Advanced company searchLink opens in new window

HYBRID THEORY GLOBAL LTD

Company number 07472717

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Feb 2016 AD01 Registered office address changed from 1 Pine Street London EC1R 0JH to Black & White Building 74 Rivington Street London EC2A 3AY on 25 February 2016
04 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 137.323
14 Dec 2015 MR01 Registration of charge 074727170004, created on 9 December 2015
20 Nov 2015 MR04 Satisfaction of charge 074727170001 in full
23 Oct 2015 MR01 Registration of charge 074727170003, created on 16 October 2015
24 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 137.323
06 Jan 2015 AD01 Registered office address changed from 77 Oxford Street Oxford Street London W1D 2ES England to 1 Pine Street London EC1R 0JH on 6 January 2015
28 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Oct 2014 CH01 Director's details changed for Glen Calvert on 9 May 2014
14 Oct 2014 CH01 Director's details changed for Glen Calvert on 1 May 2014
14 Oct 2014 AD01 Registered office address changed from 4Th Floor 33-34 Alfred Place London WC1E 7DP to 77 Oxford Street Oxford Street London W1D 2ES on 14 October 2014
06 Oct 2014 MR01 Registration of charge 074727170002, created on 3 October 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jun 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 139.68
30 May 2014 MR01 Registration of charge 074727170001
19 Feb 2014 CERTNM Company name changed affec.tv LTD\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-09
  • NM01 ‐ Change of name by resolution
03 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
03 Jan 2014 CH01 Director's details changed for Glen Calvert on 1 October 2013
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Jul 2013 SH01 Statement of capital following an allotment of shares on 18 July 2013
  • GBP 137.3200
25 Jul 2013 SH02 Sub-division of shares on 18 July 2013
25 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of shares 18/07/2013
15 Feb 2013 AD01 Registered office address changed from Suite 11 79 Wardour Street London W1D 6QB England on 15 February 2013
09 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders