HYBRID THEORY GLOBAL LTD

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

03/01/253 January 2025 Application to strike the company off the register

View Document

01/10/241 October 2024 Termination of appointment of Matthew Newcomb as a director on 2024-10-01

View Document

10/01/2410 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-17 with updates

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

22/02/2322 February 2023 Confirmation statement made on 2022-12-17 with updates

View Document

24/01/2324 January 2023 Statement of capital following an allotment of shares on 2022-11-15

View Document

11/01/2311 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

09/12/229 December 2022 Satisfaction of charge 074727170004 in full

View Document

09/12/229 December 2022 Satisfaction of charge 074727170005 in full

View Document

25/11/2225 November 2022 Notification of Azerion Group N.V. as a person with significant control on 2022-11-15

View Document

25/11/2225 November 2022 Cessation of Industrial Lending 1 S.A as a person with significant control on 2022-11-15

View Document

25/11/2225 November 2022 Cessation of Patrick William Johnson as a person with significant control on 2022-11-15

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

21/09/2221 September 2022 Termination of appointment of Boost&Co Limited as a director on 2022-09-16

View Document

13/09/2213 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

03/02/223 February 2022 Confirmation statement made on 2021-12-17 with updates

View Document

24/01/2224 January 2022 Registered office address changed from Epworth House 25 City Road London EC1Y 1AA England to Haslers Hawke House Old Station Road Loughton Essex IG10 4PL on 2022-01-24

View Document

24/01/2224 January 2022 Director's details changed for Mr Raymond Jenkin on 2021-12-23

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Statement of company's objects

View Document

09/12/209 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 ADOPT ARTICLES 08/07/2020

View Document

03/08/203 August 2020 ARTICLES OF ASSOCIATION

View Document

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JENKIN / 25/06/2020

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MR NIGEL LONG

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MR RAYMOND JENKIN

View Document

04/06/204 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDUSTRIAL LENDING 1 S.A

View Document

03/06/203 June 2020 COMPANY NAME CHANGED AFFECTV LTD CERTIFICATE ISSUED ON 03/06/20

View Document

21/02/2021 February 2020 CORPORATE DIRECTOR APPOINTED BOOST&CO LIMITED

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM AFFECTV LTD 1 MARK SQUARE LONDON EC2A 4EG UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 DISS40 (DISS40(SOAD))

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

17/10/1817 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR GLEN CALVERT

View Document

26/06/1826 June 2018 07/06/18 STATEMENT OF CAPITAL GBP 4905.459112

View Document

25/06/1825 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/183 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

03/05/183 May 2018 SHARE PURCHASE AGREEMENT 13/04/2018

View Document

03/05/183 May 2018 13/04/18 STATEMENT OF CAPITAL GBP 2668.957362

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK JOHNSON

View Document

22/01/1822 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/1822 January 2018 14/11/17 STATEMENT OF CAPITAL GBP 4722963956.2778

View Document

22/01/1822 January 2018 CESSATION OF PATRICK WILLIAM JOHNSON AS A PSC

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM BLACK & WHITE BUILDING 74 RIVINGTON STREET LONDON EC2A 3AY ENGLAND

View Document

02/10/172 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074727170002

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/176 September 2017 12/07/17 STATEMENT OF CAPITAL GBP 2696.576162

View Document

06/09/176 September 2017 SUB-DIVISION 11/07/17

View Document

04/09/174 September 2017 ADOPT ARTICLES 11/07/2017

View Document

04/09/174 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED MR PATRICK JOHNSON

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 1 PINE STREET LONDON EC1R 0JH

View Document

04/01/164 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074727170004

View Document

20/11/1520 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074727170001

View Document

23/10/1523 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074727170003

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 77 OXFORD STREET OXFORD STREET LONDON W1D 2ES ENGLAND

View Document

28/10/1428 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GLEN CALVERT / 09/05/2014

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GLEN CALVERT / 01/05/2014

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 4TH FLOOR 33-34 ALFRED PLACE LONDON WC1E 7DP

View Document

06/10/146 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074727170002

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/06/142 June 2014 01/04/14 STATEMENT OF CAPITAL GBP 139.68

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074727170001

View Document

19/02/1419 February 2014 COMPANY NAME CHANGED AFFEC.TV LTD CERTIFICATE ISSUED ON 19/02/14

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GLEN CALVERT / 01/10/2013

View Document

03/01/143 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/07/1325 July 2013 SUB-DIVISION 18/07/13

View Document

25/07/1325 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/1325 July 2013 18/07/13 STATEMENT OF CAPITAL GBP 137.3200

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM SUITE 11 79 WARDOUR STREET LONDON W1D 6QB ENGLAND

View Document

09/01/139 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM C/O AFFEC.TV LTD 5TH FLOOR 104-108 OXFORD STREET LONDON W1D 1LP ENGLAND

View Document

24/01/1224 January 2012 ADOPT ARTICLES 20/12/2011

View Document

23/01/1223 January 2012 SUB-DIVISION 20/12/11

View Document

10/01/1210 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM UNIT 3 40 BEAK STREET LONDON W1F 9RQ UNITED KINGDOM

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM GARDEN FLAT 46 CRESCENT ROAD BROMLEY KENT BR1 3PW

View Document

17/12/1017 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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