Company NameHometown Advertising Limited
Company StatusActive
Company Number07783551
CategoryPrivate Limited Company
Incorporation Date22 September 2011(12 years, 7 months ago)
Previous NameInk Season Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr David Robert Gamble
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Christopher Paul Jefford
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Simon Alexander Labbett
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameHelen Louise Kimber
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4.01 Tea Building
56 Shoreditch High Street
London
E1 6JJ
Director NameMr Michael Harold Curtis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(1 day after company formation)
Appointment Duration8 years, 10 months (resigned 13 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sheraton Street
Soho
London
W1F 8BH
Director NameMr Darren Kenneth Whittingham
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(1 day after company formation)
Appointment Duration8 years, 10 months (resigned 13 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Sheraton Street
Soho
London
W1F 8BH

Contact

Websitewww.hometownlondon.com/
Email address[email protected]
Telephone020 72690171
Telephone regionLondon

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

35k at £0.01Start Jg LTD
36.08%
Ordinary B
23.2k at £0.01David Robert Gamble
23.91%
Ordinary A
23.2k at £0.01Simon Alexander Labbett
23.91%
Ordinary A
13.7k at £0.01Christopher Paul Jefford
14.13%
Ordinary A
1.9k at £0.01Start Jg LTD
1.96%
Ordinary A

Financials

Year2014
Net Worth£11,562
Cash£80,508
Current Liabilities£591,818

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Charges

10 September 2020Delivered on: 11 September 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
6 October 2023Director's details changed for Mr Christopher Paul Jefford on 22 September 2023 (2 pages)
6 October 2023Change of details for Mr David Robert Gamble as a person with significant control on 22 September 2023 (2 pages)
6 October 2023Change of details for Mr Christopher Paul Jefford as a person with significant control on 22 September 2023 (2 pages)
6 October 2023Director's details changed for Mr David Robert Gamble on 22 September 2023 (2 pages)
6 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
8 September 2023Notification of Simon Alexander Labbett as a person with significant control on 13 August 2020 (2 pages)
8 September 2023Notification of David Robert Gamble as a person with significant control on 13 August 2020 (2 pages)
8 September 2023Notification of Christopher Paul Jefford as a person with significant control on 13 August 2020 (2 pages)
7 September 2023Withdrawal of a person with significant control statement on 7 September 2023 (2 pages)
22 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
13 July 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
3 December 2021Previous accounting period extended from 28 March 2021 to 31 March 2021 (1 page)
22 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
7 December 2020Second filing of Confirmation Statement dated 22 September 2020 (12 pages)
3 December 2020Memorandum and Articles of Association (23 pages)
3 December 2020Change of share class name or designation (2 pages)
3 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 October 2020Confirmation statement made on 22 September 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 07/12/2020.
(5 pages)
25 September 2020Cancellation of shares. Statement of capital on 13 August 2020
  • GBP 620.78
(6 pages)
11 September 2020Registration of charge 077835510001, created on 10 September 2020 (39 pages)
9 September 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
21 August 2020Termination of appointment of Michael Harold Curtis as a director on 13 August 2020 (1 page)
21 August 2020Termination of appointment of Darren Kenneth Whittingham as a director on 13 August 2020 (1 page)
3 June 2020Accounts for a small company made up to 31 March 2019 (9 pages)
29 May 2020Registered office address changed from Unit 4.01 Tea Building 56 Shoreditch High Street London E1 6JJ to 82 st John Street London EC1M 4JN on 29 May 2020 (1 page)
26 March 2020Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
5 January 2020Previous accounting period shortened from 30 March 2019 to 29 March 2019 (3 pages)
4 November 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
26 April 2019Accounts for a small company made up to 31 March 2018 (9 pages)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
24 October 2018Confirmation statement made on 22 September 2018 with updates (6 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
25 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
11 January 2017Full accounts made up to 31 March 2016 (10 pages)
11 January 2017Full accounts made up to 31 March 2016 (10 pages)
27 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
15 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
15 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
11 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 970
(7 pages)
11 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 970
(7 pages)
8 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
8 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
28 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 970
(7 pages)
28 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 970
(7 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
15 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 970
(7 pages)
15 November 2013Termination of appointment of Helen Kimber as a director (1 page)
15 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 970
(7 pages)
15 November 2013Termination of appointment of Helen Kimber as a director (1 page)
23 October 2013Registered office address changed from Medus House Sheraton Street London W1F 8BH England on 23 October 2013 (1 page)
23 October 2013Registered office address changed from Medus House Sheraton Street London W1F 8BH England on 23 October 2013 (1 page)
14 June 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 June 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 June 2013Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
14 June 2013Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
22 October 2012Registered office address changed from 2 Putney Hill Putney London SW15 6AB England on 22 October 2012 (1 page)
22 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (7 pages)
22 October 2012Registered office address changed from 2 Putney Hill Putney London SW15 6AB England on 22 October 2012 (1 page)
22 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (7 pages)
5 April 2012Company name changed ink season LIMITED\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-03-22
(6 pages)
5 April 2012Company name changed ink season LIMITED\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-03-22
(6 pages)
5 April 2012Change of name notice (2 pages)
5 April 2012Change of name notice (2 pages)
27 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-22
(5 pages)
27 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-22
(5 pages)
20 March 2012Change of name notice (2 pages)
20 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-13
(4 pages)
20 March 2012Change of name notice (2 pages)
20 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-13
(4 pages)
28 September 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 970
(4 pages)
28 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
28 September 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 970
(4 pages)
28 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
28 September 2011Appointment of Mr Darren Kenneth Whittingham as a director (3 pages)
28 September 2011Appointment of Mr Michael Harold Curtis as a director (3 pages)
28 September 2011Appointment of Mr Michael Harold Curtis as a director (3 pages)
28 September 2011Appointment of Mr Darren Kenneth Whittingham as a director (3 pages)
22 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)