HULLABALOO COMMUNICATIONS LIMITED
DUMMER

Hellopages » Hampshire » Basingstoke and Deane » RG25 2AD

Company number 05894951
Status Active
Incorporation Date 2 August 2006
Company Type Private Limited Company
Address GLEBE FARM, DOWN STREET, DUMMER, HAMPSHIRE, RG25 2AD
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Auditor's resignation; Full accounts made up to 31 March 2016; Confirmation statement made on 2 August 2016 with updates. The most likely internet sites of HULLABALOO COMMUNICATIONS LIMITED are www.hullabaloocommunications.co.uk, and www.hullabaloo-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Basingstoke Rail Station is 4.9 miles; to Overton Rail Station is 5.2 miles; to Bramley (Hants) Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hullabaloo Communications Limited is a Private Limited Company. The company registration number is 05894951. Hullabaloo Communications Limited has been working since 02 August 2006. The present status of the company is Active. The registered address of Hullabaloo Communications Limited is Glebe Farm Down Street Dummer Hampshire Rg25 2ad. . WILSON, James Neil is a Secretary of the company. BRADFORD, Paul James is a Director of the company. KIRK, Mathew Owen is a Director of the company. MOODY, Alex James is a Director of the company. PHILLIPS, David Charles is a Director of the company. WILSON, James Neil is a Director of the company. Secretary HAYES, John Joseph has been resigned. Secretary DENYER NEVILL ACCOUNTANTS LIMITED has been resigned. Director HAYES, Deborah has been resigned. Director HAYES, John Joseph has been resigned. Director PEARCE, Jane Caroline has been resigned. Director PEARCE, Richard has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
WILSON, James Neil
Appointed Date: 01 December 2014

Director
BRADFORD, Paul James
Appointed Date: 01 December 2014
56 years old

Director
KIRK, Mathew Owen
Appointed Date: 01 December 2014
55 years old

Director
MOODY, Alex James
Appointed Date: 01 December 2014
56 years old

Director
PHILLIPS, David Charles
Appointed Date: 01 December 2014
57 years old

Director
WILSON, James Neil
Appointed Date: 01 December 2014
59 years old

Resigned Directors

Secretary
HAYES, John Joseph
Resigned: 01 December 2014
Appointed Date: 03 August 2006

Secretary
DENYER NEVILL ACCOUNTANTS LIMITED
Resigned: 03 August 2006
Appointed Date: 02 August 2006

Director
HAYES, Deborah
Resigned: 01 December 2014
Appointed Date: 03 August 2006
62 years old

Director
HAYES, John Joseph
Resigned: 01 December 2014
Appointed Date: 02 August 2006
63 years old

Director
PEARCE, Jane Caroline
Resigned: 01 December 2014
Appointed Date: 03 August 2006
63 years old

Director
PEARCE, Richard
Resigned: 01 December 2014
Appointed Date: 02 August 2006
61 years old

Persons With Significant Control

Mr Paul James Bradford
Notified on: 11 May 2016
56 years old
Nature of control: Has significant influence or control

Livingbridge 5 Lp
Notified on: 11 May 2016
Nature of control: Has significant influence or control

HULLABALOO COMMUNICATIONS LIMITED Events

17 Oct 2016
Auditor's resignation
21 Sep 2016
Full accounts made up to 31 March 2016
14 Sep 2016
Confirmation statement made on 2 August 2016 with updates
23 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

18 May 2016
Registration of charge 058949510004, created on 11 May 2016
...
... and 55 more events
09 Jan 2007
Particulars of mortgage/charge
04 Aug 2006
New secretary appointed
04 Aug 2006
Secretary resigned
03 Aug 2006
New director appointed
02 Aug 2006
Incorporation

HULLABALOO COMMUNICATIONS LIMITED Charges

11 May 2016
Charge code 0589 4951 0004
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for the Secured Parties)
Description: Contains fixed charge…
1 December 2014
Charge code 0589 4951 0003
Delivered: 9 December 2014
Status: Satisfied on 12 May 2016
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: All estates or interests in any freehold, leasehold or…
20 March 2008
Rent deposit agreement
Delivered: 22 March 2008
Status: Satisfied on 22 December 2015
Persons entitled: M & G Builders Limited
Description: The deposit account referred to in the rent deposit…
5 January 2007
Debenture
Delivered: 9 January 2007
Status: Satisfied on 26 November 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…