Hallco 990 Limited

  • Active - Proposal To Strike Off
  • Incorporated on 16 Dec 2003

Reg Address: 10 Triton Street, London NW1 3BF, England


  • Summary The company with name "Hallco 990 Limited" is a private limited company and located in 10 Triton Street, London NW1 3BF. Hallco 990 Limited is currently in active - proposal to strike off status and it was incorporated on 16 Dec 2003 (20 years 9 months 5 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2022, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Hallco 990 Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Hamish Charles Nicklin Director 13 Jan 2021 British,American Resigned
13 Jan 2021
2 Jacqueline Frances Moreton Director 13 Jan 2021 British Resigned
13 Jan 2021
3 Dennis Romijn Director 13 Jan 2021 Dutch Active
4 James Scott Morris Director 13 Jan 2021 British Active
5 James Scott Morris Director 13 Jan 2021 British Active
6 Anthony William Blease Director 14 Feb 2019 British Active
7 Andrew John Moberly Secretary 14 Feb 2019 - Resigned
29 Feb 2020
8 Rachel Sinead Mcdonald Director 14 Feb 2019 British Resigned
13 Jan 2021
9 Anthony William Blease Director 14 Feb 2019 British Resigned
13 Apr 2021
10 Rachel Sinead Mcdonald Director 14 Feb 2019 British Resigned
13 Jan 2021
11 Trevor John Lorains Director 22 Mar 2004 British Resigned
16 Jan 2008
12 Jane Ann Clancy Director 22 Mar 2004 Uk Resigned
30 Jun 2006
13 Nicolette Ann Unsworth Director 22 Mar 2004 British Resigned
14 Feb 2019
14 Jacqueline Holt Director 22 Mar 2004 British Resigned
14 Feb 2019
15 Iain Kerr Director 22 Mar 2004 British Resigned
14 Feb 2019
16 Iain Kerr Secretary 22 Mar 2004 British Resigned
14 Feb 2019
17 HALLIWELLS DIRECTORS LIMITED Corporate Nominee Director 16 Dec 2003 - Resigned
22 Mar 2004
18 HALLIWELLS SECRETARIES LIMITED Corporate Nominee Secretary 16 Dec 2003 - Resigned
22 Mar 2004


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Dentsu Uk Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
14 Feb 2019 - Active
2 Dentsu Uk Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
14 Feb 2019 - Active
3 Dentsu Uk Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
14 Feb 2019 - Active
4 Mrs Nicolette Unsworth
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
14 Feb 2019
5 Mr Stephen Michael Johnson
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 British Ceased
14 Feb 2019
6 Ms Jacqueline Holt
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
14 Feb 2019
7 Mr Michael Arthur Barrington
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 British Ceased
14 Feb 2019


