27 Old Gloucester Street
London
WC1N 3XX
Director Name | Mr Philip Brian Hulme |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawthwaite How Hawthwaite Broughton-In-Furness Cumbria LA20 6AD |
Secretary Name | Lisa Hulme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Hawthwaite How Hawthwaite Broughton-In-Furness Cumbria LA20 6AD |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Website | phdinteractive.co.uk |
---|
Registered Address | Monomark House 27 Old Gloucester Street London WC1N 3XX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Lisa Hulme 50.00% Ordinary |
---|---|
1 at £1 | Philip Hulme 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £432,685 |
Gross Profit | £334,787 |
Net Worth | £86,480 |
Cash | £152,982 |
Current Liabilities | £111,485 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 week ago) |
---|---|
Next Return Due | 5 April 2025 (1 year from now) |
18 November 2019 | Delivered on: 19 November 2019 Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Each of the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC Classification: A registered charge Particulars: Fixed and floating charges over the undertaking and all property, assets present and future including goodwill, book debts, freehold and leasehold property and fixed plant and machinery. See debenture document for full details. Outstanding |
---|
16 June 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
23 March 2020 | Confirmation statement made on 22 March 2020 with updates (5 pages) |
29 November 2019 | Resolutions
|
20 November 2019 | Appointment of Mr Daragh Macloughlin as a director on 18 November 2019 (2 pages) |
20 November 2019 | Termination of appointment of Philip Brian Hulme as a director on 18 November 2019 (1 page) |
20 November 2019 | Termination of appointment of Lisa Hulme as a secretary on 18 November 2019 (1 page) |
20 November 2019 | Notification of Dsms Stradbally Trading Uk Limited as a person with significant control on 18 November 2019 (2 pages) |
20 November 2019 | Cessation of Philip Brian Hulme as a person with significant control on 18 November 2019 (1 page) |
19 November 2019 | Registration of charge 044022120001, created on 18 November 2019 (29 pages) |
5 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
11 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
21 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
8 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
27 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
27 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
13 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Secretary's details changed for Lisa Hulme on 1 October 2010 (2 pages) |
13 May 2011 | Secretary's details changed for Lisa Hulme on 1 October 2010 (2 pages) |
13 May 2011 | Director's details changed for Philip Hulme on 1 October 2010 (2 pages) |
13 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Secretary's details changed for Lisa Hulme on 1 October 2010 (2 pages) |
13 May 2011 | Director's details changed for Philip Hulme on 1 October 2010 (2 pages) |
13 May 2011 | Director's details changed for Philip Hulme on 1 October 2010 (2 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
29 March 2010 | Director's details changed for Philip Hulme on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Philip Hulme on 29 March 2010 (2 pages) |
2 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
2 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
25 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
22 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
22 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
3 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
21 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
21 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
13 April 2007 | Return made up to 22/03/07; full list of members (6 pages) |
13 April 2007 | Return made up to 22/03/07; full list of members (6 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
30 March 2006 | Return made up to 22/03/06; full list of members (6 pages) |
30 March 2006 | Return made up to 22/03/06; full list of members (6 pages) |
23 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
23 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
31 March 2005 | Return made up to 22/03/05; full list of members
|
31 March 2005 | Return made up to 22/03/05; full list of members
|
31 October 2004 | Registered office changed on 31/10/04 from: 43C arlington gardens london W4 4EZ (1 page) |
31 October 2004 | Registered office changed on 31/10/04 from: 43C arlington gardens london W4 4EZ (1 page) |
4 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
4 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
2 April 2004 | Return made up to 22/03/04; full list of members (6 pages) |
2 April 2004 | Return made up to 22/03/04; full list of members (6 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
23 April 2003 | Return made up to 22/03/03; full list of members (6 pages) |
23 April 2003 | Return made up to 22/03/03; full list of members (6 pages) |
24 April 2002 | Ad 22/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Ad 22/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 April 2002 | Registered office changed on 05/04/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
5 April 2002 | Registered office changed on 05/04/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
22 March 2002 | Incorporation (12 pages) |
22 March 2002 | Incorporation (12 pages) |