 | CURRENT | 1969-07-16 | Dissolved 2014-06-03 | |
CITIGATE LIMITED | Director | 2012-01-31 | CURRENT | 2009-10-17 | Dissolved 2014-06-03 | |
TRIMEDIA COMMUNICATIONS LIMITED | Director | 2012-01-31 | CURRENT | 1994-11-22 | Dissolved 2014-06-03 | |
BROADBENT ADVERTISING LIMITED | Director | 2012-01-31 | CURRENT | 1983-01-13 | Dissolved 2014-06-03 | |
HOLMES & MARCHANT COMMUNICATIONS LIMITED | Director | 2012-01-31 | CURRENT | 1983-11-01 | Active - Proposal to Strike off | |
CITIGATE COMMUNICATIONS GROUP LIMITED | Director | 2012-01-31 | CURRENT | 1987-11-03 | Active | |
DEWE ROGERSON LIMITED | Director | 2012-01-31 | CURRENT | 1969-08-15 | Active | |
FACET GROUP HOLDINGS LIMITED | Director | 2012-01-31 | CURRENT | 1970-02-23 | Active | |
DEWE ROGERSON UK LIMITED | Director | 2012-01-31 | CURRENT | 1971-06-25 | Active | |
DAVID BAKER ASSOCIATES LIMITED | Director | 2012-01-31 | CURRENT | 1971-12-21 | Active | |
HOLMES & MARCHANT CENTRAL LIMITED | Director | 2012-01-31 | CURRENT | 1978-07-12 | Active | |
EHPR LTD | Director | 2012-01-31 | CURRENT | 1988-03-23 | Active | |
ERGO COMMUNICATIONS SERVICES LIMITED | Director | 2012-01-31 | CURRENT | 1989-03-01 | Active | |
HUNTSWORTH DORMANT 1 LIMITED | Director | 2012-01-31 | CURRENT | 1997-07-04 | Active | |
HUNTSWORTH (I2) LIMITED | Director | 2012-01-31 | CURRENT | 2004-05-24 | Active | |
BRAND HEALTH INTERNATIONAL VALIDATION LIMITED | Director | 2012-01-31 | CURRENT | 2004-12-14 | Active | |
THE RED CONSULTANCY GROUP LIMITED | Director | 2012-01-31 | CURRENT | 1998-03-16 | Active - Proposal to Strike off | |
TMG GROUP HOLDINGS LIMITED | Director | 2012-01-31 | CURRENT | 1998-10-26 | Active - Proposal to Strike off | |
CITIGATE NORTHERN IRELAND PUBLIC AFFAIRS LIMITED | Director | 2012-01-31 | CURRENT | 2003-07-03 | Active - Proposal to Strike off | |
COUNSEL GROUP LIMITED(THE) | Director | 2012-01-31 | CURRENT | 1969-06-12 | Active | |
ALTERNATE RESOURCES LIMITED | Director | 2012-01-31 | CURRENT | 1979-09-07 | Active | |
HARNETT MILAN LIMITED | Director | 2012-01-31 | CURRENT | 1986-09-24 | Active - Proposal to Strike off | |
HUNTSWORTH DORMANT 2 LIMITED | Director | 2012-01-31 | CURRENT | 1996-06-05 | Active | |
HUNTSWORTH DORMANT 5 LIMITED | Director | 2012-01-31 | CURRENT | 1997-01-27 | Active | |
HUNTSWORTH DORMANT 4 LIMITED | Director | 2012-01-31 | CURRENT | 1997-09-16 | Active | |
HUNTSWORTH DORMANT 3 LIMITED | Director | 2012-01-31 | CURRENT | 1998-04-06 | Active | |
HUNTSWORTH DORMANT (IUK) | Director | 2012-01-31 | CURRENT | 2003-01-23 | Active - Proposal to Strike off | |
GRAYLING INTERNATIONAL LIMITED | Director | 2012-01-31 | CURRENT | 2004-03-08 | Active | |
ATLANTIC PUBLIC RELATIONS LIMITED | Director | 2012-01-31 | CURRENT | 1998-12-17 | Active | |
ATLANTIC GROUP HOLDINGS LIMITED | Director | 2012-01-31 | CURRENT | 2002-03-08 | Active | |
TEAM LGM LIMITED | Director | 2012-01-31 | CURRENT | 1981-01-16 | Active | |
HUNTSWORTH (CB) LIMITED | Director | 2012-01-31 | CURRENT | 1985-03-15 | Active | |
ACCORDIENCE GROUP LIMITED | Director | 2012-01-31 | CURRENT | 1986-04-01 | Active | |
HUNTSWORTH DORMANT (IH) LIMITED | Director | 2012-01-31 | CURRENT | 1987-03-05 | Active - Proposal to Strike off | |
HOLMES & MARCHANT PUBLISHING LIMITED | Director | 2012-01-31 | CURRENT | 1988-04-11 | Active | |
TACTICAL MARKETING LIMITED | Director | 2012-01-31 | CURRENT | 1988-10-24 | Active - Proposal to Strike off | |
WOODSIDE COMMUNICATIONS LIMITED | Director | 2012-01-31 | CURRENT | 1985-02-14 | Active - Proposal to Strike off | |
SUPERFRESH HYGIENICS LIMITED | Director | 2012-01-31 | CURRENT | 1977-02-07 | Active - Proposal to Strike off | |
PINEBLUE LIMITED | Director | 2012-01-31 | CURRENT | 1970-01-01 | Active - Proposal to Strike off | |
