Wilson Street
London
EC2A 2BB
Director Name | Mr Adrian Robert Talbot |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2019(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 69 Wilson Street London EC2A 2BB |
Director Name | Mr Brentley James Scrimshaw |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 September 2020(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 4th Floor 69 Wilson Street London EC2A 2BB |
Director Name | Ms Carla Webb-Sear |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 13 September 2021(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Finance Director |
Country of Residence | Australia |
Correspondence Address | Enero Level 2/100 Harris Street Sydney Nsw Australia |
Director Name | Mr Alan Charles Ambrose |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Princes Tower Elephant Lane London SE16 4NF |
Director Name | Kristin Elisabeth Syltevik |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Friths Farm House Chiddingly East Sussex BN8 6HD |
Secretary Name | Kristin Elisabeth Syltevik |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Friths Farm House Chiddingly East Sussex BN8 6HD |
Director Name | Mr John Laurence Anthony Ashley Wilson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 11 January 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 46 Princes Court London SE16 7TD |
Secretary Name | Mr John Laurence Anthony Ashley Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 11 January 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 46 Princes Court London SE16 7TD |
Director Name | Matthew William Bailey |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 2007(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2010) |
Role | CEO |
Country of Residence | Australia |
Correspondence Address | 4 Marlborough Street Surrey Hills Victoria 3127 Australia |
Director Name | Adam McKenzie Kilgour |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 2007(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2010) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | 25 Park Avenue Mosman New South Wales Australia |
Secretary Name | Jillian Susan Ruth Masselos |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 2007(7 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 27 November 2008) |
Role | Company Director |
Correspondence Address | 28 Coolawin Road Northbridge New South Wales 2063 Australia |
Director Name | Mr Brendon Craigie |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 22 March 2017) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | 9 Aldersey Road Guildford Surrey GU1 2ER |
Secretary Name | Renee Elizabeth Van Vugt |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 21 November 2008(8 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 March 2009) |
Role | Divisional Cfo |
Correspondence Address | 7 Diana Avenue West Pymble 2073 Nsw Australia |
Secretary Name | Mr Brendan York |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 21 November 2008(8 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 15 March 2021) |
Role | Company Director |
Correspondence Address | 4th Floor 69 Wilson Street London EC2A 2BB |
Director Name | Mr Andrew Jeremy Holdsworth West |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(8 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 18 March 2019) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Swinbrook Station Road Shiplake Henley-On-Thames Oxfordshire RG9 3JR |
Secretary Name | Vanessa Mackett |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 30 March 2009(8 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 22 January 2010) |
Role | Finance |
Correspondence Address | 17/6 Francis Road Artarmon Nsw 2064 |
Secretary Name | Justin Matthew Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 June 2011) |
Role | Company Director |
Correspondence Address | 27 Tallowwood Avenue Cherrybrook Nsw 2126 Australia |
Director Name | Timothy James Hughes |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 March 2010(9 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 August 2010) |
Role | Executive Chairman |
Country of Residence | Australia |
Correspondence Address | Level 9 155 George Street Sydney Nsw 2000 Australia |
Director Name | Brian Lindsay Bickmore |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 August 2010(10 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 October 2012) |
Role | Chairman |
Country of Residence | Australia Vic |
Correspondence Address | Level 9, 155 George Street Sydney Nsw 2000 Australia |
Secretary Name | Mr Tony Morreale |
---|---|
Status | Resigned |
Appointed | 11 January 2012(11 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 19 January 2016) |
Role | Company Director |
Correspondence Address | 4th Floor 69 Wilson Street London EC2A 2BB |
