HOLLER DIGITAL LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 8HQ

Company number 04162749
Status Active
Incorporation Date 19 February 2001
Company Type Private Limited Company
Address WARWICK BUILDING KENSINGTON VILLAGE, AVONMORE ROAD, LONDON, W14 8HQ
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Laurence Darke as a director on 26 May 2016. The most likely internet sites of HOLLER DIGITAL LIMITED are www.hollerdigital.co.uk, and www.holler-digital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Holler Digital Limited is a Private Limited Company. The company registration number is 04162749. Holler Digital Limited has been working since 19 February 2001. The present status of the company is Active. The registered address of Holler Digital Limited is Warwick Building Kensington Village Avonmore Road London W14 8hq. . BASRAN, Raj is a Secretary of the company. MUNIS, Joanne is a Secretary of the company. DARKE, Laurence is a Director of the company. DUMOUCHEL, Patrick Jean Paul is a Director of the company. Secretary BAILEY, Sarah Anne has been resigned. Secretary PYNE, William Josef has been resigned. Secretary SEARLE, Deborah Ann has been resigned. Secretary STANTON, Henry John Arthur has been resigned. Secretary WALLS ECKLEY, Gillian has been resigned. Secretary WALLS ECKLEY, Gillian has been resigned. Director EDWARDS, Andrew Gwyn has been resigned. Director EICHELMAN, Paul Robert has been resigned. Director FILZ, Martin has been resigned. Director HANKIN, Simon James has been resigned. Director HULETT, Cameron Mel has been resigned. Director KIRKHAM, James William has been resigned. Director KIRKHAM, James William has been resigned. Director MCDONNELL, Kenneth has been resigned. Director NUNNELEY, Paul has been resigned. Director O'HALLORAN, Sean has been resigned. Director PYNE, William Josef has been resigned. Director RICHARD, Webb has been resigned. Director SHANE, Murray has been resigned. Director STANTON, Henry John Arthur has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
BASRAN, Raj
Appointed Date: 07 February 2012

Secretary
MUNIS, Joanne
Appointed Date: 07 April 2015

Director
DARKE, Laurence
Appointed Date: 26 May 2016
48 years old

Director
DUMOUCHEL, Patrick Jean Paul
Appointed Date: 11 May 2012
68 years old

Resigned Directors

Secretary
BAILEY, Sarah Anne
Resigned: 02 April 2015
Appointed Date: 13 January 2014

Secretary
PYNE, William Josef
Resigned: 04 February 2011
Appointed Date: 19 May 2002

Secretary
SEARLE, Deborah Ann
Resigned: 19 February 2001
Appointed Date: 19 February 2001

Secretary
STANTON, Henry John Arthur
Resigned: 19 May 2002
Appointed Date: 28 February 2001

Secretary
WALLS ECKLEY, Gillian
Resigned: 29 November 2013
Appointed Date: 17 May 2012

Secretary
WALLS ECKLEY, Gillian
Resigned: 07 February 2012
Appointed Date: 22 September 2011

Director
EDWARDS, Andrew Gwyn
Resigned: 23 February 2016
Appointed Date: 04 February 2011
64 years old

Director
EICHELMAN, Paul Robert
Resigned: 11 May 2012
Appointed Date: 22 September 2011
61 years old

Director
FILZ, Martin
Resigned: 07 February 2008
Appointed Date: 02 October 2007
61 years old

Director
HANKIN, Simon James
Resigned: 04 February 2011
Appointed Date: 26 November 2009
48 years old

Director
HULETT, Cameron Mel
Resigned: 18 June 2008
Appointed Date: 11 April 2008
56 years old

Director
KIRKHAM, James William
Resigned: 22 January 2016
Appointed Date: 22 September 2011
48 years old

Director
KIRKHAM, James William
Resigned: 04 February 2011
Appointed Date: 19 February 2001
48 years old

Director
MCDONNELL, Kenneth
Resigned: 29 January 2008
Appointed Date: 02 October 2007
65 years old

Director
NUNNELEY, Paul
Resigned: 29 March 2007
Appointed Date: 28 February 2001
61 years old

Director
O'HALLORAN, Sean
Resigned: 29 March 2007
Appointed Date: 28 February 2001
59 years old

Director
PYNE, William Josef
Resigned: 04 February 2011
Appointed Date: 28 February 2001
48 years old

Director
RICHARD, Webb
Resigned: 28 March 2008
Appointed Date: 02 October 2007
68 years old

Director
SHANE, Murray
Resigned: 26 November 2009
Appointed Date: 10 July 2008
68 years old

Director
STANTON, Henry John Arthur
Resigned: 19 May 2002
Appointed Date: 28 February 2001
50 years old

Persons With Significant Control

Leo Burnett Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOLLER DIGITAL LIMITED Events

08 Feb 2017
Confirmation statement made on 8 February 2017 with updates
30 Sep 2016
Full accounts made up to 31 December 2015
23 Jun 2016
Appointment of Mr Laurence Darke as a director on 26 May 2016
23 May 2016
Termination of appointment of James William Kirkham as a director on 22 January 2016
29 Feb 2016
Termination of appointment of Andrew Gwyn Edwards as a director on 23 February 2016
...
... and 88 more events
07 Mar 2001
New director appointed
07 Mar 2001
Registered office changed on 07/03/01 from: 103B dalyell road brixton london SW9 9UT
07 Mar 2001
Accounting reference date extended from 28/02/02 to 31/03/02
28 Feb 2001
Secretary resigned
19 Feb 2001
Incorporation

HOLLER DIGITAL LIMITED Charges

2 June 2010
Rent deposit deed
Delivered: 4 June 2010
Status: Outstanding
Persons entitled: Kada Limited
Description: £30,000.
5 July 2007
Rent deposit deed
Delivered: 7 July 2007
Status: Outstanding
Persons entitled: Kada Limited
Description: £20, 312.81.
29 November 2006
Debenture
Delivered: 14 December 2006
Status: Satisfied on 3 October 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 September 2003
Rent deposit deed
Delivered: 13 September 2003
Status: Satisfied on 13 September 2007
Persons entitled: Ronald Michael Harris and Andrew James Thompson (The Trustees of the Martin Private Retirementtrust)
Description: The deposit account and all monies from time to time…