Latest Filing Activity

List of company filings like confirmation statements, accounts for Hallco 990 Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 7 Mar 2023 Download PDF
2 Capital - Second Filing Allotment Shares 21 Nov 2022 Download PDF
3 Capital - Allotment Shares 31 Oct 2022 Download PDF
3 Pages
4 Accounts - Full 17 May 2021 Download PDF
5 Officers - Termination Director Company With Name Termination Date 29 Apr 2021 Download PDF
6 Persons With Significant Control - Change To A Person With Significant Control 5 Feb 2021 Download PDF
2 Pages
7 Officers - Termination Director Company With Name Termination Date 25 Jan 2021 Download PDF
1 Pages
8 Officers - Appoint Person Director Company With Name Date 25 Jan 2021 Download PDF
2 Pages
9 Officers - Appoint Person Director Company With Name Date 25 Jan 2021 Download PDF
2 Pages
10 Officers - Termination Director Company With Name Termination Date 25 Jan 2021 Download PDF
1 Pages
11 Officers - Appoint Person Director Company With Name Date 25 Jan 2021 Download PDF
2 Pages
12 Confirmation Statement - Updates 7 Jan 2021 Download PDF
4 Pages
13 Officers - Termination Secretary Company With Name Termination Date 9 Mar 2020 Download PDF
1 Pages
14 Confirmation Statement - Updates 2 Jan 2020 Download PDF
6 Pages
15 Accounts - Group 5 Oct 2019 Download PDF
36 Pages
16 Capital - Return Purchase Own Shares 2 Apr 2019 Download PDF
3 Pages
17 Capital - Cancellation Shares 1 Apr 2019 Download PDF
13 Pages
18 Persons With Significant Control - Cessation Of A Person With Significant Control 18 Mar 2019 Download PDF
1 Pages
19 Resolution 26 Feb 2019 Download PDF
40 Pages
20 Capital - Name Of Class Of Shares 22 Feb 2019 Download PDF
2 Pages
21 Resolution 22 Feb 2019 Download PDF
1 Pages
22 Resolution 22 Feb 2019 Download PDF
22 Pages
23 Officers - Appoint Person Secretary Company With Name Date 18 Feb 2019 Download PDF
2 Pages
24 Capital - Allotment Shares 18 Feb 2019 Download PDF
9 Pages
25 Address - Change Registered Office Company With Date Old New 15 Feb 2019 Download PDF
1 Pages
26 Persons With Significant Control - Cessation Of A Person With Significant Control 15 Feb 2019 Download PDF
1 Pages
27 Persons With Significant Control - Cessation Of A Person With Significant Control 15 Feb 2019 Download PDF
1 Pages
28 Persons With Significant Control - Cessation Of A Person With Significant Control 15 Feb 2019 Download PDF
1 Pages
29 Persons With Significant Control - Notification Of A Person With Significant Control 15 Feb 2019 Download PDF
2 Pages
30 Officers - Termination Director Company With Name Termination Date 15 Feb 2019 Download PDF
1 Pages
31 Officers - Termination Director Company With Name Termination Date 15 Feb 2019 Download PDF
1 Pages
32 Officers - Termination Director Company With Name Termination Date 15 Feb 2019 Download PDF
1 Pages
33 Officers - Termination Secretary Company With Name Termination Date 15 Feb 2019 Download PDF
1 Pages
34 Officers - Appoint Person Director Company With Name Date 15 Feb 2019 Download PDF
2 Pages
35 Officers - Appoint Person Director Company With Name Date 15 Feb 2019 Download PDF
2 Pages
36 Mortgage - Satisfy Charge Full 15 Feb 2019 Download PDF
1 Pages
37 Confirmation Statement - Updates 18 Dec 2018 Download PDF
6 Pages
38 Mortgage - Satisfy Charge Full 30 Oct 2018 Download PDF
1 Pages
39 Accounts - Change Account Reference Date Company Current Extended 19 Sep 2018 Download PDF
1 Pages
40 Accounts - Group 29 Dec 2017 Download PDF
36 Pages
41 Confirmation Statement - Updates 19 Dec 2017 Download PDF
6 Pages
42 Confirmation Statement - Updates 19 Dec 2016 Download PDF
9 Pages
43 Accounts - Group 12 Dec 2016 Download PDF
34 Pages
44 Accounts - Group 6 Apr 2016 Download PDF
27 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 4 Jan 2016 Download PDF
6 Pages
46 Accounts - Group 23 Jan 2015 Download PDF
26 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 22 Dec 2014 Download PDF
6 Pages
48 Officers - Change Person Director Company With Change Date 2 Jul 2014 Download PDF
2 Pages
49 Officers - Change Person Director Company With Change Date 2 Jul 2014 Download PDF
2 Pages
50 Officers - Change Person Director Company With Change Date 2 Jul 2014 Download PDF
2 Pages
51 Officers - Change Person Secretary Company With Change Date 2 Jul 2014 Download PDF
1 Pages
52 Accounts - Group 4 Mar 2014 Download PDF
25 Pages
53 Mortgage - Create With Deed With Charge Number 31 Jan 2014 Download PDF
26 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 6 Jan 2014 Download PDF
8 Pages
55 Capital - Cancellation Shares 23 Oct 2013 Download PDF
7 Pages
56 Capital - Return Purchase Own Shares 23 Oct 2013 Download PDF
3 Pages
57 Resolution 23 Oct 2013 Download PDF
3 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 17 Dec 2012 Download PDF
8 Pages
59 Accounts - Group 6 Nov 2012 Download PDF
25 Pages
60 Accounts - Group 30 Mar 2012 Download PDF
27 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 26 Jan 2012 Download PDF
8 Pages
62 Accounts - Group 4 Apr 2011 Download PDF
26 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 14 Jan 2011 Download PDF
8 Pages
64 Resolution 8 Jun 2010 Download PDF
12 Pages
65 Change Of Constitution - Statement Of Companys Objects 8 Jun 2010 Download PDF
2 Pages
66 Capital - Name Of Class Of Shares 8 Jun 2010 Download PDF
2 Pages
67 Incorporation - Memorandum Articles 8 Jun 2010 Download PDF
21 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 8 Mar 2010 Download PDF
7 Pages
69 Officers - Change Person Director Company With Change Date 8 Mar 2010 Download PDF
2 Pages
70 Officers - Change Person Director Company With Change Date 8 Mar 2010 Download PDF
2 Pages
71 Officers - Change Person Director Company With Change Date 8 Mar 2010 Download PDF
2 Pages
72 Accounts - Group 5 Mar 2010 Download PDF
25 Pages
73 Accounts - Full 6 May 2009 Download PDF
18 Pages
74 Annual Return - Legacy 5 Jan 2009 Download PDF
6 Pages
75 Capital - Legacy 20 Nov 2008 Download PDF
2 Pages
76 Resolution 4 Nov 2008 Download PDF
7 Pages
77 Resolution 4 Nov 2008 Download PDF
7 Pages
78 Resolution 29 Oct 2008 Download PDF
8 Pages
79 Incorporation - Memorandum Articles 29 Oct 2008 Download PDF
21 Pages
80 Officers - Legacy 7 Apr 2008 Download PDF
1 Pages
81 Annual Return - Legacy 18 Dec 2007 Download PDF
4 Pages
82 Accounts - Full 27 Nov 2007 Download PDF
19 Pages
83 Resolution 15 Aug 2007 Download PDF
3 Pages
84 Accounts - Full 13 Feb 2007 Download PDF
19 Pages
85 Capital - Legacy 30 Jan 2007 Download PDF
2 Pages
86 Resolution 12 Jan 2007 Download PDF
1 Pages
87 Annual Return - Legacy 22 Dec 2006 Download PDF
4 Pages
88 Officers - Legacy 10 Jul 2006 Download PDF
1 Pages
89 Accounts - Full 21 Feb 2006 Download PDF
18 Pages
90 Annual Return - Legacy 9 Feb 2006 Download PDF
10 Pages
91 Accounts - Full 3 May 2005 Download PDF
18 Pages
92 Annual Return - Legacy 24 Jan 2005 Download PDF
9 Pages
93 Address - Legacy 4 May 2004 Download PDF
1 Pages
94 Accounts - Legacy 4 May 2004 Download PDF
1 Pages
95 Officers - Legacy 16 Apr 2004 Download PDF
2 Pages
96 Officers - Legacy 16 Apr 2004 Download PDF
2 Pages
97 Officers - Legacy 6 Apr 2004 Download PDF
2 Pages
98 Resolution 5 Apr 2004 Download PDF
99 Resolution 5 Apr 2004 Download PDF
20 Pages
100 Resolution 5 Apr 2004 Download PDF


