London
EC1R 5AR
Director Name | Mr Lee James Casey |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(2 years after company formation) |
Appointment Duration | 13 years |
Role | Advertising |
Country of Residence | England |
Correspondence Address | 79 Clerkenwell Road London EC1R 5AR |
Director Name | Mr Andrew Skipton Carlisle |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(2 years after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Clerkenwell Road London EC1R 5AR |
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Mr Clive Bernard Pittendreigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 November 2010) |
Role | Civil Servant |
Correspondence Address | 112 Lichfield Grove Finchley London N3 2JN |
Director Name | Mr Andrew Lee Cridland |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 June 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 85b Ivanhoe Road London SE5 8DJ |
Director Name | Mr Gary Fraser |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2388 Dacre Park London SE13 5DD |
Website | hatchedlondon.com |
---|---|
Email address | [email protected] |
Telephone | 020 31765292 |
Telephone region | London |
Registered Address | 79 Clerkenwell Road London EC1R 5AR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
7 at £1 | Andrew Carlisle 3.33% Ordinary B |
---|---|
7 at £1 | Andrew Pittendreigh 3.33% Ordinary B |
7 at £1 | Lee Casey 3.33% Ordinary B |
60 at £1 | Andrew Carlisle 28.57% Ordinary A |
60 at £1 | Andrew Pittendreigh 28.57% Ordinary A |
60 at £1 | Lee Casey 28.57% Ordinary A |
3 at £1 | Andrew Carlisle 1.43% Ordinary |
3 at £1 | Andrew Pittendreigh 1.43% Ordinary |
3 at £1 | Lee Casey 1.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,148 |
Cash | £199,695 |
Current Liabilities | £183,794 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
16 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
---|---|
11 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
18 February 2020 | Notification of Andrew Skipton Carlisle as a person with significant control on 18 February 2020 (2 pages) |
18 February 2020 | Notification of Lee James Casey as a person with significant control on 18 February 2020 (2 pages) |
18 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
11 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
21 April 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
15 December 2017 | Registered office address changed from 4th Floor Threeways House 40 - 44 Clipstone Street London W1W 5DW England to 79 Clerkenwell Road London EC1R 5AR on 15 December 2017 (1 page) |
15 December 2017 | Registered office address changed from 4th Floor Threeways House 40 - 44 Clipstone Street London W1W 5DW England to 79 Clerkenwell Road London EC1R 5AR on 15 December 2017 (1 page) |
17 February 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
17 February 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
9 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Director's details changed for Mr Lee James Casey on 30 December 2015 (2 pages) |
22 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Director's details changed for Mr Andrew James Pittendreigh on 30 September 2015 (2 pages) |
22 March 2016 | Director's details changed for Mr Andrew James Pittendreigh on 30 September 2015 (2 pages) |
22 March 2016 | Director's details changed for Mr Lee James Casey on 30 December 2015 (2 pages) |
14 February 2016 | Director's details changed for Mr Andrew Skipton Carlisle on 13 February 2016 (2 pages) |
14 February 2016 | Director's details changed for Mr Andrew Skipton Carlisle on 13 February 2016 (2 pages) |
14 September 2015 | Registered office address changed from Studio 200 Great Western Studios 65 Alfred Road London W2 5EU to 4th Floor Threeways House 40 - 44 Clipstone Street London W1W 5DW on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from Studio 200 Great Western Studios 65 Alfred Road London W2 5EU to 4th Floor Threeways House 40 - 44 Clipstone Street London W1W 5DW on 14 September 2015 (1 page) |
22 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
20 January 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
6 February 2014 | Statement of capital following an allotment of shares on 23 June 2013
|
6 February 2014 | Statement of capital following an allotment of shares on 23 June 2013
|
15 July 2013 | Registered office address changed from Unit 402 Linton House 164-180 Union Street London SE1 0LH England on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from Unit 402 Linton House 164-180 Union Street London SE1 0LH England on 15 July 2013 (1 page) |
10 July 2013 | Termination of appointment of Andrew Cridland as a director (1 page) |
10 July 2013 | Termination of appointment of Andrew Cridland as a director (1 page) |
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (8 pages) |
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (8 pages) |
