Company NameHuntsworth Communications Limited
Company StatusDissolved
Company Number06025252
CategoryPrivate Limited Company
Incorporation Date11 December 2006(17 years, 4 months ago)
Dissolution Date9 April 2024 (2 weeks, 3 days ago)
Previous NameHuntsworth China Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(5 years, 1 month after company formation)
Appointment Duration12 years, 2 months (closed 09 April 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2018(11 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 09 April 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMs Alison Jane Clarke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lyford Road
London
SW18 3LU
Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Secretary NameMr Tymon Piers Broadhead
NationalityBritish
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConifers
Burtons Lane
Chalfont St. Giles
Buckinghamshire
HP8 4BB
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Secretary NameJennifer Lees
NationalityBritish
StatusResigned
Appointed16 December 2008(2 years after company formation)
Appointment Duration5 years, 7 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(4 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameLord  Chadlington
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(7 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Paul Anthony Taaffe
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 2015(8 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 August 2018)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 December 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 December 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehuntsworth.com
Email address[email protected]
Telephone020 38613999
Telephone regionLondon

Location

Registered Address8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3 at £1Huntsworth Holdings Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£44,704,201

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

19 August 2021Delivered on: 31 August 2021
Persons entitled: Glas Americas Llc as Collateral Agent

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
19 August 2021Delivered on: 27 August 2021
Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties

