UKBizDB.co.uk

HS2 DATABASE MARKETING LIMITED

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

This company is commonly known as Hs2 Database Marketing Limited. The company was founded 26 years ago and was given the registration number 03569293. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:HS2 DATABASE MARKETING LIMITED
Company Number:03569293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:71-75 Shelton Street, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, London, England, WC2H 9JQ

Secretary07 July 1998Active
71-75, Shelton Street, London, England, WC2H 9JQ

Director07 July 1998Active
71-75, Shelton Street, London, England, WC2H 9JQ

Director07 July 1998Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Nominee Secretary22 May 1998Active
48 Kings Road, Ilkley, LS29 9AT

Director07 July 1998Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Corporate Nominee Director22 May 1998Active

People with Significant Control

Mrs Susan Halliday
Notified on:29 May 2018
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Halliday
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Silcocks
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-11-09Officers

Change person secretary company with change date.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Change account reference date company current extended.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Persons with significant control

Notification of a person with significant control.

Download
2018-05-29Persons with significant control

Cessation of a person with significant control.

Download
2018-05-29Address

Change sail address company with old address new address.

Download
2018-05-03Address

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

Download
2018-04-13Accounts

Accounts with accounts type micro entity.

Download
2017-08-09Officers

Change person director company with change date.

Download
2017-08-09Officers

Change person director company with change date.

Download
2017-08-09Persons with significant control

Change to a person with significant control.

Download
2017-08-09Persons with significant control

Change to a person with significant control.

Download
2017-07-06Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.