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (8 pages) |
4 April 2013 | Statement of capital following an allotment of shares on 20 November 2012
|
4 April 2013 | Statement of capital following an allotment of shares on 20 November 2012
|
20 November 2012 | Termination of appointment of Gary Fraser as a director (1 page) |
20 November 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
20 November 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
20 November 2012 | Termination of appointment of Gary Fraser as a director (1 page) |
20 June 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
3 April 2012 | Director's details changed for Mr Andrew James Pittendreigh on 1 September 2011 (2 pages) |
3 April 2012 | Director's details changed for Mr Andrew Lee Cridland on 1 September 2011 (2 pages) |
3 April 2012 | Director's details changed for Mr Andrew Lee Cridland on 1 September 2011 (2 pages) |
3 April 2012 | Director's details changed for Mr Andrew Lee Cridland on 1 September 2011 (2 pages) |
3 April 2012 | Director's details changed for Mr Andrew James Pittendreigh on 1 September 2011 (2 pages) |
3 April 2012 | Director's details changed for Mr Andrew James Pittendreigh on 1 September 2011 (2 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 September 2011 | Change of share class name or designation (2 pages) |
13 September 2011 | Change of share class name or designation (2 pages) |
5 September 2011 | Resolutions
|
5 September 2011 | Resolutions
|
27 August 2011 | Statement of capital following an allotment of shares on 1 May 2011
|
27 August 2011 | Statement of capital following an allotment of shares on 1 May 2011
|
27 August 2011 | Statement of capital following an allotment of shares on 1 May 2011
|
31 May 2011 | Registered office address changed from C/O a Cridland Flat 2 Effingham Lodge Surbiton Crescent Kingston upon Thames Surrey KT1 2LN England on 31 May 2011 (1 page) |
31 May 2011 | Registered office address changed from C/O a Cridland Flat 2 Effingham Lodge Surbiton Crescent Kingston upon Thames Surrey KT1 2LN England on 31 May 2011 (1 page) |
16 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
16 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
16 May 2011 | Appointment of Mr Lee James Casey as a director (2 pages) |
16 May 2011 | Appointment of Mr Lee James Casey as a director (2 pages) |
16 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
14 May 2011 | Director's details changed for Mr Andrew James Pittendreigh on 1 March 2011 (2 pages) |
14 May 2011 | Director's details changed for Mr Andrew James Pittendreigh on 1 March 2011 (2 pages) |
14 May 2011 | Director's details changed for Mr Andrew James Pittendreigh on 1 March 2011 (2 pages) |
14 May 2011 | Appointment of Mr Gary Fraser as a director (2 pages) |
14 May 2011 | Appointment of Mr Andrew Skipton Carlisle as a director (2 pages) |
14 May 2011 | Appointment of Mr Andrew Skipton Carlisle as a director (2 pages) |
14 May 2011 | Appointment of Mr Gary Fraser as a director (2 pages) |
14 May 2011 | Termination of appointment of Clive Pittendreigh as a secretary (1 page) |
14 May 2011 | Termination of appointment of Clive Pittendreigh as a secretary (1 page) |
20 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
16 December 2010 | Registered office address changed from Abbey House 342 Regents Park Road Finchley London N3 2LJ on 16 December 2010 (1 page) |
16 December 2010 | Registered office address changed from Abbey House 342 Regents Park Road Finchley London N3 2LJ on 16 December 2010 (1 page) |
16 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
16 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
16 December 2010 | Appointment of Mr Andrew Lee Cridland as a director (2 pages) |
16 December 2010 | Appointment of Mr Andrew Lee Cridland as a director (2 pages) |
16 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Andrew James Pittendreigh on 1 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Andrew James Pittendreigh on 1 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Andrew James Pittendreigh on 1 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
17 April 2009 | Appointment terminated director michael holder (2 pages) |
17 April 2009 | Secretary appointed clive bernard pittendreigh (2 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from ist floor office 8-10 stamford hill london N16 6XZ (2 pages) |
17 April 2009 | Director appointed andrew james pittendreigh (2 pages) |
17 April 2009 | Secretary appointed clive bernard pittendreigh (2 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from ist floor office 8-10 stamford hill london N16 6XZ (2 pages) |
17 April 2009 | Appointment terminated director michael holder (2 pages) |
17 April 2009 | Director appointed andrew james pittendreigh (2 pages) |
1 April 2009 | Incorporation (14 pages) |
1 April 2009 | Incorporation (14 pages) |