Classification: A registered charge
Outstanding
23 May 2014Delivered on: 29 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 April 2024Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2024First Gazette notice for voluntary strike-off (1 page)
11 January 2024Application to strike the company off the register (3 pages)
23 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (148 pages)
23 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
23 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
23 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
12 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
25 January 2023Satisfaction of charge 060252520001 in full (1 page)
29 November 2022Satisfaction of charge 060252520002 in full (1 page)
28 November 2022Satisfaction of charge 060252520003 in full (1 page)
13 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
4 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
4 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
4 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (148 pages)
4 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
17 November 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
19 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
28 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (128 pages)
28 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages)
28 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
28 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
9 September 2021Change of details for Huntsworth Holdings Limited as a person with significant control on 1 January 2017 (2 pages)
31 August 2021Registration of charge 060252520003, created on 19 August 2021 (120 pages)
27 August 2021Registration of charge 060252520002, created on 19 August 2021 (120 pages)
19 August 2021Memorandum and Articles of Association (10 pages)
19 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
6 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (144 pages)
6 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
6 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
6 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
12 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
10 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
5 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages)
5 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (151 pages)
5 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
5 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
5 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
5 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages)
5 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages)
5 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (132 pages)
21 August 2018Appointment of Mr Neil Garth Jones as a director on 20 August 2018 (2 pages)
21 August 2018Termination of appointment of Paul Anthony Taaffe as a director on 20 August 2018 (1 page)
11 October 2017Change of details for Huntsworth Plc as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Change of details for Huntsworth Holdings Inc as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
11 October 2017Change of details for Huntsworth Plc as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
11 October 2017Change of details for Huntsworth Holdings Inc as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages)
25 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
25 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
25 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages)
25 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages)
25 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
25 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages)
25 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 December 2016Statement of capital on 12 December 2016
  • GBP 3
(3 pages)
12 December 2016Statement by Directors (2 pages)
12 December 2016Statement by Directors (2 pages)
12 December 2016Statement of capital on 12 December 2016
  • GBP 3
(3 pages)
12 December 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 09/12/2016
(2 pages)
12 December 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 09/12/2016
(2 pages)
12 December 2016Solvency Statement dated 09/12/16 (1 page)
12 December 2016Solvency Statement dated 09/12/16 (1 page)
24 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
4 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
4 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages)
21 July 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 21 July 2016 (1 page)
21 July 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 21 July 2016 (1 page)
23 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 3
(14 pages)
23 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 3
(14 pages)
16 October 2015Director's details changed for Paul Anthony Taaffe on 1 June 2015 (2 pages)
16 October 2015Director's details changed for Paul Anthony Taaffe on 1 June 2015 (2 pages)
16 October 2015Director's details changed for Paul Anthony Taaffe on 1 June 2015 (2 pages)
8 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
8 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages)
8 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
8 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
8 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
8 October 2015Resolutions
  • RES13 ‐ Audit exemp section 479A 24/06/2015
(3 pages)
8 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages)
8 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
8 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
4 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 4 July 2015 (1 page)
4 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 4 July 2015 (1 page)
4 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 4 July 2015 (1 page)
18 June 2015Appointment of Paul Anthony Taaffe as a director on 7 April 2015 (3 pages)
18 June 2015Appointment of Paul Anthony Taaffe as a director on 7 April 2015 (3 pages)
18 June 2015Appointment of Paul Anthony Taaffe as a director on 7 April 2015 (3 pages)
17 April 2015Termination of appointment of Chadlington as a director on 7 April 2015 (1 page)
17 April 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
17 April 2015Termination of appointment of Chadlington as a director on 7 April 2015 (1 page)
17 April 2015Termination of appointment of Chadlington as a director on 7 April 2015 (1 page)
17 April 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3
(15 pages)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3
(15 pages)
19 August 2014Termination of appointment of Jennifer Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Lees as a secretary on 8 August 2014 (2 pages)
9 July 2014Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages)
9 July 2014Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages)
4 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (111 pages)
4 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
4 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (111 pages)
4 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
4 July 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages)
4 July 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages)
17 June 2014Appointment of Lord Chadlington as a director (3 pages)
17 June 2014Appointment of Lord Chadlington as a director (3 pages)
29 May 2014Registration of charge 060252520001 (35 pages)
29 May 2014Registration of charge 060252520001 (35 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 3
(14 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 3
(14 pages)
19 July 2013Audit exemption subsidiary accounts made up to 31 December 2012 (13 pages)
19 July 2013Audit exemption subsidiary accounts made up to 31 December 2012 (13 pages)
5 July 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages)
5 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
5 July 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages)
5 July 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages)
5 July 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages)
5 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
26 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
26 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
19 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (14 pages)
19 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (14 pages)
2 July 2012Full accounts made up to 31 December 2011 (15 pages)
2 July 2012Full accounts made up to 31 December 2011 (15 pages)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
28 December 2011Statement of capital following an allotment of shares on 14 December 2011
  • GBP 3
(4 pages)
28 December 2011Statement of capital following an allotment of shares on 14 December 2011
  • GBP 3
(4 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (14 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (14 pages)
25 July 2011Resolutions
  • RES13 ‐ Facilty agreement dirs auth 10/03/2011
(3 pages)
25 July 2011Resolutions
  • RES13 ‐ Facilty agreement dirs auth 10/03/2011
(3 pages)
14 July 2011Full accounts made up to 31 December 2010 (16 pages)
14 July 2011Full accounts made up to 31 December 2010 (16 pages)
13 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
13 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
13 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
13 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (14 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (14 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 September 2010Statement of capital following an allotment of shares on 27 July 2010
  • GBP 1
(4 pages)
20 September 2010Statement of capital following an allotment of shares on 27 July 2010
  • GBP 1
(4 pages)
29 April 2010Statement of company's objects (2 pages)
29 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
29 April 2010Statement of company's objects (2 pages)
29 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
13 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
13 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
13 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
13 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
12 January 2009Memorandum and Articles of Association (13 pages)
12 January 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
12 January 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
12 January 2009Memorandum and Articles of Association (13 pages)
17 December 2008Appointment terminated secretary tymon broadhead (1 page)
17 December 2008Appointment terminated director alison clarke (1 page)
17 December 2008Director appointed tymon broadhead (3 pages)
17 December 2008Company name changed huntsworth china company LIMITED\certificate issued on 17/12/08 (4 pages)
17 December 2008Appointment terminated secretary tymon broadhead (1 page)
17 December 2008Secretary appointed jennifer kathryn lees (1 page)
17 December 2008Secretary appointed jennifer kathryn lees (1 page)
17 December 2008Appointment terminated director alison clarke (1 page)
17 December 2008Director appointed tymon broadhead (3 pages)
17 December 2008Company name changed huntsworth china company LIMITED\certificate issued on 17/12/08 (4 pages)
11 December 2008Return made up to 11/12/08; full list of members (3 pages)
11 December 2008Return made up to 11/12/08; full list of members (3 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
12 December 2007Return made up to 11/12/07; full list of members (2 pages)
12 December 2007Return made up to 11/12/07; full list of members (2 pages)
19 December 2006New director appointed (6 pages)
19 December 2006New director appointed (6 pages)
19 December 2006New secretary appointed (2 pages)
19 December 2006New director appointed (3 pages)
19 December 2006New secretary appointed (2 pages)
19 December 2006New director appointed (3 pages)
12 December 2006Secretary resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006Director resigned (1 page)
11 December 2006Incorporation (17 pages)
11 December 2006Incorporation (17 pages)