HOLLER DIGITAL LIMITED
Overview
| Company Name | HOLLER DIGITAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04162749 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for HOLLER DIGITAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for HOLLER DIGITAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Gareth Steven Collins as a director on Mar 27, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicola Raj as a secretary on Feb 15, 2019 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Feb 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Feb 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Sophie Marie Cassandre Martin Chantepie as a director on Nov 21, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gareth Steven Collins as a director on Nov 21, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Laurence Darke as a director on Dec 01, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 23 pages | AA | ||||||||||
Appointment of Ms Nicola Raj as a secretary on Jun 07, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Raj Basran as a secretary on Jan 18, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 22 pages | AA | ||||||||||
Appointment of Mr Laurence Darke as a director on May 26, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of James William Kirkham as a director on Jan 22, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Gwyn Edwards as a director on Feb 23, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 08, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 20 pages | AA | ||||||||||
Appointment of Miss Joanne Munis as a secretary on Apr 07, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sarah Anne Bailey as a secretary on Apr 02, 2015 | 1 pages | TM02 | ||||||||||
Who are the officers of HOLLER DIGITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MUNIS, Joanne | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building England | 196628590001 | |||||||
| DUMOUCHEL, Patrick Jean Paul | Director | Kensington Village Avonmore Road W14 8HQ London Pembroke Building England | Usa Illinois | French | 169835150001 | |||||
| MARTIN CHANTEPIE, Sophie Marie Cassandre | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | France | French | 240770870001 | |||||
| BAILEY, Sarah Anne | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building England | 185078600001 | |||||||
| BASRAN, Raj | Secretary | Kensington Village Avonmore Road W14 8HQ London Warwick Building | 166560130001 | |||||||
| PYNE, William Josef | Secretary | Flat 3 6 Poynders Road SW4 8NX London | British | 74726250004 | ||||||
| RAJ, Nicola | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building United Kingdom | 233357360001 | |||||||
| SEARLE, Deborah Ann | Secretary | 62 Saxon Road South Norwood SE25 5EH London | British | 76392950001 | ||||||
| STANTON, Henry John Arthur | Secretary | 80c Minford Gardens West Kensington W14 0AP London | British | 74726350001 | ||||||
| WALLS ECKLEY, Gillian | Secretary | Kensington Village Avonmore Road W14 8HQ London Warwick Building | 169231800001 | |||||||
| WALLS ECKLEY, Gillian | Secretary | Kensington Village Avonmore Road W14 8HQ London Warwick Building | 163229560001 | |||||||
| COLLINS, Gareth Steven | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | England | British | 240770770001 | |||||
| DARKE, Laurence | Director | Kensington Village Avonmore Road W14 8DG London Pembroke Building United Kingdom | England | British | 209362900001 | |||||
| EDWARDS, Andrew Gwyn | Director | Kensington Village Avonmore Road W14 8HQ London Warwick Building England | United Kingdom | British | 121808440001 | |||||
| EICHELMAN, Paul Robert | Director | Kensington Village Avonmore Road W14 8HQ London Warwick Building | Usa | American | 163241670001 | |||||
| FILZ, Martin | Director | 34a Cloudesley Place N1 0HZ London | British | 125268620001 | ||||||
| HANKIN, Simon James | Director | Donovan Avenue N10 2JU London 29 England | England | British | 141037100001 | |||||
| HULETT, Cameron Mel | Director | 143 Hebdon Road SW17 7NL London | England | French | 107874110003 | |||||
| KIRKHAM, James William | Director | Kensington Village Avonmore Road W14 8HQ London Warwick Building | England | British | 163242680001 | |||||
| KIRKHAM, James William | Director | 29a Harold Road Crouch End N8 7DE London | England | British | 120433070001 | |||||
| MCDONNELL, Kenneth | Director | Unit 14 1-177 Bridge Road Wollstonecraft New South Wales 2065 Australia | Irish Australian | 120957530001 | ||||||
| NUNNELEY, Paul | Director | 13 Pyrland Road N5 2JB London | England | British | 115579570001 | |||||
| O'HALLORAN, Sean | Director | 55 Weston Park N8 9SY London | England | British | 71958190004 | |||||
| PYNE, William Josef | Director | Flat 3 6 Poynders Road SW4 8NX London | England | British | 74726250004 | |||||
| RICHARD, Webb | Director | 20 Murriverie Road North Bondi Nsw 2026 Australia | American Australian | 126047880001 | ||||||
| SHANE, Murray | Director | 151 Eastern Avenue Kingsford New South Wales 2032 Australia | Australia | Australian | 132095570001 | |||||
| STANTON, Henry John Arthur | Director | 80c Minford Gardens West Kensington W14 0AP London | British | 74726350001 |
Who are the persons with significant control of HOLLER DIGITAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Leo Burnett Limited | Apr 06, 2016 | Kensington Village Avonmore Road W14 8HQ London Warwick Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HOLLER DIGITAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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