You are here: bizstats.co.uk > a-z index > H list > HU list

Hue & Cry Limited LONDON


Hue & Cry started in year 2006 as Private Limited Company with registration number 05797817. The Hue & Cry company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at 41 Great Portland Street. Postal code: W1W 7LA. Since 2017-08-15 Hue & Cry Limited is no longer carrying the name Hue & Cry (UK).

The company has 2 directors, namely Gary M., Carla B.. Of them, Carla B. has been with the company the longest, being appointed on 27 April 2006 and Gary M. has been with the company for the least time - from 1 September 2013. As of 14 May 2025, there was 1 ex secretary - Richard B.. There were no ex directors.

Hue & Cry Limited Address / Contact

Office Address 41 Great Portland Street
Town London
Post code W1W 7LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05797817
Date of Incorporation Thu, 27th Apr 2006
Industry specialised design activities
Industry Public relations and communications activities
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (500 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Gary M.

Position: Director

Appointed: 01 September 2013

Carla B.

Position: Director

Appointed: 27 April 2006

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 27 April 2006

Resigned: 27 April 2006

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 April 2006

Resigned: 27 April 2006

Richard B.

Position: Secretary

Appointed: 27 April 2006

Resigned: 02 June 2010

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Carla B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Gary M. This PSC owns 25-50% shares and has 25-50% voting rights.

Carla B.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Gary M.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hue & Cry (UK) August 15, 2017
The Contagious Agency January 8, 2015
Nylon Communications July 16, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth492 856783 635168 565        
Balance Sheet
Cash Bank On Hand   44 666236 637600 092347 222829 396677 829722 672177 093
Current Assets449 4731 188 825904 9771 101 3521 319 5871 981 6681 826 5072 276 3462 876 3361 773 3081 406 397
Debtors225 403731 014762 9801 056 6861 082 9501 381 5761 479 2851 446 9502 198 5071 050 6361 229 304
Net Assets Liabilities      931 792694 662669 532505 906156 507
Other Debtors   688 308359 571366 321894 882917 6581 469 257578 994755 671
Property Plant Equipment   29 63224 49027 57651 18032 39034 19136 72429 329
Cash Bank In Hand224 070457 811141 997        
Tangible Fixed Assets5 99722 93935 284        
Reserves/Capital
Called Up Share Capital444        
Profit Loss Account Reserve336 854627 63312 563        
Shareholder Funds492 856783 635168 565        
Other
Accumulated Depreciation Impairment Property Plant Equipment   43 10063 15079 74179 948102 464113 970109 813113 942
Average Number Employees During Period     374136303430
Bank Borrowings Overdrafts   425   151 66775 8335 833163 836
Corporation Tax Payable   112 680105 695138 84387 38529 13799 57077 96161 549
Creditors   674 846824 8991 060 138945 895151 66775 8335 833163 836
Future Minimum Lease Payments Under Non-cancellable Operating Leases        432 000324 000216 000
Increase From Depreciation Charge For Year Property Plant Equipment    20 58219 27524 40222 51623 58024 47117 828
Net Current Assets Liabilities-113 141160 696133 281426 506494 688921 530880 612813 939711 174475 015291 014
Number Shares Issued Fully Paid    2      
Other Creditors   232 174416 715542 777520 9621 170 5941 417 608768 209557 784
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    5322 68424 195 12 07428 62813 699
Other Disposals Property Plant Equipment    1 0652 68424 193 14 98130 48913 699
Other Taxation Social Security Payable   42 124138 264126 166158 590100 227107 085149 617199 753
Par Value Share 11 1      
Property Plant Equipment Gross Cost   72 73287 640107 317131 128134 854148 161146 537143 271
Total Additions Including From Business Combinations Property Plant Equipment    15 97322 36148 0043 72628 28828 86510 433
Total Assets Less Current Liabilities492 856783 635168 565456 138519 178949 106931 792846 329745 365511 739320 343
Trade Creditors Trade Payables   287 443164 225252 352178 958104 116470 899232 506211 553
Trade Debtors Trade Receivables   368 378723 3791 015 255584 403529 292729 250471 642473 633
Creditors Due Within One Year562 6141 028 129771 696        
Fixed Assets605 997622 93935 284        
Investments Fixed Assets600 000600 000         
Number Shares Allotted 22        
Percentage Subsidiary Held 100100        
Share Capital Allotted Called Up Paid222        
Share Premium Account155 998155 998155 998        
Tangible Fixed Assets Additions 27 59028 555        
Tangible Fixed Assets Cost Or Valuation33 96361 11261 456        
Tangible Fixed Assets Depreciation27 96638 17326 172        
Tangible Fixed Assets Depreciation Charged In Period 10 31714 171        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11026 172        
Tangible Fixed Assets Disposals 44128 211        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Statement by Directors
filed on: 4th, December 2024
Free Download (1 page)

Company search

Advertisements