Company NameBough & Harriss Limited
DirectorsTimothy Brian Hassett and Edward Melville Horatio Guest
Company StatusActive - Proposal to Strike off
Company Number08249308
CategoryPrivate Limited Company
Incorporation Date11 October 2012(11 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy Brian Hassett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed13 June 2019(6 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCeo Of Unlimited Group
Country of ResidenceUnited States
Correspondence Address7-11 Lexington Street
London
W1F 9AF
Director NameMr Edward Melville Horatio Guest
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(7 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Lexington Street
London
W1F 9AF
Director NameMrs Deborah Anne Bough
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 All Saints Avenue
Maidenhead
Berkshire
SL6 6EW
Director NameMrs Patricia Harriss
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Loveday Road
Ealing
London
W13 9JT
Director NameGary Christopher Ridgway Mott
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 04 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address401-403 Reading Road
Winnersh
Wokingham
Berkshire
RG41 5HU
Director NameMs Kathryn Louise Herrick
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2019(6 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 May 2019)
RoleDirector Cfo
Country of ResidenceEngland
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Iain Fraser Ferguson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2019(6 years, 5 months after company formation)
Appointment Duration4 months (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Secretary NameMs Olivia Alexandra Walker
StatusResigned
Appointed19 March 2019(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 05 April 2020)
RoleCompany Director
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Geoffrey James Bicknell
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2019(6 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB

Contact

Websitecreativedirection.co.uk
Telephone01473 326137
Telephone regionIpswich

Location

Registered Address7-11 Lexington Street
London
W1F 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

573.6k at £0.1Deborah Bough
57.32%
Ordinary
417.1k at £0.1Patricia Harriss
41.68%
Ordinary
10k at £0.1Gary Mott
1.00%
Ordinary

Financials

Year2014
Net Worth£510,905
Cash£56,682
Current Liabilities£1,035,683

Accounts

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

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

24 October 2019Delivered on: 1 November 2019
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land or floating charge leasehold property) and intellectual property (except for any restricted intellectual property) owned by the company, in each case as specified (and defined) in the accession deed registered by this form MR01 (the "accession deed"). For more details please refer to the accession deed.
Outstanding
20 December 2012Delivered on: 22 December 2012
Persons entitled: Richard William Stephens

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charge over shares, namely 238,051 ordinary shares of 1 pence each in directiongroup limited see image for full details.
Outstanding
20 December 2012Delivered on: 22 December 2012
Persons entitled: Richard William Stephens