PARK AVENUE PRODUCTIONS LIMITED | Director | 2012-01-31 | CURRENT | 1980-05-01 | Active - Proposal to Strike off | |
MASTERGUIDE LIMITED | Director | 2012-01-31 | CURRENT | 1979-01-03 | Active - Proposal to Strike off | |
HUNTSWORTH FINANCIAL GROUP LIMITED | Director | 2012-01-31 | CURRENT | 1972-10-17 | Active - Proposal to Strike off | |
HOLMES & MARCHANT FIELD-FORCE LIMITED | Director | 2012-01-31 | CURRENT | 1975-03-06 | Active | |
GRAYLING UK LIMITED | Director | 2012-01-31 | CURRENT | 1981-10-28 | Active | |
THE DEVELOPMENT COUNSEL LIMITED | Director | 2012-01-31 | CURRENT | 1984-11-09 | Active - Proposal to Strike off | |
HOLMES & MARCHANT HEALTHCARE LIMITED | Director | 2012-01-31 | CURRENT | 1984-12-06 | Active | |
CITIGATE PUBLIC AFFAIRS LIMITED | Director | 2012-01-31 | CURRENT | 1968-09-13 | Active - Proposal to Strike off | |
CITIGATE WESTMINSTER LIMITED | Director | 2012-01-31 | CURRENT | 1980-10-13 | Active - Proposal to Strike off | |
CHRIS PARRY PROMOTIONS LIMITED | Director | 2012-01-31 | CURRENT | 1983-01-13 | Active - Proposal to Strike off | |
CATALYST COMMUNICATIONS GROUP LIMITED | Director | 2012-01-31 | CURRENT | 1957-06-17 | Active - Proposal to Strike off | |
CATALYST PUBLICATIONS LIMITED | Director | 2012-01-31 | CURRENT | 1980-08-22 | Active - Proposal to Strike off | |
HUNTSWORTH GROUP LIMITED | Director | 2012-01-31 | CURRENT | 1971-06-28 | Active | |
HUNTSWORTH DORMANT 6 LIMITED | Director | 2012-01-31 | CURRENT | 1984-07-31 | Active | |
HOLMES & MARCHANT CORPORATE DESIGN LIMITED | Director | 2012-01-31 | CURRENT | 1985-02-05 | Active - Proposal to Strike off | |
HUNTSWORTH INVESTMENTS LIMITED | Director | 2012-01-31 | CURRENT | 1985-03-12 | Active | |
HOLMES & MARCHANT ENSKAT LIMITED | Director | 2012-01-31 | CURRENT | 1985-10-03 | Active | |
TRIMEDIA LIMITED | Director | 2012-01-31 | CURRENT | 1986-04-03 | Active - Proposal to Strike off | |
IOL LIMITED | Director | 2012-01-31 | CURRENT | 1988-06-16 | Active | |
CITIGATE SPONSORSHIP LIMITED | Director | 2012-01-31 | CURRENT | 1988-09-20 | Active - Proposal to Strike off | |
CITIGATE EUROPE LIMITED | Director | 2012-01-31 | CURRENT | 1988-11-28 | Active - Proposal to Strike off | |
CITIGATE BROAD STREET UK LIMITED | Director | 2012-01-31 | CURRENT | 1989-10-09 | Active - Proposal to Strike off | |
ADAMSON USSHER MARKETING LIMITED | Director | 2012-01-31 | CURRENT | 1992-01-15 | Active | |
TACTICAL HOLDINGS LIMITED | Director | 2012-01-31 | CURRENT | 1992-05-28 | Active - Proposal to Strike off | |
BEAUMARK LIMITED | Director | 2012-01-31 | CURRENT | 1992-09-22 | Active | |
V B COMMUNICATIONS LIMITED | Director | 2012-01-31 | CURRENT | 1993-04-16 | Active - Proposal to Strike off | |
HARRISON COWLEY 222 LIMITED | Director | 2012-01-31 | CURRENT | 1993-09-29 | Active - Proposal to Strike off | |
DEWE ROGERSON GROUP LIMITED | Director | 2012-01-31 | CURRENT | 1995-09-13 | Active - Proposal to Strike off | |
STRATEGY COMMUNICATIONS LIMITED | Director | 2012-01-31 | CURRENT | 1996-09-18 | Active - Proposal to Strike off | |
AVENUE HEALTHCARE KNOWLEDGE MANAGEMENT LIMITED | Director | 2012-01-31 | CURRENT | 1997-09-30 | Active | |
HUNTSWORTH COMMUNICATIONS LIMITED | Director | 2012-01-31 | CURRENT | 2006-12-11 | Active - Proposal to Strike off | |
HUNTSWORTH DORMANT (IUK) | Director | 2015-04-07 | CURRENT | 2003-01-23 | Active - Proposal to Strike off | |
ACCORDIENCE GROUP LIMITED | Director | 2015-04-07 | CURRENT | 1986-04-01 | Active | |
HUNTSWORTH LIMITED | Director | 2015-04-07 | CURRENT | 1983-06-06 | Active | |
HUNTSWORTH INVESTMENTS LIMITED | Director | 2015-04-07 | CURRENT | 1985-03-12 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY TAAFFE | ||
DIRECTOR APPOINTED MR BENJAMIN SHAUN JACKSON | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
