HUNGRY COMMUNICATIONS LIMITED

1 Hilltop Cottages Reigate Road 1 Hilltop Cottages Reigate Road, Horley, RH6 0AS, Surrey, England
StatusACTIVE
Company No.08282719
CategoryPrivate Limited Company
Incorporated06 Nov 2012
Age11 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

HUNGRY COMMUNICATIONS LIMITED is an active private limited company with number 08282719. It was incorporated 11 years, 7 months, 9 days ago, on 06 November 2012. The company address is 1 Hilltop Cottages Reigate Road 1 Hilltop Cottages Reigate Road, Horley, RH6 0AS, Surrey, England.



Company Fillings

Change to a person with significant control

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-11

Psc name: Mr Sam Scott Cameron Houston

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sam Scott Cameron Houston

Change date: 2024-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Address

Type: AD01

New address: 1 Hilltop Cottages Reigate Road Hookwood Horley Surrey RH6 0AS

Change date: 2024-04-11

Old address: 1 Bell Cottages Withybed Corner Walton on the Hill Tadworth Surrey KT20 7UJ England

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2023

Action Date: 18 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-18

Psc name: Mr Sam Scott Cameron Houston

Documents

View document PDF

Change person director company with change date

Date: 31 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sam Scott Cameron Houston

Change date: 2023-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2023

Action Date: 31 May 2023

Category: Address

Type: AD01

New address: 1 Bell Cottages Withybed Corner Walton on the Hill Tadworth Surrey KT20 7UJ

Change date: 2023-05-31

Old address: 21 Seely Road London SW17 9QP

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2016

Action Date: 22 Feb 2016

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2016-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2013

Action Date: 05 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-05

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Nov 2012

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-10-31

Documents

View document PDF

Incorporation company

Date: 06 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEARINGS & POWER DRIVES LIMITED

ST JAMES HOUSE,NOTTINGHAM,NG1 1EW

Number:01628184
Status:LIQUIDATION
Category:Private Limited Company

DANIEL HOUSE & CO LIMITED

UNIT 16 THE WINCOMBE CENTRE,SHAFTESBURY,SP7 9QJ

Number:08881726
Status:ACTIVE
Category:Private Limited Company

FRAY BAMBINO'S LIMITED

1 GLENISTER PARK ROAD,LONDON,SW16 5DS

Number:11828760
Status:ACTIVE
Category:Private Limited Company

MBH INVESTMENTS LTD

2ND FLOOR PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL

Number:03303241
Status:ACTIVE
Category:Private Limited Company

THE DERMATOLOGIST LIMITED

5 TECHNOLOGY PARK,COLINDALE,NW9 6BX

Number:08275742
Status:ACTIVE
Category:Private Limited Company

TOPPER PRODUCTIONS LIMITED

7TH FLOOR,LONDON,EC2M 1QS

Number:08363681
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source