Company NameHuddled Media Agency Limited
DirectorSara Morton
Company StatusActive
Company Number10845621
CategoryPrivate Limited Company
Incorporation Date30 June 2017(6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sara Morton
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2021(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpaces 125 Deansgate
Manchester
Greater Manchester
M3 2BY
Director NameMr Rowland Paul Yates
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1c, Abito, 85 85 Greengate
Salford
Greater Manchester
M3 7NA
Director NameMr Philip Justin Yates
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2019(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWework No. 1 Spinningfields Quay Street
Manchester
M3 3JE

Location

Registered AddressSpaces
125 Deansgate
Manchester
Greater Manchester
M3 2BY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

1 April 2019Delivered on: 4 April 2019
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument.
Outstanding

Filing History

10 June 2023Change of share class name or designation (2 pages)
10 June 2023Change of share class name or designation (2 pages)
10 June 2023Change of share class name or designation (2 pages)
5 June 2023Change of share class name or designation (2 pages)
1 June 2023Registered office address changed from Wework No. 1 Spinningfields Quay Street Manchester M3 3JE England to Spaces 125 Deansgate Manchester Greater Manchester M3 2BY on 1 June 2023 (1 page)
24 May 2023Memorandum and Articles of Association (23 pages)
24 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 May 2023Micro company accounts made up to 31 October 2022 (4 pages)
21 February 2023Confirmation statement made on 11 February 2023 with updates (4 pages)
14 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
17 March 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
11 May 2021Appointment of Mrs Sara Morton as a director on 11 May 2021 (2 pages)
11 May 2021Termination of appointment of Philip Justin Yates as a director on 11 May 2021 (1 page)
29 April 2021Registered office address changed from Unit 1C, Abito, 85 85 Greengate Salford Greater Manchester M3 7NA England to Wework No. 1 Spinningfields Quay Street Manchester M3 3JE on 29 April 2021 (1 page)
5 March 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
30 March 2020Previous accounting period extended from 30 June 2019 to 31 October 2019 (1 page)
5 March 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
4 April 2019Registration of charge 108456210001, created on 1 April 2019 (36 pages)
4 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
11 February 2019Cessation of Rowland Paul Yates as a person with significant control on 7 February 2019 (1 page)
11 February 2019Notification of Philip Justin Yates as a person with significant control on 7 February 2019 (2 pages)
11 February 2019Termination of appointment of Rowland Paul Yates as a director on 7 February 2019 (1 page)
11 February 2019Appointment of Mr Philip Justin Yates as a director on 7 February 2019 (2 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
28 January 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
24 January 2019Director's details changed for Mr Paul Yates on 30 June 2017 (2 pages)
24 January 2019Notification of Rowland Paul Yates as a person with significant control on 30 June 2017 (2 pages)
24 January 2019Withdrawal of a person with significant control statement on 24 January 2019 (2 pages)
29 September 2018Compulsory strike-off action has been discontinued (1 page)
26 September 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
30 June 2017Incorporation
Statement of capital on 2017-06-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 June 2017Incorporation
Statement of capital on 2017-06-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)