Active
Company Information for HYBRID THEORY GLOBAL LTD
Haslers Hawke House, Old Station Road, Loughton, ESSEX, IG10 4PL,
|
Company Registration Number
07472717
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
HYBRID THEORY GLOBAL LTD | ||||
Legal Registered Office | ||||
Haslers Hawke House Old Station Road Loughton ESSEX IG10 4PL Other companies in W1D | ||||
Previous Names | ||||
|
Company Number | 07472717 | |
---|---|---|
Company ID Number | 07472717 | |
Date formed | 2010-12-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-12-09 | |
Latest return | 2023-12-17 | |
Return next due | 2024-12-31 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-09-09 10:04:37 |
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. |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Data Scientist | London | *Salary* : competitive *Primary Responsibilities: * * You will be responsible for writing scalable algorithms to analyse and extract meaningful properties |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 29/12/23 TO 28/12/23 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
Previous accounting period shortened from 30/12/22 TO 29/12/22 | ||
CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES | ||
15/11/22 STATEMENT OF CAPITAL GBP 19851.4561 | ||
SH01 | 15/11/22 STATEMENT OF CAPITAL GBP 19851.4561 | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074727170005 | |
PSC07 | CESSATION OF PATRICK WILLIAM JOHNSON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Azerion Group N.V. as a person with significant control on 2022-11-15 | |
RES11 | Resolutions passed:
| |
DIRECTOR APPOINTED MR UMUT AKPINAR | ||
DIRECTOR APPOINTED MR JOOST ADRIANUS MARIA MERKS | ||
DIRECTOR APPOINTED MR MATTHEW NEWCOMB | ||
APPOINTMENT TERMINATED, DIRECTOR RAYMOND JENKIN | ||
APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHNSON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND JENKIN | |
AP01 | DIRECTOR APPOINTED MR UMUT AKPINAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BOOST&CO LIMITED | |
Previous accounting period shortened from 31/12/21 TO 30/12/21 | ||
AA01 | Previous accounting period shortened from 31/12/21 TO 30/12/21 | |
APPOINTMENT TERMINATED, DIRECTOR NIGEL GREGORY LONG | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL GREGORY LONG | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074727170005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074727170003 | |
CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES | |
REGISTERED OFFICE CHANGED ON 24/01/22 FROM Epworth House 25 City Road London EC1Y 1AA England | ||
Director's details changed for Mr Raymond Jenkin on 2021-12-23 | ||
CH01 | Director's details changed for Mr Raymond Jenkin on 2021-12-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/22 FROM Epworth House 25 City Road London EC1Y 1AA England | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
SH01 | 04/09/21 STATEMENT OF CAPITAL GBP 12445.285329 | |
CC04 | Statement of company's objects | |
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 03/08/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP01 | DIRECTOR APPOINTED MR NIGEL LONG | |
CH01 | Director's details changed for Mr Raymond Jenkin on 2020-06-25 | |
AP01 | DIRECTOR APPOINTED MR RAYMOND JENKIN | |
PSC02 | Notification of Industrial Lending 1 S.A as a person with significant control on 2018-06-07 | |
RES15 | CHANGE OF COMPANY NAME 03/06/20 | |
AP02 | Appointment of Boost&Co Limited as director on 2020-02-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/20 FROM Affectv Ltd 1 Mark Square London EC2A 4EG United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19/05/2021. | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLEN CALVERT | |
LATEST SOC | 26/06/18 STATEMENT OF CAPITAL;GBP 4905.459112 | |
SH01 | 07/06/18 STATEMENT OF CAPITAL GBP 4905.459112 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 03/05/18 | |
RES13 | SHARE PURCHASE AGREEMENT 13/04/2018 | |
LATEST SOC | 03/05/18 STATEMENT OF CAPITAL;GBP 2668.957362 | |
SH06 | Cancellation of shares. Statement of capital on 2018-04-13 GBP 2,668.957362 | |
SH03 | Purchase of own shares | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK JOHNSON | |
LATEST SOC | 22/01/18 STATEMENT OF CAPITAL;GBP 5937.83 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES | |
PSC07 | CESSATION OF PATRICK WILLIAM JOHNSON AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 14/11/17 STATEMENT OF CAPITAL GBP 4722963956.2778 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/17 FROM Black & White Building 74 Rivington Street London EC2A 3AY England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074727170002 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
RES13 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 06/09/17 STATEMENT OF CAPITAL;GBP 2696.576162 | |
SH01 | 12/07/17 STATEMENT OF CAPITAL GBP 2696.576162 | |
SH10 | Particulars of variation of rights attached to shares | |
SH02 | Sub-division of shares on 2017-07-11 | |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 11/07/2017 | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 137.323 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PATRICK JOHNSON | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 1 PINE STREET LONDON EC1R 0JH | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 137.323 | |
AR01 | 17/12/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074727170004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074727170001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074727170003 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 137.323 | |
AR01 | 17/12/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 77 OXFORD STREET OXFORD STREET LONDON W1D 2ES ENGLAND | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLEN CALVERT / 09/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLEN CALVERT / 01/05/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 4TH FLOOR 33-34 ALFRED PLACE LONDON WC1E 7DP | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074727170002 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
SH01 | 01/04/14 STATEMENT OF CAPITAL GBP 139.68 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074727170001 | |
RES15 | CHANGE OF NAME 09/02/2014 | |
CERTNM | COMPANY NAME CHANGED AFFEC.TV LTD CERTIFICATE ISSUED ON 19/02/14 | |
AR01 | 17/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLEN CALVERT / 01/10/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
SH02 | SUB-DIVISION 18/07/13 | |
RES13 | SUBDIVISION OF SHARES 18/07/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 18/07/13 STATEMENT OF CAPITAL GBP 137.3200 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2013 FROM SUITE 11 79 WARDOUR STREET LONDON W1D 6QB ENGLAND | |
AR01 | 17/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2012 FROM C/O AFFEC.TV LTD 5TH FLOOR 104-108 OXFORD STREET LONDON W1D 1LP ENGLAND | |
RES13 | SUBDIVISION 20/12/2011 | |
RES01 | ADOPT ARTICLES 20/12/2011 | |
SH02 | SUB-DIVISION 20/12/11 | |
AR01 | 17/12/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/2011 FROM UNIT 3 40 BEAK STREET LONDON W1F 9RQ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2011 FROM GARDEN FLAT 46 CRESCENT ROAD BROMLEY KENT BR1 3PW | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | INDUSTRIAL LENDING 1 | ||
Outstanding | FASTPAY ROUNDABOUT LIMITED | ||
Satisfied | OCTOPUS INVESTMENTS LIMITED AS SECURITY TRUSTEE | ||
Satisfied | RBS INVOICE FINANCE LIMITED |
Creditors Due Within One Year | 2012-01-01 | £ 247,042 |
---|
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 HYBRID THEORY GLOBAL LTD
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Debtors | 2012-01-01 | £ 162,944 |
Tangible Fixed Assets | 2012-01-01 | £ 1,032 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (73120 - Media representation services) as HYBRID THEORY GLOBAL 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. |