Company NameHYDE Ad Limited
DirectorDarrin John Grant
Company StatusActive
Company Number09078071
CategoryPrivate Limited Company
Incorporation Date9 June 2014(9 years, 10 months ago)
Previous NameJCCO 358 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Darrin John Grant
Date of BirthMay 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed04 September 2014(2 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStamford House 185 Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Michael James Blood
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Princess Avenue Didsbury
Manchester
Greater Manchester
M20 6SE
Director NameCS Directors Limited (Corporation)
StatusResigned
Appointed09 June 2014(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Secretary NameCS Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2014(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ

Location

Registered AddressStamford House
185 Stamford Street
Stalybridge
Cheshire
SK15 1QZ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge North
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 June 2023 (10 months, 2 weeks ago)
Next Return Due17 June 2024 (2 months from now)

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
5 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
6 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
3 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
17 April 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
8 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
16 July 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
4 September 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
12 July 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
12 July 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
19 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
15 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 101
(5 pages)
15 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 101
(5 pages)
15 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
15 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 101
(5 pages)
30 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 101
(5 pages)
30 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 101
(5 pages)
23 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
23 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
17 October 2014Second filing of SH01 previously delivered to Companies House (7 pages)
17 October 2014Second filing of SH01 previously delivered to Companies House (7 pages)
2 October 2014Statement of capital following an allotment of shares on 25 September 2014
  • GBP 101
  • ANNOTATION Clarification a Second Filed SH01 is registered on 17/10/2014
(5 pages)
2 October 2014Statement of capital following an allotment of shares on 25 September 2014
  • GBP 101
  • ANNOTATION Clarification a Second Filed SH01 is registered on 17/10/2014
(5 pages)
9 September 2014Company name changed jcco 358 LIMITED\certificate issued on 09/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
9 September 2014Company name changed jcco 358 LIMITED\certificate issued on 09/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-04
(3 pages)
8 September 2014Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom to Stamford House 185 Stamford Street Stalybridge Cheshire SK15 1QZ on 8 September 2014 (1 page)
8 September 2014Termination of appointment of Cs Directors Limited as a director on 4 September 2014 (1 page)
8 September 2014Termination of appointment of Cs Secretaries Limited as a secretary on 4 September 2014 (1 page)
8 September 2014Termination of appointment of Michael James Blood as a director on 4 September 2014 (1 page)
8 September 2014Appointment of Mr Darrin John Grant as a director on 4 September 2014 (2 pages)
8 September 2014Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom to Stamford House 185 Stamford Street Stalybridge Cheshire SK15 1QZ on 8 September 2014 (1 page)
8 September 2014Termination of appointment of Michael James Blood as a director on 4 September 2014 (1 page)
8 September 2014Appointment of Mr Darrin John Grant as a director on 4 September 2014 (2 pages)
8 September 2014Termination of appointment of Michael James Blood as a director on 4 September 2014 (1 page)
8 September 2014Termination of appointment of Cs Secretaries Limited as a secretary on 4 September 2014 (1 page)
8 September 2014Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom to Stamford House 185 Stamford Street Stalybridge Cheshire SK15 1QZ on 8 September 2014 (1 page)
8 September 2014Termination of appointment of Cs Secretaries Limited as a secretary on 4 September 2014 (1 page)
8 September 2014Termination of appointment of Cs Directors Limited as a director on 4 September 2014 (1 page)
8 September 2014Termination of appointment of Cs Directors Limited as a director on 4 September 2014 (1 page)
8 September 2014Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
8 September 2014Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
8 September 2014Appointment of Mr Darrin John Grant as a director on 4 September 2014 (2 pages)