London
WC2B 6TP
Director Name | Mr Michael Ryan |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 2022(11 years, 2 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(11 years, 2 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 Alexander John Bec |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 52 Wilberforce Road London N4 2SR |
Director Name | Mr William Finch Hudson |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Islingword Street Brighton BN2 9UR |
Website | intworks.com |
---|---|
Telephone | 020 77499910 |
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 |
2 at £1 | Hudsonbec Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £339,700 |
Cash | £146,473 |
Current Liabilities | £345,512 |
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 | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
15 December 2020 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
---|---|
25 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
15 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
3 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
9 November 2017 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
10 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 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) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
22 July 2016 | Resolutions
|
22 July 2016 | Resolutions
|
4 November 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
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) |
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Director's details changed for Mr Alexander John Bec on 1 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr Alexander John Bec on 1 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr Alexander John Bec on 1 August 2014 (2 pages) |
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
28 April 2014 | Registered office address changed from C/O Its Nice that Limited 11-13 Bateman's Row London EC2A 3HH England on 28 April 2014 (2 pages) |
28 April 2014 | Registered office address changed from C/O Its Nice that Limited 11-13 Bateman's Row London EC2A 3HH England on 28 April 2014 (2 pages) |
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) |
19 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
19 August 2013 | Director's details changed for Mr William Finch Hudson on 1 July 2013 (2 pages) |
19 August 2013 | Director's details changed for Mr William Finch Hudson on 1 July 2013 (2 pages) |
19 August 2013 | Director's details changed for Mr William Finch Hudson on 1 July 2013 (2 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) |
17 August 2012 | Director's details changed for Mr William Finch Hudson on 2 August 2012 (2 pages) |
17 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Director's details changed for Mr William Finch Hudson on 2 August 2012 (2 pages) |
17 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Director's details changed for Mr Alexander John Bec on 2 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Mr Alexander John Bec on 2 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Mr William Finch Hudson on 2 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Mr Alexander John Bec on 2 August 2012 (2 pages) |
27 February 2012 | Company name changed new studio london LIMITED\certificate issued on 27/02/12
|
27 February 2012 | Company name changed new studio london LIMITED\certificate issued on 27/02/12
|
2 August 2011 | Incorporation (23 pages) |
2 August 2011 | Incorporation (23 pages) |