Director Name | Mr Matthew Simon Melhuish |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 October 2012(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 December 2019) |
Role | CEO |
Country of Residence | Australia |
Correspondence Address | 4th Floor 69 Wilson Street London EC2A 2BB |
Director Name | Ms Alex Maclaverty |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2017(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 February 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4th Floor 69 Wilson Street London EC2A 2BB |
Director Name | Mr Brendan York |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 February 2019(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 March 2021) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 4th Floor 69 Wilson Street London EC2A 2BB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.hotwirepr.com |
---|---|
Telephone | 020 76082500 |
Telephone region | London |
Registered Address | 2nd Floor 69 Wilson Street London EC2A 2BB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £998,111 |
Cash | £118,765 |
Current Liabilities | £718,059 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 3 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
4 November 2009 | Delivered on: 23 November 2009 Satisfied on: 16 May 2013 Persons entitled: Australia and New Zealand Banking Group Limited Classification: Debenture Secured details: All monies due or to become due from the company or any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
27 May 2009 | Delivered on: 9 June 2009 Satisfied on: 25 January 2014 Persons entitled: Northburgh House Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £35,000.00 paid and placed in an interest bearing deposit account together with any other sums paid pursuant to the terms of the said rent deposit deed relating to 33-41 dallington street and 2-6 northburgh street london. Fully Satisfied |
15 April 2008 | Delivered on: 23 April 2008 Satisfied on: 25 January 2014 Persons entitled: Northburgh House Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £35,000 together with any other sums paid into such account pursuant to the terms of the rent deposit deed see image for full details. Fully Satisfied |
16 June 2005 | Delivered on: 21 June 2005 Satisfied on: 25 January 2014 Persons entitled: Northburgh House Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £35,000.00 placed in an interest bearing deposit account together with any sums paid into such account and any interest credited to the said account. Fully Satisfied |
21 August 2001 | Delivered on: 31 August 2001 Satisfied on: 24 October 2007 Persons entitled: Screamingmedia (UK) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: The monies referred to in the rent deposit deed as the "deposit". Fully Satisfied |
7 August 2023 | Termination of appointment of Adrian Robert Talbot as a director on 1 August 2023 (1 page) |
---|---|
7 August 2023 | Termination of appointment of Adrian Talbot as a secretary on 1 August 2023 (1 page) |
7 August 2023 | Appointment of Mr Jeremy Lucas as a director on 1 August 2023 (2 pages) |
7 August 2023 | Appointment of Ms Catherine Eileen Hoyle as a secretary on 1 August 2023 (2 pages) |
24 July 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
8 July 2023 | Full accounts made up to 30 June 2022 (21 pages) |
27 June 2023 | Registered office address changed from 4th Floor 69 Wilson Street London EC2A 2BB to 2nd Floor, 69 Wilson Street Wilson Street London EC2A 2BB on 27 June 2023 (1 page) |
26 July 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
17 February 2022 | Director's details changed for Carla Webb-Sear on 17 February 2022 (2 pages) |
1 December 2021 | Full accounts made up to 30 June 2021 (21 pages) |
14 September 2021 | Appointment of Carla Webb-Sear as a director on 13 September 2021 (2 pages) |
27 July 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
15 March 2021 | Termination of appointment of Brendan York as a director on 15 March 2021 (1 page) |
15 March 2021 | Termination of appointment of Brendan York as a secretary on 15 March 2021 (1 page) |
20 February 2021 | Full accounts made up to 30 June 2020 (18 pages) |
7 September 2020 | Appointment of Mr Brentley James Scrimshaw as a director on 1 September 2020 (2 pages) |
30 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
7 January 2020 | Termination of appointment of Matthew Simon Melhuish as a director on 23 December 2019 (1 page) |
11 December 2019 | Full accounts made up to 30 June 2019 (19 pages) |
29 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
18 March 2019 | Termination of appointment of Andrew Jeremy Holdsworth West as a director on 18 March 2019 (1 page) |