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Stink Digital Limited
Mutual People: James Scott Morris
Active
2 Stink Limited
Mutual People: James Scott Morris
Active
3 Whitespace (Scotland) Limited
Mutual People: James Scott Morris , Dennis Romijn , Anthony William Blease
Liquidation
4 Karida Manufacturing Limited
Mutual People: James Scott Morris
Active
5 Gleam Digital Limited
Mutual People: James Scott Morris
Active
6 Gleam Futures Limited
Mutual People: James Scott Morris , Dennis Romijn
Active
7 Gleam Group Limited
Mutual People: James Scott Morris , Dennis Romijn
Active
8 Isobar London Limited
Mutual People: James Scott Morris , Dennis Romijn
Liquidation
9 Barrington Johnson Lorains Limited
Mutual People: James Scott Morris , Dennis Romijn , Anthony William Blease
Active
10 John Brown Publishing Group Limited
Mutual People: James Scott Morris , Dennis Romijn
Active
11 John Brown Acquisitions Limited
Mutual People: James Scott Morris , Dennis Romijn
Active
12 John Brown Catalogues Limited
Mutual People: James Scott Morris , Dennis Romijn
dissolved
13 John Brown Digital Limited
Mutual People: James Scott Morris , Dennis Romijn
dissolved
14 John Brown Magazines Limited
Mutual People: James Scott Morris , Dennis Romijn
Liquidation
15 Bjl Group Limited
Mutual People: James Scott Morris , Dennis Romijn , Anthony William Blease
Liquidation
16 Gleam Futures International Holdings Limited
Mutual People: James Scott Morris
Active
17 Isobar Commerce Global Limited
Mutual People: James Scott Morris , Dennis Romijn
Active
18 Re:Production Limited
Mutual People: James Scott Morris , Dennis Romijn , Anthony William Blease
Active
19 Aquila Insight Ltd
Mutual People: Dennis Romijn
Liquidation
20 Heavyweight Sports Marketing Limited
Mutual People: Dennis Romijn , Anthony William Blease
Liquidation
21 Merkle Marketing Limited
Mutual People: Dennis Romijn
Active
22 Merkle Uk One Limited
Mutual People: Dennis Romijn
Active
23 Merkle Uk Three Limited
Mutual People: Dennis Romijn
Active
24 David Wood & Associates Limited
Mutual People: Dennis Romijn
Active
25 Posterscope Limited
Mutual People: Dennis Romijn
Active - Proposal To Strike Off
26 Avid Media Ltd
Mutual People: Dennis Romijn
Active
27 D 2 D Limited
Mutual People: Dennis Romijn
dissolved
28 Ashton-On-Mersey Golf Club Limited
Mutual People: Anthony William Blease
Active
29 S M R S Ltd
Mutual People: Anthony William Blease
Active
30 Dentsu Manchester Limited
Mutual People: Anthony William Blease
Liquidation
31 Amnet Manchester Limited
Mutual People: Anthony William Blease
dissolved
32 Carat Media Limited
Mutual People: Anthony William Blease
Liquidation
33 Dentsu Edinburgh Limited
Mutual People: Anthony William Blease
dissolved
34 Dentsu Leeds Limited
Mutual People: Anthony William Blease
dissolved
35 Storm Marketing Solutions Limited
Mutual People: Anthony William Blease
dissolved
36 Vizeum Manchester Limited
Mutual People: Anthony William Blease
dissolved
37 Touchpoint Communications Limited
Mutual People: Anthony William Blease
dissolved