UKBizDB.co.uk

THE HACKED OFF CAMPAIGN LIMITED

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

This company is commonly known as The Hacked Off Campaign Limited. The company was founded 11 years ago and was given the registration number 08176670. The firm's registered office is in BRIGHTON. You can find them at Bank House Southwick Square, Southwick, Brighton, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE HACKED OFF CAMPAIGN LIMITED
Company Number:08176670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2012
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Bank House Southwick Square, Southwick, Brighton, BN42 4FN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank House, Southwick Square, Southwick, Brighton, BN42 4FN

Director13 September 2012Active
Bank House, Southwick Square, Southwick, Brighton, BN42 4FN

Director25 October 2023Active
Bank House, Southwick Square, Southwick, Brighton, BN42 4FN

Director13 August 2012Active
Bank House, Southwick Square, Southwick, Brighton, BN42 4FN

Director02 October 2015Active
Bank House, Southwick Square, Southwick, Brighton, BN42 4FN

Director18 June 2020Active
Bank House, Southwick Square, Southwick, Brighton, BN42 4FN

Director21 December 2022Active
Bank House, Southwick Square, Southwick, Brighton, England, BN42 4FN

Director06 January 2014Active
Matrix Chambers, Gray's Inn, London, United Kingdom, WC2R 5LN

Director13 September 2012Active
Bank House, Southwick Square, Southwick, Brighton, England, BN42 4FN

Director11 January 2021Active
Bank House, Southwick Square, Southwick, Brighton, BN42 4FN

Director19 March 2015Active
Bank House, Southwick Square, Southwick, Brighton, BN42 4FN

Director24 November 2015Active
Mishcon De Reya Solicitors, Summit House, 12 Red Lion Square, London, United Kingdom, WC1R 4QD

Director13 September 2012Active
Bank House, Southwick Square, Southwick, Brighton, BN42 4FN

Director19 March 2015Active
Bank House, Southwick Square, Southwick, Brighton, BN42 4FN

Director08 November 2016Active
Bank House, Southwick Square, Southwick, Brighton, BN42 4FN

Director13 September 2012Active
Bank House, Southwick Square, Southwick, Brighton, BN42 4FN

Director06 April 2020Active
12, Red Lion Square, London, WC1R 4QD

Director13 August 2012Active
The Hacked Off Campaign Limited, 8th Floor, Westminster City Hall, 64 Victoria Street, London, United Kingdom, SW1E 6QP

Director15 July 2013Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Officers

Termination director company with name termination date.

Download
2018-02-01Officers

Change person director company with change date.

Download
2018-02-01Officers

Change person director company with change date.

Download
2018-02-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.