Company NameHashtags Etc Ltd
DirectorRichard James Packman
Company StatusActive
Company Number09032142
CategoryPrivate Limited Company
Incorporation Date9 May 2014(9 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Richard James Packman
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2014(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address3 Roughwood Close
Watford
Herts
WD17 3HN

Contact

Websitewww.kantartns.com

Location

Registered Address3 Roughwood Close
Watford
Herts
WD17 3HN
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Richard Packman
100.00%
Ordinary

Financials

Year2014
Net Worth£5,479
Cash£2,127
Current Liabilities£34,008

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 Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 4 days from now)

Filing History

28 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
17 December 2020Registered office address changed from 4a Rendlesham Avenue Radlett Hertfordshire WD7 8PF England to 4 Ribston Close Shenley Herts WD7 9JW on 17 December 2020 (1 page)
17 December 2020Director's details changed for Mr Richard James Packman on 17 December 2020 (2 pages)
17 December 2020Change of details for Mr Richard James Packman as a person with significant control on 17 December 2020 (2 pages)
12 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
2 August 2019Amended total exemption full accounts made up to 31 March 2018 (4 pages)
10 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 May 2016Registered office address changed from 4 Ribston Close Shenley Radlett Hertfordshire WD7 9JW to 4a Rendlesham Avenue Radlett Hertfordshire WD7 8PF on 12 May 2016 (1 page)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
12 May 2016Registered office address changed from 4 Ribston Close Shenley Radlett Hertfordshire WD7 9JW to 4a Rendlesham Avenue Radlett Hertfordshire WD7 8PF on 12 May 2016 (1 page)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 May 2015Director's details changed for Mr Richard James Packman on 1 January 2015 (2 pages)
15 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
15 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
15 May 2015Director's details changed for Mr Richard James Packman on 1 January 2015 (2 pages)
15 May 2015Director's details changed for Mr Richard James Packman on 1 January 2015 (2 pages)
15 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
12 May 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
12 May 2014Registered office address changed from 4 Ribston Close 4 Ribston Close, Shenley Herts WD79JW England on 12 May 2014 (1 page)
12 May 2014Registered office address changed from 4 Ribston Close 4 Ribston Close, Shenley Herts WD79JW England on 12 May 2014 (1 page)
12 May 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
9 May 2014Incorporation
Statement of capital on 2014-05-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 May 2014Incorporation
Statement of capital on 2014-05-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)