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 30/09/21, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
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 | |
PSC05 | Change of details for Huntsworth Plc as a person with significant control on 2020-05-06 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055954450003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055954450002 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 19/08/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES | |
SH19 | Statement of capital on 2020-05-29 GBP 105 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 14/05/20 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, 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 30/09/17, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
TM02 | Termination of appointment of Helen Mary Bramall on 2016-12-31 | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 105 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/16 FROM 3 London Wall Buildings London EC2M 5SY England | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 105 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul Anthony Taaffe on 2015-06-01 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
RES13 | 479A AUDIT EXEMPTION 24/06/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2015 FROM 15-17 HUNTSWORTH MEWS LONDON NW1 6DD | |
AP01 | DIRECTOR APPOINTED PAUL ANTHONY TAAFFE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHADLINGTON | |
AP03 | SECRETARY APPOINTED MRS HELEN MARY BRAMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY-ANN WITHEY | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 105 | |
AR01 | 30/09/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JENNIFER LEES | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
AP01 | DIRECTOR APPOINTED LORD CHADLINGTON | |
RES13 | FACILITY AGREEMENT 21/05/2014 | |
AR01 | 30/09/13 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN PATRICIA WITHEY / 22/02/2013 | |
AR01 | 30/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN ADAMS | |
AP01 | DIRECTOR APPOINTED MARTIN MORROW | |
SH01 | 14/12/11 STATEMENT OF CAPITAL GBP 105 | |
AR01 | 30/09/11 FULL LIST | |
RES13 | FACILITY AGREEMENT DIRS AUTH 10/03/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED COLIN RAYMOND ADAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TYMON BROADHEAD | |
AR01 | 30/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
SH01 | 23/07/10 STATEMENT OF CAPITAL GBP 104 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 26/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TYMON BROADHEAD / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN PATRICIA WITHEY / 26/11/2009 | |
AR01 | 30/09/09 FULL LIST | |
SH01 | 25/09/09 STATEMENT OF CAPITAL GBP 129600103 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
RES13 | FACILITY AGREEMENTS 11/05/2009 | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
CERT15 | REDUCTION OF ISSUED CAPITAL | |
RES06 | REDUCE ISSUED CAPITAL 09/03/06 | |
OC138 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) | |
88(2)R | AD 09/03/06--------- £ SI 129600000@1=129600000 £ IC 102/129600102 | |
123 | NC INC ALREADY ADJUSTED 29/11/05 | |
88(2)R | AD 30/11/05--------- £ SI 100@1=100 £ IC 2/102 | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES04 | £ NC 100/300000000 29 | |
RES04 | NC INC ALREADY ADJUSTED 29/11/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/12/05 FROM: 2 LAMBS PASSAGE LONDON EC1Y 8BB | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 18TH OCTOBER 2004 AND | Satisfied | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HUNTSWORTH HOLDINGS LIMITED 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. |