HEADCHANNEL LIMITED
LONDON

Hellopages » Greater London » Islington » EC1R 3BU

Company number 05289799
Status Active
Incorporation Date 17 November 2004
Company Type Private Limited Company
Address 1ST FLOOR, 105 FARRINGDON ROAD, LONDON, EC1R 3BU
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 63110 - Data processing, hosting and related activities, 74100 - specialised design activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HEADCHANNEL LIMITED are www.headchannel.co.uk, and www.headchannel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Headchannel Limited is a Private Limited Company. The company registration number is 05289799. Headchannel Limited has been working since 17 November 2004. The present status of the company is Active. The registered address of Headchannel Limited is 1st Floor 105 Farringdon Road London Ec1r 3bu. . GREEN, Beata Jolanta is a Secretary of the company. GREEN, Andrew is a Director of the company. GREEN, Beata Jolanta is a Director of the company. Secretary BRUTON KIFF LIMITED has been resigned. Secretary CHARALAMBOUS, Pambos has been resigned. Secretary WALES, Bernard David has been resigned. Secretary ALFRED IVY LTD has been resigned. Director CHARALAMBOUS, Pambos has been resigned. Director FRENCH, Derek has been resigned. Director NACEY, Vince has been resigned. Director VINCZE, Christopher Anthony has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
GREEN, Beata Jolanta
Appointed Date: 14 March 2012

Director
GREEN, Andrew
Appointed Date: 17 November 2004
66 years old

Director
GREEN, Beata Jolanta
Appointed Date: 30 November 2007
57 years old

Resigned Directors

Secretary
BRUTON KIFF LIMITED
Resigned: 31 October 2007
Appointed Date: 27 May 2005

Secretary
CHARALAMBOUS, Pambos
Resigned: 04 May 2005
Appointed Date: 17 November 2004

Secretary
WALES, Bernard David
Resigned: 14 March 2012
Appointed Date: 16 November 2009

Secretary
ALFRED IVY LTD
Resigned: 16 November 2009
Appointed Date: 31 October 2007

Director
CHARALAMBOUS, Pambos
Resigned: 04 May 2005
Appointed Date: 17 November 2004
63 years old

Director
FRENCH, Derek
Resigned: 31 October 2007
Appointed Date: 17 November 2004
73 years old

Director
NACEY, Vince
Resigned: 31 March 2007
Appointed Date: 01 July 2005
60 years old

Director
VINCZE, Christopher Anthony
Resigned: 13 November 2006
Appointed Date: 01 July 2005
53 years old

Persons With Significant Control

Andrew Green
Notified on: 21 October 2016
66 years old
Nature of control: Has significant influence or control

HEADCHANNEL LIMITED Events

21 Nov 2016
Confirmation statement made on 3 November 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

15 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 38 more events
29 Jun 2005
New secretary appointed
29 Jun 2005
Secretary resigned;director resigned
17 Jun 2005
Accounts for a dormant company made up to 31 March 2005
22 Dec 2004
Accounting reference date shortened from 30/11/05 to 31/03/05
17 Nov 2004
Incorporation

HEADCHANNEL LIMITED Charges

1 April 2014
Charge code 0528 9799 0001
Delivered: 7 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…