UKBizDB.co.uk

HALLCO 990 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hallco 990 Limited. The company was founded 20 years ago and was given the registration number 04995916. The firm's registered office is in LONDON. You can find them at 10 Triton Street, , London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:HALLCO 990 LIMITED
Company Number:04995916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2003
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:10 Triton Street, London, England, NW1 3BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Triton Street, London, England, NW1 3BF

Director13 January 2021Active
10, Triton Street, London, England, NW1 3BF

Director13 January 2021Active
Sunlight House, Quay Street, Manchester, M3 3JZ

Secretary22 March 2004Active
10, Triton Street, London, England, NW1 3BF

Secretary14 February 2019Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary16 December 2003Active
10, Triton Street, London, England, NW1 3BF

Director14 February 2019Active
Apartment 4 West Lynn, Devisdale Road Bowden, Altrincham, WA14 2AT

Director22 March 2004Active
Sunlight House, Quay Street, Manchester, M3 3JZ

Director22 March 2004Active
Sunlight House, Quay Street, Manchester, M3 3JZ

Director22 March 2004Active
33 Eyebrook Road, Bowdon, Altrincham, WA14 3LQ

Director22 March 2004Active
10, Triton Street, London, England, NW1 3BF

Director14 February 2019Active
10, Triton Street, London, England, NW1 3BF

Director13 January 2021Active
Sunlight House, Quay Street, Manchester, M3 3JZ

Director22 March 2004Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Director16 December 2003Active

People with Significant Control

Dentsu Uk Limited
Notified on:14 February 2019
Status:Active
Country of residence:England
Address:10, Triton Street, London, England, NW1 3BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Nicolette Unsworth
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:10, Triton Street, London, England, NW1 3BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Jacqueline Holt
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:10, Triton Street, London, England, NW1 3BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Arthur Barrington
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:England
Address:10, Triton Street, London, England, NW1 3BF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Michael Johnson
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:England
Address:10, Triton Street, London, England, NW1 3BF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-07Gazette

Gazette dissolved voluntary.

Download
2022-12-20Gazette

Gazette notice voluntary.

Download
2022-12-13Dissolution

Dissolution application strike off company.

Download
2022-11-21Capital

Second filing capital allotment shares.

Download
2022-10-31Capital

Capital allotment shares.

Download
2022-01-07Persons with significant control

Change to a person with significant control.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Persons with significant control

Change to a person with significant control.

Download
2021-10-11Accounts

Accounts with accounts type full.

Download
2021-05-17Accounts

Accounts with accounts type full.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-02-05Persons with significant control

Change to a person with significant control.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Officers

Termination secretary company with name termination date.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-05Accounts

Accounts with accounts type group.

Download
2019-04-02Capital

Capital return purchase own shares.

Download
2019-04-01Capital

Capital cancellation shares.

Download
2019-03-18Persons with significant control

Cessation of a person with significant control.

Download
2019-02-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.