Company NameHEDY Limited
DirectorsKatie Marie Macnevin and Kenny Chan
Company StatusActive
Company Number08585516
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMrs Louise Bean
StatusCurrent
Appointed26 April 2019(5 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameKatie Marie Macnevin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityCanadian,British
StatusCurrent
Appointed14 January 2020(6 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameKenny Chan
Date of BirthMarch 1987 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed06 April 2022(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Giles Adam Stanley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(1 month after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2014)
RoleLawyer
Country of ResidenceEngland
Correspondence Address17 Hatfields
London
SE1 8DJ
Director NameMr Ian James
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2016)
RoleGroup Vice President
Country of ResidenceEngland
Correspondence Address17 Hatfields
London
SE1 8DJ
Secretary NameMr Alexander Carl Hazell
StatusResigned
Appointed17 October 2014(1 year, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 April 2019)
RoleCompany Director
Correspondence Address17 Hatfields
London
SE1 8DJ
Director NameMr Rizwan Mahmood Butt
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2016(2 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 January 2020)
RoleVp It
Country of ResidenceEngland
Correspondence Address17 Hatfields
London
SE1 8DJ
Director NameMr Christopher Mark Pearce
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2020(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 July 2021)
RoleCEO
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP

Location

Registered Address135 Bishopsgate
London
EC2M 3TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Sean Torquil Nicolson
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Filing History

22 January 2021Change of details for Ipg Holdings (Uk) Limited as a person with significant control on 22 January 2021 (2 pages)
25 September 2020Change of details for Ipg Holdings (Uk) Limited as a person with significant control on 25 September 2020 (2 pages)
25 September 2020Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP on 25 September 2020 (1 page)
30 June 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
24 March 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
16 January 2020Cessation of Acxiom Ltd as a person with significant control on 14 January 2020 (1 page)
15 January 2020Notification of Ipg Holdings (Uk) Limited as a person with significant control on 14 January 2020 (2 pages)
15 January 2020Registered office address changed from 17 Hatfields London SE1 8DJ to 3 Grosvenor Gardens London SW1W 0BD on 15 January 2020 (1 page)
15 January 2020Termination of appointment of Rizwan Mahmood Butt as a director on 14 January 2020 (1 page)
15 January 2020Appointment of Katie Marie Macnevin as a director on 14 January 2020 (2 pages)
15 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-14
(3 pages)
15 January 2020Appointment of Mr Christopher Mark Pearce as a director on 14 January 2020 (2 pages)
2 July 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
26 April 2019Appointment of Mrs Louise Bean as a secretary on 26 April 2019 (2 pages)
26 April 2019Termination of appointment of Alexander Carl Hazell as a secretary on 26 April 2019 (1 page)
23 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
5 December 2018Accounts for a dormant company made up to 30 June 2018 (5 pages)
5 November 2018Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
9 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
24 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
24 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
6 July 2017Notification of Acxiom Ltd as a person with significant control on 6 April 2016 (1 page)
6 July 2017Notification of Acxiom Ltd as a person with significant control on 6 April 2016 (1 page)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
6 December 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 December 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
25 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
25 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 February 2016Termination of appointment of Ian James as a director on 31 January 2016 (1 page)
3 February 2016Appointment of Mr Rizwan Mahmood Butt as a director on 30 January 2016 (2 pages)
3 February 2016Termination of appointment of Ian James as a director on 31 January 2016 (1 page)
3 February 2016Appointment of Mr Rizwan Mahmood Butt as a director on 30 January 2016 (2 pages)
1 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
12 April 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
12 April 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
21 October 2014Appointment of Mr Alexander Carl Hazell as a secretary on 17 October 2014 (2 pages)
21 October 2014Appointment of Mr Alexander Carl Hazell as a secretary on 17 October 2014 (2 pages)
20 October 2014Appointment of Mr Ian James as a director on 13 August 2014 (2 pages)
20 October 2014Appointment of Mr Ian James as a director on 13 August 2014 (2 pages)
9 October 2014Termination of appointment of Giles Adam Stanley as a director on 31 March 2014 (1 page)
9 October 2014Termination of appointment of Giles Adam Stanley as a director on 31 March 2014 (1 page)
20 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
20 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
29 May 2014Change of name notice (2 pages)
29 May 2014Company name changed 2TOUCH (uk) LIMITED\certificate issued on 29/05/14
  • RES15 ‐ Change company name resolution on 2014-05-20
(2 pages)
29 May 2014Change of name notice (2 pages)
29 May 2014Company name changed 2TOUCH (uk) LIMITED\certificate issued on 29/05/14
  • RES15 ‐ Change company name resolution on 2014-05-20
(2 pages)
9 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-30
(1 page)
9 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-30
(1 page)
9 May 2014Change of name notice (2 pages)
9 May 2014Change of name notice (2 pages)
13 August 2013Change of name notice (2 pages)
13 August 2013Change of name notice (2 pages)
13 August 2013Company name changed crossco (1331) LIMITED\certificate issued on 13/08/13
  • RES15 ‐ Change company name resolution on 2013-07-26
(2 pages)
13 August 2013Company name changed crossco (1331) LIMITED\certificate issued on 13/08/13
  • RES15 ‐ Change company name resolution on 2013-07-26
(2 pages)
6 August 2013Termination of appointment of Sean Nicolson as a director (1 page)
6 August 2013Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 6 August 2013 (1 page)
6 August 2013Termination of appointment of Sean Nicolson as a director (1 page)
6 August 2013Appointment of Giles Adam Stanley as a director (2 pages)
6 August 2013Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 6 August 2013 (1 page)
6 August 2013Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 6 August 2013 (1 page)
6 August 2013Appointment of Giles Adam Stanley as a director (2 pages)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)