12 March 2019 | Appointment of Mr Adrian Robert Talbot as a director on 11 March 2019 (2 pages) |
8 February 2019 | Termination of appointment of Alex Maclaverty as a director on 7 February 2019 (1 page) |
8 February 2019 | Appointment of Mr Brendan York as a director on 7 February 2019 (2 pages) |
27 December 2018 | Full accounts made up to 30 June 2018 (18 pages) |
24 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
3 April 2018 | Full accounts made up to 30 June 2017 (18 pages) |
2 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
28 March 2017 | Appointment of Alex Maclaverty as a director on 23 March 2017 (2 pages) |
28 March 2017 | Appointment of Alex Maclaverty as a director on 23 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Brendon Craigie as a director on 22 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Brendon Craigie as a director on 22 March 2017 (1 page) |
8 January 2017 | Full accounts made up to 30 June 2016 (18 pages) |
8 January 2017 | Full accounts made up to 30 June 2016 (18 pages) |
27 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
27 May 2016 | Director's details changed for Mr Matthew Simon Melhuish on 27 May 2016 (2 pages) |
27 May 2016 | Secretary's details changed for Mr Brendan York on 27 May 2016 (1 page) |
27 May 2016 | Secretary's details changed for Mr Brendan York on 27 May 2016 (1 page) |
27 May 2016 | Director's details changed for Mr Matthew Simon Melhuish on 27 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Adrian Talbot as a secretary on 6 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Adrian Talbot as a secretary on 6 May 2016 (2 pages) |
19 January 2016 | Termination of appointment of Tony Morreale as a secretary on 19 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Tony Morreale as a secretary on 19 January 2016 (1 page) |
8 January 2016 | Full accounts made up to 30 June 2015 (17 pages) |
8 January 2016 | Full accounts made up to 30 June 2015 (17 pages) |
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Director's details changed for Mr Brendon Craigie on 1 January 2015 (2 pages) |
24 July 2015 | Director's details changed for Mr Andrew Jeremy Holdsworth West on 1 July 2015 (2 pages) |
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Director's details changed for Mr Andrew Jeremy Holdsworth West on 1 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Mr Brendon Craigie on 1 January 2015 (2 pages) |
24 July 2015 | Director's details changed for Mr Andrew Jeremy Holdsworth West on 1 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Mr Brendon Craigie on 1 January 2015 (2 pages) |
17 March 2015 | Full accounts made up to 30 June 2014 (17 pages) |
17 March 2015 | Full accounts made up to 30 June 2014 (17 pages) |
28 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
25 February 2014 | Full accounts made up to 30 June 2013 (19 pages) |
25 February 2014 | Full accounts made up to 30 June 2013 (19 pages) |
25 January 2014 | Satisfaction of charge 4 in full (4 pages) |
25 January 2014 | Satisfaction of charge 2 in full (4 pages) |
25 January 2014 | Satisfaction of charge 3 in full (4 pages) |
25 January 2014 | Satisfaction of charge 4 in full (4 pages) |
25 January 2014 | Satisfaction of charge 3 in full (4 pages) |
25 January 2014 | Satisfaction of charge 2 in full (4 pages) |
1 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
25 June 2013 | Registered office address changed from 33-41 Dallington Street London EC1V 0BB on 25 June 2013 (1 page) |
25 June 2013 | Registered office address changed from 33-41 Dallington Street London EC1V 0BB on 25 June 2013 (1 page) |
16 May 2013 | Satisfaction of charge 5 in full (4 pages) |
16 May 2013 | Satisfaction of charge 5 in full (4 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (19 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (19 pages) |
8 February 2013 | Appointment of Matthew Melhuish as a director (3 pages) |
8 February 2013 | Appointment of Matthew Melhuish as a director (3 pages) |
22 January 2013 | Termination of appointment of Brian Bickmore as a director (1 page) |
22 January 2013 | Termination of appointment of Brian Bickmore as a director (1 page) |
25 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Termination of appointment of Kristin Syltevik as a director (1 page) |
25 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Termination of appointment of Kristin Syltevik as a director (1 page) |
1 March 2012 | Full accounts made up to 30 June 2011 (19 pages) |
1 March 2012 | Full accounts made up to 30 June 2011 (19 pages) |
25 January 2012 | Termination of appointment of John Wilson as a director (1 page) |
25 January 2012 | Appointment of Mr Tony Morreale as a secretary (1 page) |
25 January 2012 | Appointment of Mr Tony Morreale as a secretary (1 page) |
