HOLLER DIGITAL LIMITED

HOLLER DIGITAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHOLLER DIGITAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04162749
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HOLLER DIGITAL LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is HOLLER DIGITAL LIMITED located?

    Registered Office Address
    1st Floor 2 Television Centre
    101 Wood Lane
    W12 7FR London
    England And Wales
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HOLLER DIGITAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for HOLLER DIGITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Gareth Steven Collins as a director on Mar 27, 2019

    1 pagesTM01

    Termination of appointment of Nicola Raj as a secretary on Feb 15, 2019

    1 pagesTM02

    Registered office address changed from Pembroke Building Kensington Village Avonmore Road London W14 8DG England to 1st Floor 2 Television Centre 101 Wood Lane London England and Wales W12 7FR on Feb 20, 2019

    1 pagesAD01

    Confirmation statement made on Feb 08, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Registered office address changed from Warwick Building Kensington Village Avonmore Road London W14 8HQ to Pembroke Building Kensington Village Avonmore Road London W14 8DG on Mar 26, 2018

    1 pagesAD01

    Confirmation statement made on Feb 08, 2018 with no updates

    3 pagesCS01

    Appointment of Ms Sophie Marie Cassandre Martin Chantepie as a director on Nov 21, 2017

    2 pagesAP01

    Appointment of Mr Gareth Steven Collins as a director on Nov 21, 2017

    2 pagesAP01

    Termination of appointment of Laurence Darke as a director on Dec 01, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    23 pagesAA

    Appointment of Ms Nicola Raj as a secretary on Jun 07, 2017

    2 pagesAP03

    Termination of appointment of Raj Basran as a secretary on Jan 18, 2017

    1 pagesTM02

    Confirmation statement made on Feb 08, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    22 pagesAA

    Appointment of Mr Laurence Darke as a director on May 26, 2016

    2 pagesAP01

    Termination of appointment of James William Kirkham as a director on Jan 22, 2016

    1 pagesTM01

    Termination of appointment of Andrew Gwyn Edwards as a director on Feb 23, 2016

    1 pagesTM01

    Annual return made up to Feb 08, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2016

    Statement of capital on Feb 16, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2014

