London
WC2B 6TP
Director Name | Michael Ryan Honey |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 2022(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Hudsonbec Group 37-39 Kingsway London WC2B 6TP |
Director Name | Stephen Orion Tait |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 2022(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Hudsonbec Group 37-39 Kingsway London WC2B 6TP |
Director Name | Mr William Finch Hudson |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | The Hudsonbec Group 37-39 Kingsway London WC2B 6TP |
Secretary Name | Demelza Josephine Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Humphrey Court Battersea High Street London SW11 3JA |
Director Name | Mr Alexander John Bec |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(8 months, 1 week after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 October 2022) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | The Hudsonbec Group 37-39 Kingsway London WC2B 6TP |
Website | www.itsnicethat.com/ |
---|---|
Telephone | 020 77395222 |
Telephone region | London |
Registered Address | The Hudsonbec Group 37-39 Kingsway London WC2B 6TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
200 at £1 | Hudsonbec Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,739 |
Cash | £39,242 |
Current Liabilities | £95,286 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
1 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (29 pages) |
---|---|
1 December 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (7 pages) |
16 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
16 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
17 July 2023 | Previous accounting period shortened from 31 August 2023 to 31 December 2022 (1 page) |
31 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
23 March 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
19 January 2023 | Resolutions
|
19 January 2023 | Memorandum and Articles of Association (12 pages) |
16 January 2023 | Memorandum and Articles of Association (11 pages) |
2 December 2022 | Appointment of Mr Wade Donald Milne as a secretary on 1 October 2022 (2 pages) |
28 November 2022 | Second filing for the appointment of Mr Michael Ryan Honey as a director (3 pages) |
28 November 2022 | Second filing for the appointment of Mr Stephen Orion Tait as a director (3 pages) |
24 November 2022 | Termination of appointment of William Finch Hudson as a director on 1 October 2022 (1 page) |
24 November 2022 | Appointment of Mr Stephen Orion as a director on 1 October 2022
|
24 November 2022 | Termination of appointment of Alexander John Bec as a director on 1 October 2022 (1 page) |
24 November 2022 | Appointment of Mr Michael Ryan as a director on 1 October 2022
|
24 November 2022 | Appointment of Mr Robert Jeffrey Ellermeyer as a director on 1 October 2022 (2 pages) |
31 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
17 May 2022 | Registered office address changed from Unit 1 25 Downham Road London N1 5AA England to The Hudsonbec Group 37-39 Kingsway London WC2B 6TP on 17 May 2022 (1 page) |
25 January 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
1 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
28 April 2021 | Registered office address changed from 21 Downham Road London N1 5AA to Unit 1 25 Downham Road London N1 5AA on 28 April 2021 (1 page) |
15 December 2020 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
3 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
3 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
12 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
9 November 2017 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
7 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
4 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
27 October 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
4 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
1 May 2014 | Registered office address changed from 11 and 13 Bateman's Row London EC2A 3HH United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from 11 and 13 Bateman's Row London EC2A 3HH United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from 11 and 13 Bateman's Row London EC2A 3HH United Kingdom on 1 May 2014 (1 page) |
8 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
4 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
1 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
10 August 2011 | Current accounting period extended from 31 May 2011 to 31 August 2011 (1 page) |
10 August 2011 | Current accounting period extended from 31 May 2011 to 31 August 2011 (1 page) |
19 July 2011 | Director's details changed for Mr Alexander John Bec on 30 May 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr William Finch Hudson on 30 May 2011 (2 pages) |
19 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Director's details changed for Mr William Finch Hudson on 30 May 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Alexander John Bec on 30 May 2011 (2 pages) |
19 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Registered office address changed from 95a Rivington Street London EC2A 3AY United Kingdom on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 95a Rivington Street London EC2A 3AY United Kingdom on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 95a Rivington Street London EC2A 3AY United Kingdom on 4 April 2011 (1 page) |
12 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
16 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Director's details changed for Mr William Finch Hudson on 30 May 2010 (2 pages) |
16 July 2010 | Director's details changed for Mr Alexander John Bec on 30 May 2010 (2 pages) |
16 July 2010 | Director's details changed for Mr Alexander John Bec on 30 May 2010 (2 pages) |
16 July 2010 | Director's details changed for Mr William Finch Hudson on 30 May 2010 (2 pages) |
16 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Mr Alex John Bec on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Alex John Bec on 31 March 2010 (2 pages) |
24 March 2010 | Registered office address changed from 93a Rivington Street London EC2A 3AY United Kingdom on 24 March 2010 (1 page) |
24 March 2010 | Registered office address changed from 93a Rivington Street London EC2A 3AY United Kingdom on 24 March 2010 (1 page) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 July 2009 | Appointment terminated secretary demelza hill (1 page) |
25 July 2009 | Appointment terminated secretary demelza hill (1 page) |
23 June 2009 | Return made up to 30/05/09; full list of members; amend (7 pages) |
23 June 2009 | Return made up to 30/05/09; full list of members; amend (7 pages) |
23 June 2009 | Ad 15/06/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
23 June 2009 | Ad 15/06/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
15 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
15 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from 13 humphrey court battersea high street london SW11 3JA (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 13 humphrey court battersea high street london SW11 3JA (1 page) |
6 February 2009 | Director appointed mr alex bec (1 page) |
6 February 2009 | Director appointed mr alex bec (1 page) |
30 May 2008 | Incorporation (17 pages) |
30 May 2008 | Incorporation (17 pages) |