About

Registered Number: 10559854
Date of Incorporation: 12/01/2017 (7 years and 3 months ago)
Company Status: Active
Registered Address: Berkshire House, 168 - 173 High Holborn, London, WC1V 7AA,

 

Established in 2017, Hit Networks Ltd has its registered office in London. The current directors of the business are Mcmullen, Angela, Gibbons, Kevin, Taylor, Andrew James, Clifford, Thomas Matthew, Frankopan, Peter, Gayner, Justin. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBONS, Kevin 10 August 2020 - 1
TAYLOR, Andrew James 10 August 2020 - 1
CLIFFORD, Thomas Matthew 12 January 2017 07 November 2019 1
FRANKOPAN, Peter 07 March 2017 10 August 2020 1
GAYNER, Justin 12 January 2017 10 August 2020 1
Secretary Name Appointed Resigned Total Appointments
MCMULLEN, Angela 10 August 2020 - 1

Filing History

Document Type Date
SH10 - Notice of particulars of variation of rights attached to shares 22 September 2020
SH08 - Notice of name or other designation of class of shares 22 September 2020
MA - Memorandum and Articles 28 August 2020
AP01 - Appointment of director 20 August 2020
AD01 - Change of registered office address 20 August 2020
PSC07 - N/A 20 August 2020
PSC02 - N/A 20 August 2020
AP01 - Appointment of director 20 August 2020
TM01 - Termination of appointment of director 20 August 2020
AP01 - Appointment of director 20 August 2020
AP03 - Appointment of secretary 20 August 2020
TM01 - Termination of appointment of director 20 August 2020
AA01 - Change of accounting reference date 20 August 2020
AD01 - Change of registered office address 09 March 2020
PSC01 - N/A 14 February 2020
PSC01 - N/A 14 February 2020
PSC07 - N/A 14 February 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 20 December 2019
TM01 - Termination of appointment of director 21 November 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 12 October 2018
SH01 - Return of Allotment of shares 25 September 2018
AD01 - Change of registered office address 07 March 2018
AA01 - Change of accounting reference date 06 March 2018
CS01 - N/A 26 January 2018
SH01 - Return of Allotment of shares 11 January 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 April 2017
AP01 - Appointment of director 14 March 2017
NEWINC - New incorporation documents 12 January 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.