    20 pagesAA

    Appointment of Miss Joanne Munis as a secretary on Apr 07, 2015

    2 pagesAP03

    Termination of appointment of Sarah Anne Bailey as a secretary on Apr 02, 2015

    1 pagesTM02

    Who are the officers of HOLLER DIGITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUNIS, Joanne
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    196628590001
    DUMOUCHEL, Patrick Jean Paul
    Kensington Village
    Avonmore Road
    W14 8HQ London
    Pembroke Building
    England
    Director
    Kensington Village
    Avonmore Road
    W14 8HQ London
    Pembroke Building
    England
    Usa IllinoisFrench169835150001
    MARTIN CHANTEPIE, Sophie Marie Cassandre
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    FranceFrench240770870001
    BAILEY, Sarah Anne
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    185078600001
    BASRAN, Raj
    Kensington Village
    Avonmore Road
    W14 8HQ London
    Warwick Building
    Secretary
    Kensington Village
    Avonmore Road
    W14 8HQ London
    Warwick Building
    166560130001
    PYNE, William Josef
    Flat 3
    6 Poynders Road
    SW4 8NX London
    Secretary
    Flat 3
    6 Poynders Road
    SW4 8NX London
    British74726250004
    RAJ, Nicola
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    233357360001
    SEARLE, Deborah Ann
    62 Saxon Road
    South Norwood
    SE25 5EH London
    Secretary
    62 Saxon Road
    South Norwood
    SE25 5EH London
    British76392950001
    STANTON, Henry John Arthur
    80c Minford Gardens
    West Kensington
    W14 0AP London
    Secretary
    80c Minford Gardens
    West Kensington
    W14 0AP London
    British74726350001
    WALLS ECKLEY, Gillian
    Kensington Village
    Avonmore Road
    W14 8HQ London
    Warwick Building
    Secretary
    Kensington Village
    Avonmore Road
    W14 8HQ London
    Warwick Building
    169231800001
    WALLS ECKLEY, Gillian
    Kensington Village
    Avonmore Road
    W14 8HQ London
    Warwick Building
    Secretary
    Kensington Village
    Avonmore Road
    W14 8HQ London
    Warwick Building
    163229560001
    COLLINS, Gareth Steven
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    EnglandBritish240770770001
    DARKE, Laurence
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    Director
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    EnglandBritish209362900001
    EDWARDS, Andrew Gwyn
    Kensington Village
    Avonmore Road
    W14 8HQ London
    Warwick Building
    England
    Director
    Kensington Village
    Avonmore Road
    W14 8HQ London
    Warwick Building
    England
    United KingdomBritish121808440001
    EICHELMAN, Paul Robert
    Kensington Village
    Avonmore Road
    W14 8HQ London
    Warwick Building
    Director
    Kensington Village
    Avonmore Road
    W14 8HQ London
    Warwick Building
    UsaAmerican163241670001
    FILZ, Martin
    34a Cloudesley Place
    N1 0HZ London
    Director
    34a Cloudesley Place
    N1 0HZ London
    British125268620001
    HANKIN, Simon James
    Donovan Avenue
    N10 2JU London
    29
    England
    Director
    Donovan Avenue
    N10 2JU London
    29
    England
    EnglandBritish141037100001
    HULETT, Cameron Mel
    143 Hebdon Road
    SW17 7NL London
    Director
    143 Hebdon Road
    SW17 7NL London
    EnglandFrench107874110003
    KIRKHAM, James William
    Kensington Village
    Avonmore Road
    W14 8HQ London
    Warwick Building
    Director
    Kensington Village
    Avonmore Road
    W14 8HQ London
    Warwick Building
    EnglandBritish163242680001
    KIRKHAM, James William
    29a Harold Road
    Crouch End
    N8 7DE London
    Director
    29a Harold Road
    Crouch End
    N8 7DE London
    EnglandBritish120433070001
    MCDONNELL, Kenneth
    Unit 14
    1-177 Bridge Road
    Wollstonecraft
    New South Wales 2065
    Australia
    Director
    Unit 14
    1-177 Bridge Road
    Wollstonecraft
    New South Wales 2065
    Australia
    Irish Australian120957530001
    NUNNELEY, Paul
    13 Pyrland Road
    N5 2JB London
    Director
    13 Pyrland Road
    N5 2JB London
    EnglandBritish115579570001
    O'HALLORAN, Sean
    55 Weston Park
    N8 9SY London
    Director
    55 Weston Park
    N8 9SY London
    EnglandBritish71958190004
    PYNE, William Josef
    Flat 3
    6 Poynders Road
    SW4 8NX London
    Director
    Flat 3
    6 Poynders Road
    SW4 8NX London
    EnglandBritish74726250004
    RICHARD, Webb
    20 Murriverie Road
    North Bondi
    Nsw 2026
    Australia
    Director
    20 Murriverie Road
    North Bondi
    Nsw 2026
    Australia
    American Australian126047880001
    SHANE, Murray
    151 Eastern Avenue
    Kingsford
    New South Wales 2032
    Australia
    Director
    151 Eastern Avenue
    Kingsford
    New South Wales 2032
    Australia
    AustraliaAustralian132095570001
    STANTON, Henry John Arthur
    80c Minford Gardens
    West Kensington
    W14 0AP London
    Director
    80c Minford Gardens
    West Kensington
    W14 0AP London
    British74726350001

    Who are the persons with significant control of HOLLER DIGITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kensington Village
    Avonmore Road
    W14 8HQ London
    Warwick Building
    England
    Apr 06, 2016
    Kensington Village
    Avonmore Road
    W14 8HQ London
    Warwick Building
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number0903797
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HOLLER DIGITAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jun 02, 2010
    Delivered On Jun 04, 2010
    Outstanding
    Amount secured
    £30,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    £30,000.
    Persons Entitled
    • Kada Limited
    Transactions
    • Jun 04, 2010Registration of a charge (MG01)
    Rent deposit deed
    Created On Jul 05, 2007
    Delivered On Jul 07, 2007
    Outstanding
    Amount secured
    £20,312.81 and all other monies due or to become due
    Short particulars
    £20, 312.81.
    Persons Entitled
    • Kada Limited
    Transactions
    • Jul 07, 2007Registration of a charge (395)
    Debenture
    Created On Nov 29, 2006
    Delivered On Dec 14, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 14, 2006Registration of a charge (395)
    • Oct 03, 2007Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Sep 10, 2003
    Delivered On Sep 13, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit account and all monies from time to time withdrawn from the deposit account in accordance with the rent deposit deed.
    Persons Entitled
    • Ronald Michael Harris and Andrew James Thompson (The Trustees of the Martin Private Retirementtrust)
    Transactions
    • Sep 13, 2003Registration of a charge (395)
    • Sep 13, 2007Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0