UKBizDB.co.uk

HANDLESOCIAL.MEDIA LTD

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

This company is commonly known as Handlesocial.media Ltd. The company was founded 6 years ago and was given the registration number 11005120. The firm's registered office is in DARTFORD. You can find them at Trinity House, 3 Bullace Lane, Dartford, Kent. This company's SIC code is 58290 - Other software publishing.

Company Information

Name:HANDLESOCIAL.MEDIA LTD
Company Number:11005120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2017
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB

Director05 December 2019Active
Carpenter Court, 1 Maple Road, Bramhall, Stockport, United Kingdom, SK7 2DH

Director10 October 2017Active
Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB

Director01 August 2019Active
Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB

Director10 October 2017Active

People with Significant Control

David Fleming
Notified on:01 August 2019
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Edward Higgins
Notified on:10 October 2017
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:United Kingdom
Address:Carpenter Court, 1 Maple Road, Stockport, United Kingdom, SK7 2DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-09Insolvency

Liquidation compulsory winding up progress report.

Download
2023-07-25Address

Change registered office address company with date old address new address.

Download
2022-11-16Address

Change registered office address company with date old address new address.

Download
2022-11-15Insolvency

Liquidation compulsory appointment liquidator.

Download
2022-07-05Insolvency

Liquidation compulsory winding up order.

Download
2021-05-20Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-04Gazette

Gazette notice compulsory.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Officers

Change person director company with change date.

Download
2019-08-02Persons with significant control

Notification of a person with significant control.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-08-02Persons with significant control

Cessation of a person with significant control.

Download
2019-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-08Officers

Change person director company with change date.

Download
2018-12-19Address

Change registered office address company with date old address new address.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Address

Change registered office address company with date old address new address.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-01-26Persons with significant control

Change to a person with significant control.

Download
2018-01-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.