25 January 2012 | Termination of appointment of John Wilson as a secretary (1 page) |
25 January 2012 | Termination of appointment of John Wilson as a director (1 page) |
25 January 2012 | Termination of appointment of John Wilson as a secretary (1 page) |
23 September 2011 | Secretary's details changed for Mr Brendan York on 16 September 2011 (3 pages) |
23 September 2011 | Secretary's details changed for Mr Brendan York on 16 September 2011 (3 pages) |
2 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (8 pages) |
2 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (8 pages) |
26 July 2011 | Company name changed north by northwest group LIMITED\certificate issued on 26/07/11
|
26 July 2011 | Company name changed north by northwest group LIMITED\certificate issued on 26/07/11
|
14 July 2011 | Change of name notice (2 pages) |
14 July 2011 | Change of name notice (2 pages) |
5 July 2011 | Resolutions
|
5 July 2011 | Resolutions
|
27 June 2011 | Change of name notice (2 pages) |
27 June 2011 | Resolutions
|
27 June 2011 | Change of name notice (2 pages) |
27 June 2011 | Resolutions
|
14 June 2011 | Termination of appointment of Justin Smart as a secretary (2 pages) |
14 June 2011 | Termination of appointment of Justin Smart as a secretary (2 pages) |
25 March 2011 | Full accounts made up to 30 June 2010 (19 pages) |
25 March 2011 | Full accounts made up to 30 June 2010 (19 pages) |
15 November 2010 | Termination of appointment of Adam Kilgour as a director (2 pages) |
15 November 2010 | Termination of appointment of Adam Kilgour as a director (2 pages) |
9 September 2010 | Appointment of Brian Lindsay Bickmore as a director (3 pages) |
9 September 2010 | Termination of appointment of Timothy Hughes as a director (2 pages) |
9 September 2010 | Termination of appointment of Timothy Hughes as a director (2 pages) |
9 September 2010 | Appointment of Brian Lindsay Bickmore as a director (3 pages) |
27 July 2010 | Director's details changed for Brendon Craigie on 24 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (10 pages) |
27 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (10 pages) |
27 July 2010 | Director's details changed for Brendon Craigie on 24 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Andrew Jeremy Holdsworth West on 24 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Andrew Jeremy Holdsworth West on 24 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr John Laurence Anthony Ashley Wilson on 24 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr John Laurence Anthony Ashley Wilson on 24 July 2010 (2 pages) |
14 May 2010 | Appointment of Timothy James Hughes as a director (3 pages) |
14 May 2010 | Appointment of Timothy James Hughes as a director (3 pages) |
12 April 2010 | Termination of appointment of Matthew Bailey as a director (2 pages) |
12 April 2010 | Termination of appointment of Matthew Bailey as a director (2 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (20 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (20 pages) |
23 February 2010 | Termination of appointment of Vanessa Mackett as a secretary (2 pages) |
23 February 2010 | Termination of appointment of Vanessa Mackett as a secretary (2 pages) |
22 February 2010 | Appointment of Justin Matthew Smart as a secretary (3 pages) |
22 February 2010 | Appointment of Justin Matthew Smart as a secretary (3 pages) |
24 November 2009 | Statement of company's objects (2 pages) |
24 November 2009 | Resolutions
|
24 November 2009 | Statement of company's objects (2 pages) |
24 November 2009 | Resolutions
|
23 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 August 2009 | Return made up to 24/07/09; full list of members (5 pages) |
14 August 2009 | Return made up to 24/07/09; full list of members (5 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (21 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (21 pages) |
24 April 2009 | Director appointed andrew jeremy holdsworth west (2 pages) |
24 April 2009 | Director appointed andrew jeremy holdsworth west (2 pages) |
8 April 2009 | Appointment terminated secretary renee van vugt (1 page) |
8 April 2009 | Secretary appointed vanessa mackett (1 page) |
8 April 2009 | Secretary appointed vanessa mackett (1 page) |
8 April 2009 | Appointment terminated secretary renee van vugt (1 page) |
27 March 2009 | Appointment terminate, director jillian susan ruth masselos logged form (1 page) |
27 March 2009 | Appointment terminate, director jillian susan ruth masselos logged form (1 page) |
12 December 2008 | Secretary appointed renee elizabeth van vugt (2 pages) |
12 December 2008 | Secretary appointed renee elizabeth van vugt (2 pages) |
11 December 2008 | Appointment terminated secretary jillian masselos (1 page) |
11 December 2008 | Secretary appointed brendan york (2 pages) |