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

25 March 2024Satisfaction of charge 082493080003 in full (1 page)
30 November 2023Registered office address changed from First Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA England to 7-11 Lexington Street London W1F 9AF on 30 November 2023 (1 page)
15 November 2023Audit exemption subsidiary accounts made up to 31 March 2023 (13 pages)
15 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
15 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (40 pages)
15 November 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
25 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
18 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
18 November 2022Audit exemption subsidiary accounts made up to 31 March 2022 (13 pages)
18 November 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
18 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (43 pages)
19 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
7 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
7 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (43 pages)
7 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (13 pages)
7 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
28 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
20 July 2021Audit exemption subsidiary accounts made up to 31 March 2020 (14 pages)
19 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
19 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
19 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (46 pages)
15 April 2021Registered office address changed from Unlimited House 10 Great Pulteney Street London W1F 9NB United Kingdom to First Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA on 15 April 2021 (1 page)
28 January 2021Compulsory strike-off action has been discontinued (1 page)
27 January 2021Confirmation statement made on 11 October 2020 with no updates (3 pages)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
6 April 2020Termination of appointment of Olivia Alexandra Walker as a secretary on 5 April 2020 (1 page)
5 February 2020Audit exemption subsidiary accounts made up to 31 March 2019 (9 pages)
3 February 2020Termination of appointment of Geoffrey James Bicknell as a director on 20 January 2020 (1 page)
3 February 2020Appointment of Mr Edward Melville Horatio Guest as a director on 20 January 2020 (2 pages)
24 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (68 pages)
24 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
24 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
1 November 2019Registration of charge 082493080003, created on 24 October 2019 (18 pages)
29 October 2019Confirmation statement made on 11 October 2019 with updates (5 pages)
30 September 2019Appointment of Mr Geoffrey James Bicknell as a director on 5 September 2019 (2 pages)
27 September 2019Termination of appointment of Iain Fraser Ferguson as a director on 18 July 2019 (1 page)
17 June 2019Appointment of Mr Timothy Brian Hassett as a director on 13 June 2019 (2 pages)
14 June 2019Termination of appointment of Kathryn Louise Herrick as a director on 30 May 2019 (1 page)
10 April 2019Accounts for a small company made up to 31 October 2018 (12 pages)
2 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
1 April 2019Statement of capital following an allotment of shares on 19 March 2019
  • GBP 111,075.5
(7 pages)
1 April 2019Particulars of variation of rights attached to shares (2 pages)
1 April 2019Change of share class name or designation (2 pages)
20 March 2019Termination of appointment of Patricia Harriss as a director on 19 March 2019 (1 page)
20 March 2019Registered office address changed from 401-403 Reading Road Winnersh Wokingham Berkshire RG41 5HU to Unlimited House 10 Great Pulteney Street London W1F 9NB on 20 March 2019 (1 page)
20 March 2019Appointment of Ms Kathryn Louise Herrick as a director on 19 March 2019 (2 pages)
20 March 2019Cessation of Deborah Anne Bough as a person with significant control on 19 March 2019 (1 page)
20 March 2019Appointment of Mr Iain Fraser Ferguson as a director on 19 March 2019 (2 pages)
20 March 2019Termination of appointment of Deborah Anne Bough as a director on 19 March 2019 (1 page)
20 March 2019Appointment of Ms Olivia Alexandra Walker as a secretary on 19 March 2019 (2 pages)
20 March 2019Notification of Digital Unlimited Group Ltd as a person with significant control on 19 March 2019 (2 pages)
20 March 2019Current accounting period shortened from 31 October 2019 to 31 March 2019 (1 page)
20 March 2019Cessation of Patricia Harriss as a person with significant control on 19 March 2019 (1 page)
9 November 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
3 November 2018Satisfaction of charge 2 in full (4 pages)
3 November 2018Satisfaction of charge 1 in full (6 pages)
9 February 2018Accounts for a small company made up to 31 October 2017 (12 pages)
13 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
12 April 2017Accounts for a small company made up to 31 October 2016 (6 pages)
12 April 2017Accounts for a small company made up to 31 October 2016 (6 pages)
19 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
10 May 2016Accounts for a small company made up to 31 October 2015 (6 pages)
10 May 2016Accounts for a small company made up to 31 October 2015 (6 pages)
15 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100,075.5
(4 pages)
15 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100,075.5
(4 pages)
7 May 2015Accounts for a small company made up to 31 October 2014 (6 pages)
7 May 2015Accounts for a small company made up to 31 October 2014 (6 pages)
4 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
4 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
11 December 2014Termination of appointment of Gary Christopher Ridgway Mott as a director on 4 June 2014 (1 page)
11 December 2014Termination of appointment of Gary Christopher Ridgway Mott as a director on 4 June 2014 (1 page)
11 December 2014Termination of appointment of Gary Christopher Ridgway Mott as a director on 4 June 2014 (1 page)
8 December 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100,075.5
(5 pages)
8 December 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100,075.5
(5 pages)
10 February 2014Accounts for a small company made up to 31 October 2013 (6 pages)
10 February 2014Accounts for a small company made up to 31 October 2013 (6 pages)
15 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100,075.5
(5 pages)
15 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100,075.5
(5 pages)
15 October 2013Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY United Kingdom on 15 October 2013 (1 page)
15 October 2013Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY United Kingdom on 15 October 2013 (1 page)
18 January 2013Appointment of Gary Christopher Ridgway Mott as a director (3 pages)
18 January 2013Appointment of Gary Christopher Ridgway Mott as a director (3 pages)
15 January 2013Memorandum and Articles of Association (22 pages)
15 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 January 2013Memorandum and Articles of Association (22 pages)
15 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 100,075.5
(4 pages)
6 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 100,075.5
(4 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 December 2012Sub-division of shares on 10 December 2012 (5 pages)
20 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 December 2012Sub-division of shares on 10 December 2012 (5 pages)
20 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 October 2012Statement of capital following an allotment of shares on 11 October 2012
  • GBP 90,000
(3 pages)
11 October 2012Appointment of Miss Patricia Harriss as a director (2 pages)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
11 October 2012Appointment of Miss Patricia Harriss as a director (2 pages)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
11 October 2012Statement of capital following an allotment of shares on 11 October 2012
  • GBP 90,000
(3 pages)