Company NameBeef Digital Ltd
Company StatusDissolved
Company Number08443437
CategoryPrivate Limited Company
Incorporation Date13 March 2013(11 years, 1 month ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NamesHush Technical Ltd and Rabbit Digital Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Matthew Cooper
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressApex House 18 Hockerill Street
Bishops Stortford
Herts
CM23 2DW
Director NameMr James Stuart Rayfield
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2016)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address41 Stortford Hall Park
Bishop's Stortford
Hertfordshire
CM23 5AJ
Director NameThe Hangar 18 Creative Group Ltd (Corporation)
StatusResigned
Appointed13 March 2013(same day as company formation)
Correspondence AddressApex House 18 Hockerill Street
Bishops Stortford
Herts
CM23 2DW

Contact

Websitehushly.co.uk

Location

Registered Address39 Temple Street
London
E2 6QQ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Matthew Cooper
70.00%
Ordinary A
30 at £1James Rayfield
30.00%
Ordinary B
10 at £1Ingrid Olmesdahl
10.00%
Ordinary B

Financials

Year2014
Net Worth£7,398
Cash£5,758
Current Liabilities£47,985

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
28 February 2016Termination of appointment of Matthew Cooper as a director on 28 February 2016 (1 page)
28 February 2016Termination of appointment of James Stuart Rayfield as a director on 28 February 2016 (1 page)
28 February 2016Termination of appointment of James Stuart Rayfield as a director on 28 February 2016 (1 page)
28 February 2016Termination of appointment of Matthew Cooper as a director on 28 February 2016 (1 page)
27 November 2015Statement of capital following an allotment of shares on 17 November 2015
  • GBP 110
(4 pages)
27 November 2015Statement of capital following an allotment of shares on 17 November 2015
  • GBP 110
(4 pages)
27 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 110
(5 pages)
27 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 110
(5 pages)
21 September 2015Registered office address changed from 19 Bumpstead Road Haverhill Suffolk CB9 8QA to 39 Temple Street London E2 6QQ on 21 September 2015 (1 page)
21 September 2015Registered office address changed from 19 Bumpstead Road Haverhill Suffolk CB9 8QA to 39 Temple Street London E2 6QQ on 21 September 2015 (1 page)
3 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 July 2015Change of share class name or designation (2 pages)
3 July 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
3 July 2015Change of share class name or designation (2 pages)
13 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 February 2015Amended accounts made up to 31 March 2014 (5 pages)
25 February 2015Amended accounts made up to 31 March 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
30 August 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a second filing of the SH01 registered on 27/05/2014 and has an allotment date of 03/03/2014
(6 pages)
30 August 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a second filing of the SH01 registered on 27/05/2014 and has an allotment date of 03/03/2014
(6 pages)
11 August 2014Second filing of AR01 previously delivered to Companies House made up to 13 March 2014 (16 pages)
11 August 2014Second filing of AR01 previously delivered to Companies House made up to 13 March 2014 (16 pages)
17 July 2014Company name changed rabbit digital LTD\certificate issued on 17/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-17
(3 pages)
17 July 2014Company name changed rabbit digital LTD\certificate issued on 17/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-17
(3 pages)
30 May 2014Appointment of Mr James Stuart Rayfield as a director on 13 March 2014 (2 pages)
30 May 2014Termination of appointment of the Hangar 18 Creative Group Ltd as a director on 14 March 2014 (1 page)
30 May 2014Appointment of Mr James Stuart Rayfield as a director on 13 March 2014 (2 pages)
30 May 2014Termination of appointment of the Hangar 18 Creative Group Ltd as a director on 14 March 2014 (1 page)
27 May 2014Company name changed hush technical LTD\certificate issued on 27/05/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-27
(3 pages)
27 May 2014Registered office address changed from , Apex House 18 Hockerill Street, Bishops Stortford, Herts, CM23 2DW on 27 May 2014 (1 page)
27 May 2014Company name changed hush technical LTD\certificate issued on 27/05/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-27
(3 pages)
27 May 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 100
  • ANNOTATION A Second Filed SH01 is registered on 30/08/2014
(4 pages)
27 May 2014Registered office address changed from , Apex House 18 Hockerill Street, Bishops Stortford, Herts, CM23 2DW on 27 May 2014 (1 page)
27 May 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 100
  • ANNOTATION A Second Filed SH01 is registered on 30/08/2014
(4 pages)
24 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/08/2014
(5 pages)
24 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/08/2014
(5 pages)
13 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)