About

Registered Number: 05894951
Date of Incorporation: 02/08/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Glebe Farm, Down Street, Dummer, Hampshire, RG25 2AD

 

Hullabaloo Communications Ltd was founded on 02 August 2006 and are based in Dummer, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are Wilson, James Neil, Hayes, Deborah, Hayes, John Joseph, Pearce, Jane Caroline, Pearce, Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYES, Deborah 03 August 2006 01 December 2014 1
HAYES, John Joseph 02 August 2006 01 December 2014 1
PEARCE, Jane Caroline 03 August 2006 01 December 2014 1
PEARCE, Richard 02 August 2006 01 December 2014 1
Secretary Name Appointed Resigned Total Appointments
WILSON, James Neil 01 December 2014 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 28 September 2020
CH01 - Change of particulars for director 28 September 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 13 September 2018
MR04 - N/A 04 September 2018
MR04 - N/A 04 September 2018
MR01 - N/A 24 August 2018
PSC07 - N/A 15 August 2018
PSC07 - N/A 15 August 2018
PSC02 - N/A 15 August 2018
MR01 - N/A 17 April 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 12 September 2017
AUD - Auditor's letter of resignation 17 October 2016
AA - Annual Accounts 21 September 2016
CS01 - N/A 14 September 2016
RESOLUTIONS - N/A 23 May 2016
MR01 - N/A 18 May 2016
MR04 - N/A 12 May 2016
RESOLUTIONS - N/A 28 January 2016
CC04 - Statement of companies objects 28 January 2016
MR04 - N/A 22 December 2015
AA - Annual Accounts 14 November 2015
AA01 - Change of accounting reference date 02 November 2015
CH01 - Change of particulars for director 21 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 28 May 2015
AP03 - Appointment of secretary 17 December 2014
AP01 - Appointment of director 16 December 2014
AP01 - Appointment of director 16 December 2014
AP01 - Appointment of director 16 December 2014
AP01 - Appointment of director 16 December 2014
AP01 - Appointment of director 16 December 2014
AD01 - Change of registered office address 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
TM02 - Termination of appointment of secretary 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
MR01 - N/A 09 December 2014
AR01 - Annual Return 08 December 2014
MR04 - N/A 26 November 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH03 - Change of particulars for secretary 18 October 2010
AAMD - Amended Accounts 07 June 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 09 February 2009
287 - Change in situation or address of Registered Office 29 January 2009
363a - Annual Return 12 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 August 2008
287 - Change in situation or address of Registered Office 12 August 2008
353 - Register of members 12 August 2008
AA - Annual Accounts 22 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
395 - Particulars of a mortgage or charge 22 March 2008
363a - Annual Return 16 August 2007
287 - Change in situation or address of Registered Office 05 August 2007
395 - Particulars of a mortgage or charge 09 January 2007
288a - Notice of appointment of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
NEWINC - New incorporation documents 02 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 August 2018 Outstanding

N/A

A registered charge 11 April 2018 Fully Satisfied

N/A

A registered charge 11 May 2016 Fully Satisfied

N/A

A registered charge 01 December 2014 Fully Satisfied

N/A

Rent deposit agreement 20 March 2008 Fully Satisfied

N/A

Debenture 05 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.