Hullabaloo Communications Limited DUMMER


Hullabaloo Communications started in year 2006 as Private Limited Company with registration number 05894951. The Hullabaloo Communications company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Dummer at Glebe Farm. Postal code: RG25 2AD.

At present there are 5 directors in the the company, namely Mathew K., James W. and Paul B. and others. In addition one secretary - James W. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - John H. who worked with the the company until 1 December 2014.

Hullabaloo Communications Limited Address / Contact

Office Address Glebe Farm
Office Address2 Down Street
Town Dummer
Post code RG25 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05894951
Date of Incorporation Wed, 2nd Aug 2006
Industry Other telecommunications activities
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Mathew K.

Position: Director

Appointed: 01 December 2014

James W.

Position: Director

Appointed: 01 December 2014

Paul B.

Position: Director

Appointed: 01 December 2014

James W.

Position: Secretary

Appointed: 01 December 2014

Alex M.

Position: Director

Appointed: 01 December 2014

David P.

Position: Director

Appointed: 01 December 2014

Deborah H.

Position: Director

Appointed: 03 August 2006

Resigned: 01 December 2014

Jane P.

Position: Director

Appointed: 03 August 2006

Resigned: 01 December 2014

John H.

Position: Secretary

Appointed: 03 August 2006

Resigned: 01 December 2014

Richard P.

Position: Director

Appointed: 02 August 2006

Resigned: 01 December 2014

Dna Accountants Limited

Position: Corporate Secretary

Appointed: 02 August 2006

Resigned: 03 August 2006

John H.

Position: Director

Appointed: 02 August 2006

Resigned: 01 December 2014

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats discovered, there is Southern Communications Holdings Limited from Basingstoke, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Paul B. This PSC has significiant influence or control over the company,. Moving on, there is Livingbridge 5 Lp, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a limited partnership" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Southern Communications Holdings Limited

Glebe Farm Down Street, Dummer, Basingstoke, Hampshire, RG25 2AD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 08413599
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul B.

Notified on 11 May 2016
Ceased on 11 May 2016
Nature of control: significiant influence or control

Livingbridge 5 Lp

100 Wood Street Wood Street, London, EC2V 7AN, England

Legal authority Limited Partnerships Act 1907
Legal form Limited Partnership
Country registered Uk
Place registered England And Wales
Registration number Lp014939lp014939
Notified on 11 May 2016
Ceased on 11 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-31
Net Worth176 921254 869
Balance Sheet
Cash Bank In Hand189 302329 551
Current Assets304 680463 034
Debtors115 378133 483
Net Assets Liabilities Including Pension Asset Liability176 921254 869
Tangible Fixed Assets8 82012 709
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve176 821254 769
Shareholder Funds176 921254 869
Other
Creditors Due Within One Year134 839218 332
Fixed Assets8 82012 709
Intangible Fixed Assets Aggregate Amortisation Impairment50 000 
Intangible Fixed Assets Cost Or Valuation50 000 
Net Current Assets Liabilities169 841244 702
Number Shares Allotted 100
Par Value Share 1
Provisions For Liabilities Charges1 7402 542
Share Capital Allotted Called Up Paid100100
Tangible Fixed Assets Additions 10 769
Tangible Fixed Assets Cost Or Valuation20 61226 103
Tangible Fixed Assets Depreciation11 79213 394
Tangible Fixed Assets Depreciation Charged In Period 5 718
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 116
Tangible Fixed Assets Disposals 5 278
Total Assets Less Current Liabilities178 661257 411

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to March 31, 2023
filed on: 28th, November 2023
Free Download (6 pages)

Company search

Advertisements