HULL ONLINE LIMITED
Status | ACTIVE |
Company No. | 09924999 |
Category | Private Limited Company |
Incorporated | 21 Dec 2015 |
Age | 8 years, 5 months, 8 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 27 Jul 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Resolution
Date: 31 Aug 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Some Companies
1-2 BRYSON TERRACE,BIGGAR,ML12 6XQ
Number: | SC548174 |
Status: | ACTIVE |
Category: | Private Limited Company |
160 WESTGATE,BRADFORD,BD1 2RN
Number: | 09447817 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
10 EDENVALE ROAD,MITCHAM,CR4 2DN
Number: | 11017862 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
26 CHASEVIEW ROAD,BURTON-ON-TRENT,DE13 7EL
Number: | 05070464 |
Status: | ACTIVE |
Category: | Private Limited Company |