HULL ONLINE LIMITED

51-53 Hills Road, Cambridge, CB2 1NT, United Kingdom
StatusACTIVE
Company No.09924999
CategoryPrivate Limited Company
Incorporated21 Dec 2015
Age8 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

HULL ONLINE LIMITED is an active private limited company with number 09924999. It was incorporated 8 years, 5 months, 8 days ago, on 21 December 2015. The company address is 51-53 Hills Road, Cambridge, CB2 1NT, United Kingdom.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 28 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Legacy

Date: 28 May 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/23

Documents

View document PDF

Legacy

Date: 28 May 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/23

Documents

View document PDF

Legacy

Date: 28 May 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/23

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-29

Officer name: James Peter Bayley

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Legacy

Date: 30 May 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/22

Documents

View document PDF

Legacy

Date: 30 May 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/22

Documents

View document PDF

Legacy

Date: 30 May 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/22

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Legacy

Date: 10 May 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/21

Documents

View document PDF

Legacy

Date: 10 May 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/21

Documents

View document PDF

Legacy

Date: 10 May 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/21

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2022

Action Date: 03 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ceg Digital Limited

Change date: 2020-01-03

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Legacy

Date: 20 May 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/20

Documents

View document PDF

Legacy

Date: 20 May 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/20

Documents

View document PDF

Legacy

Date: 20 May 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/20

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Apr 2021

Category: Address

Type: AD03

New address: Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU

Documents

View document PDF

Change sail address company with new address

Date: 26 Apr 2021

Category: Address

Type: AD02

New address: Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brendan Grant Webb

Change date: 2020-11-27

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-10-07

Psc name: Ceg Digital Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Address

Type: AD01

Old address: 50-60 Station Road Cambridge Cambridgeshire CB1 2JH United Kingdom

Change date: 2020-10-07

New address: 51-53 Hills Road Cambridge CB2 1NT

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2020

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brendan Grant Webb

Appointment date: 2017-01-17

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-10-01

Psc name: Ceg Administrative Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2020

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brendan Grant Webb

Termination date: 2019-11-11

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2020

Action Date: 03 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-01-03

Psc name: Ceg Digital Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2020

Action Date: 03 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ceg Administrative Services Limited

Cessation date: 2020-01-03

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2019

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-11

Officer name: David Ian Johnston

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-11

Officer name: Michael Ioakimides

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Leslie Symes

Termination date: 2019-11-11

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Leslie Symes

Change date: 2019-10-01

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Ioakimides

Change date: 2019-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-01

Old address: Kett House Station Road Cambridge CB1 2JH United Kingdom

New address: 50-60 Station Road Cambridge Cambridgeshire CB1 2JH

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Resolution

Date: 27 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-29

Officer name: Harshitkumar Viryashchandra Shah

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-09

Officer name: Mr Philip Leslie Symes

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Resolution

Date: 31 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-17

Officer name: Brendan Grant Webb

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Aug 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

New date: 2016-08-31

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fergus Stuart Brownlee

Termination date: 2016-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-16

Officer name: Michael Ioakimides

Documents

View document PDF

Incorporation company

Date: 21 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOMBCRATER DESIGN LIMITED

1-2 BRYSON TERRACE,BIGGAR,ML12 6XQ

Number:SC548174
Status:ACTIVE
Category:Private Limited Company

CAFE NICHE LTD

160 WESTGATE,BRADFORD,BD1 2RN

Number:09447817
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHANTHA ESTATE LIMITED

10 EDENVALE ROAD,MITCHAM,CR4 2DN

Number:11017862
Status:ACTIVE
Category:Private Limited Company

SMEE AND FORD LIMITED

5TH FLOOR,LONDON,E1 8QS

Number:01964639
Status:ACTIVE
Category:Private Limited Company

SOUTH HARROW VISIONPLUS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:05689900
Status:ACTIVE
Category:Private Limited Company

SUMMERBORN BOATS LIMITED

26 CHASEVIEW ROAD,BURTON-ON-TRENT,DE13 7EL

Number:05070464
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