11 December 2008 | Secretary appointed brendan york (2 pages) |
11 December 2008 | Appointment terminated secretary jillian masselos (1 page) |
28 July 2008 | Return made up to 24/07/08; full list of members (5 pages) |
28 July 2008 | Return made up to 24/07/08; full list of members (5 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 March 2008 | Auditor's resignation (1 page) |
13 March 2008 | Auditor's resignation (1 page) |
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | New director appointed (2 pages) |
17 December 2007 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
17 December 2007 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
10 December 2007 | Resolutions
|
10 December 2007 | Resolutions
|
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New secretary appointed (2 pages) |
16 November 2007 | New secretary appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
12 November 2007 | Auditor's resignation (1 page) |
12 November 2007 | Auditor's resignation (1 page) |
24 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2007 | Company name changed hotwire public relations LIMITED\certificate issued on 05/09/07 (2 pages) |
5 September 2007 | Company name changed hotwire public relations LIMITED\certificate issued on 05/09/07 (2 pages) |
10 August 2007 | Return made up to 24/07/07; full list of members (7 pages) |
10 August 2007 | Return made up to 24/07/07; full list of members (7 pages) |
22 June 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
22 June 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
22 September 2006 | Return made up to 24/07/06; full list of members
|
22 September 2006 | Return made up to 24/07/06; full list of members
|
13 April 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
13 April 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
25 August 2005 | Return made up to 24/07/05; full list of members
|
25 August 2005 | Return made up to 24/07/05; full list of members
|
21 June 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
23 March 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
21 October 2004 | Return made up to 24/07/04; full list of members (7 pages) |
21 October 2004 | Return made up to 24/07/04; full list of members (7 pages) |
28 May 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
28 May 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
12 September 2003 | Return made up to 24/07/03; full list of members
|
12 September 2003 | Return made up to 24/07/03; full list of members
|
11 September 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
11 September 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
27 July 2002 | Return made up to 24/07/02; full list of members (7 pages) |
27 July 2002 | Return made up to 24/07/02; full list of members (7 pages) |
13 June 2002 | Total exemption full accounts made up to 31 December 2001 (21 pages) |
13 June 2002 | Total exemption full accounts made up to 31 December 2001 (21 pages) |
27 May 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
27 May 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
13 November 2001 | Memorandum and Articles of Association (17 pages) |
13 November 2001 | Memorandum and Articles of Association (17 pages) |
23 October 2001 | Ad 12/04/01--------- £ si [email protected] (2 pages) |
23 October 2001 | Ad 12/04/01--------- £ si [email protected] (2 pages) |
28 September 2001 | Registered office changed on 28/09/01 from: 5TH floor princes tower elephant lane london SE16 4JD (1 page) |
28 September 2001 | Return made up to 24/07/01; full list of members
|
28 September 2001 | Registered office changed on 28/09/01 from: 5TH floor princes tower elephant lane london SE16 4JD (1 page) |
28 September 2001 | Return made up to 24/07/01; full list of members
|
31 August 2001 | Particulars of mortgage/charge (3 pages) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
8 May 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
8 May 2001 | S-div 12/04/01 (1 page) |
8 May 2001 | S-div 12/04/01 (1 page) |
8 May 2001 | Resolutions
|
8 May 2001 | Resolutions
|
8 May 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
30 October 2000 | New secretary appointed;new director appointed (2 pages) |
30 October 2000 | New secretary appointed;new director appointed (2 pages) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
11 August 2000 | New secretary appointed;new director appointed (2 pages) |
11 August 2000 | New secretary appointed;new director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Registered office changed on 28/07/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
28 July 2000 | Registered office changed on 28/07/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
24 July 2000 | Incorporation (14 pages) |
24 July 2000 | Incorporation (14 pages) |