Bishops Stortford
Herts
CM23 2DW
Director Name | Mr James Stuart Rayfield |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2016) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 41 Stortford Hall Park Bishop's Stortford Hertfordshire CM23 5AJ |
Director Name | The Hangar 18 Creative Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2013(same day as company formation) |
Correspondence Address | Apex House 18 Hockerill Street Bishops Stortford Herts CM23 2DW |
Website | hushly.co.uk |
---|
Registered Address | 39 Temple Street London E2 6QQ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | Matthew Cooper 70.00% Ordinary A |
---|---|
30 at £1 | James Rayfield 30.00% Ordinary B |
10 at £1 | Ingrid Olmesdahl 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £7,398 |
Cash | £5,758 |
Current Liabilities | £47,985 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2016 | Termination of appointment of Matthew Cooper as a director on 28 February 2016 (1 page) |
28 February 2016 | Termination of appointment of James Stuart Rayfield as a director on 28 February 2016 (1 page) |
28 February 2016 | Termination of appointment of James Stuart Rayfield as a director on 28 February 2016 (1 page) |
28 February 2016 | Termination of appointment of Matthew Cooper as a director on 28 February 2016 (1 page) |
27 November 2015 | Statement of capital following an allotment of shares on 17 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 17 November 2015
|
27 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
21 September 2015 | Registered 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 2015 | Registered 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 2015 | Resolutions
|
3 July 2015 | Change of share class name or designation (2 pages) |
3 July 2015 | Resolutions
|
3 July 2015 | Change of share class name or designation (2 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 February 2015 | Amended accounts made up to 31 March 2014 (5 pages) |
25 February 2015 | Amended accounts made up to 31 March 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
30 August 2014 | Second filing of SH01 previously delivered to Companies House
|
30 August 2014 | Second filing of SH01 previously delivered to Companies House
|
11 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 13 March 2014 (16 pages) |
11 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 13 March 2014 (16 pages) |
17 July 2014 | Company name changed rabbit digital LTD\certificate issued on 17/07/14
|
17 July 2014 | Company name changed rabbit digital LTD\certificate issued on 17/07/14
|
30 May 2014 | Appointment of Mr James Stuart Rayfield as a director on 13 March 2014 (2 pages) |
30 May 2014 | Termination of appointment of the Hangar 18 Creative Group Ltd as a director on 14 March 2014 (1 page) |
30 May 2014 | Appointment of Mr James Stuart Rayfield as a director on 13 March 2014 (2 pages) |
30 May 2014 | Termination of appointment of the Hangar 18 Creative Group Ltd as a director on 14 March 2014 (1 page) |
27 May 2014 | Company name changed hush technical LTD\certificate issued on 27/05/14
|
27 May 2014 | Registered office address changed from , Apex House 18 Hockerill Street, Bishops Stortford, Herts, CM23 2DW on 27 May 2014 (1 page) |
27 May 2014 | Company name changed hush technical LTD\certificate issued on 27/05/14
|
27 May 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
27 May 2014 | Registered office address changed from , Apex House 18 Hockerill Street, Bishops Stortford, Herts, CM23 2DW on 27 May 2014 (1 page) |
27 May 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
24 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders
|
24 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders
|
13 March 2013 | Incorporation
|
13 March 2013 | Incorporation
|