HULLABALOO VISUAL COMMUNICATIONS LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Final Gazette dissolved following liquidation

View Document

02/01/252 January 2025 Final Gazette dissolved following liquidation

View Document

02/10/242 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

23/11/2323 November 2023 Liquidators' statement of receipts and payments to 2023-09-15

View Document

10/11/2210 November 2022 Registered office address changed from Westgate House Royland Road Loughborough LE11 2EH England to 29 New Walk Leicester LE1 6TE on 2022-11-10

View Document

27/09/2227 September 2022 Statement of affairs

View Document

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022 Appointment of a voluntary liquidator

View Document

27/09/2127 September 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 21 THE OFFICE VILLAGE NORTH ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 1QJ

View Document

19/12/1619 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE PATRICIA HIGTON / 16/09/2016

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HIGTON / 16/09/2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/09/1510 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/12/1412 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/09/145 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/08/1330 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/09/1218 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/09/117 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/10/101 October 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE PATRICIA HIGTON / 01/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE PATRICIA HIGTON / 01/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HIGTON / 01/10/2009

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 PREVEXT FROM 30/09/2008 TO 31/03/2009

View Document

02/10/082 October 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 2 BRIDGE STREET BARROW UPON SOAR LOUGHBOROUGH LEICESTERSHIRE LE12 8PN

View Document

10/11/0510 November 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

21/01/0221 January 2002 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 SECRETARY RESIGNED

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/0023 August 2000 COMPANY NAME CHANGED HULLABALLOO VISUAL COMMUNICATION S LIMITED CERTIFICATE ISSUED ON 24/08/00

View Document

09/08/009 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company