UKBizDB.co.uk

HOWDIDIDO MEDIA LIMITED

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

This company is commonly known as Howdidido Media Limited. The company was founded 22 years ago and was given the registration number 04292192. The firm's registered office is in MANCHESTER. You can find them at 49 Peter Street, , Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HOWDIDIDO MEDIA LIMITED
Company Number:04292192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2001
End of financial year:30 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:49 Peter Street, Manchester, England, M2 3NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
107, Cheapside, London, England, EC2V 6DN

Director16 January 2023Active
107, Cheapside, London, England, EC2V 6DN

Director13 January 2023Active
2nd Floor, 49 Peter Street, Manchester, United Kingdom, M2 3NG

Secretary24 September 2001Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary24 September 2001Active
5 Coopers Lane, Lee, London, SE12 0QA

Director03 December 2007Active
10-12, Eastcheap, London, England, EC3M 1AJ

Director31 August 2022Active
2nd Floor, 49 Peter Street, Manchester, United Kingdom, M2 3NG

Director03 December 2007Active
166 Bramhall Lane South, Bramhall, Stockport, SK7 2ED

Director24 September 2001Active
2nd Floor, 49 Peter Street, Manchester, United Kingdom, M2 3NG

Director24 September 2001Active
7 Beckworth Lane, Lindfield, RH16 2EH

Director03 December 2007Active
10-12, Eastcheap, London, England, EC3M 1AJ

Director31 August 2022Active
Cherry Tree House, 100 London Road, Holybourne, United Kingdom, GU34 4EW

Director17 March 2016Active

People with Significant Control

Clearcourse Partnership Acquireco Finance Limited
Notified on:31 August 2022
Status:Active
Country of residence:England
Address:10-12, Eastcheap, London, England, EC3M 1AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Rachel Margaret Peabody
Notified on:12 July 2022
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Second Floor 49, Peter Street, Manchester, England, M2 3NG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Helen Reynolds Roberts
Notified on:12 July 2022
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:Second Floor 49, Peter Street, Manchester, England, M2 3NG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Richard Peabody
Notified on:20 December 2017
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 49 Peter Street, Manchester, United Kingdom, M2 3NG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Glyn David Roberts
Notified on:20 December 2017
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 49 Peter Street, Manchester, United Kingdom, M2 3NG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Gareth Ian Roberts
Notified on:20 December 2017
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 49 Peter Street, Manchester, United Kingdom, M2 3NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Address

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

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Accounts

Change account reference date company previous shortened.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Persons with significant control

Cessation of a person with significant control.

Download
2022-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-23Resolution

Resolution.

Download
2022-09-15Change of constitution

Statement of companys objects.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-14Officers

Termination secretary company with name termination date.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-09-08Persons with significant control

Notification of a person with significant control.

Download
2022-09-08Persons with significant control

Cessation of a person with significant control.

Download
2022-09-08Persons with significant control

Cessation of a person with significant control.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-08-24Persons with significant control

Change to a person with significant control.

Download
2022-08-24Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.