Company NameHubertas Limited
Company StatusDissolved
Company Number04529983
CategoryPrivate Limited Company
Incorporation Date9 September 2002(21 years, 7 months ago)
Dissolution Date26 September 2020 (3 years, 7 months ago)
Previous NamesThe Signature Agency Limited and Itch Agency Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Stephen White
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(3 weeks, 1 day after company formation)
Appointment Duration18 years (closed 26 September 2020)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Secretary NameMrs Tamsin Antonia Clarke
NationalityBritish
StatusClosed
Appointed01 October 2002(3 weeks, 1 day after company formation)
Appointment Duration18 years (closed 26 September 2020)
RoleCompany Director
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Director NameMrs Tamsin Antonia Clarke
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2003(1 year, 3 months after company formation)
Appointment Duration16 years, 9 months (closed 26 September 2020)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websiteitchltd.com
Telephone020 38595220
Telephone regionLondon

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

65 at £1Itch Holdings LTD
65.00%
Ordinary
35 at £1Itch Holdings LTD
35.00%
Ordinary A

Financials

Year2014
Net Worth£225,431
Cash£341,639
Current Liabilities£487,579

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

16 April 2010Delivered on: 22 April 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
6 October 2008Delivered on: 9 October 2008
Persons entitled: A & J Woolf Properties Limited

Classification: Rent deposit deed
Secured details: £7,500.00 due or to become due from the company to the chargee.
Particulars: The initial deposit all interest an interest bearing deposit account at the bank used by the mortgagee form time to time (deposit account) the amount from time to time standing to the credit of the deposit account.
Outstanding
9 September 2005Delivered on: 13 September 2005
Persons entitled: A & J Woolf Properties Limited

Classification: Rent deposit deed
Secured details: £7,500.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit, all interest, an interest bearing deposit account and the amount from time to time standing to the credit of the deposit account.
Outstanding

Filing History

22 June 2017Liquidators' statement of receipts and payments to 18 April 2017 (21 pages)
23 June 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 May 2016Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 5 May 2016 (2 pages)
4 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-19
(1 page)
4 May 2016Statement of affairs with form 4.19 (6 pages)
4 May 2016Appointment of a voluntary liquidator (1 page)
7 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-07
(3 pages)
1 April 2016Director's details changed for Mr Michael Stephen White on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mrs Tamsin Antonia Clarke on 1 April 2016 (2 pages)
1 April 2016Secretary's details changed for Mrs Tamsin Antonia Clarke on 1 April 2016 (1 page)
19 February 2016Registered office address changed from West Bush House Hailey Lane Hailey Hertford SG13 7NY to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 19 February 2016 (1 page)
2 February 2016Secretary's details changed for Mrs Tamsin Antonia Clarke on 31 May 2015 (1 page)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 September 2015Secretary's details changed for Mrs Tamsin Antonia Clarke on 1 August 2015 (1 page)
14 September 2015Director's details changed for Mrs Tamsin Antonia Clarke on 1 August 2015 (2 pages)
14 September 2015Director's details changed for Mrs Tamsin Antonia Clarke on 1 August 2015 (2 pages)
14 September 2015Secretary's details changed for Mrs Tamsin Antonia Clarke on 1 August 2015 (1 page)
14 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(6 pages)
14 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(6 pages)
2 December 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(6 pages)
2 December 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(6 pages)
7 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-22
  • GBP 100
(6 pages)
22 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-22
  • GBP 100
(6 pages)
11 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (6 pages)
11 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 March 2012Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 1 March 2012 (1 page)
1 March 2012Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 1 March 2012 (1 page)
11 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 September 2010Director's details changed for Mrs Tamsin Antonia Clarke on 9 September 2010 (2 pages)
24 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
24 September 2010Director's details changed for Mrs Tamsin Antonia Clarke on 9 September 2010 (2 pages)
24 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
24 September 2010Director's details changed for Mr Michael Stephen White on 9 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Michael Stephen White on 9 September 2010 (2 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 3 (4 pages)
21 April 2010Secretary's details changed for Mrs Tamsin Antonia Clarke on 1 April 2010 (3 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 April 2010Secretary's details changed for Mrs Tamsin Antonia Clarke on 1 April 2010 (3 pages)
14 April 2010Director's details changed for Mrs Tamsin Antonia Clarke on 1 April 2010 (3 pages)
14 April 2010Director's details changed for Mrs Tamsin Antonia Clarke on 1 April 2010 (3 pages)
25 September 2009Return made up to 09/09/09; full list of members (4 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 September 2008Return made up to 09/09/08; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 September 2007Return made up to 09/09/07; full list of members (2 pages)
27 February 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 September 2006Secretary's particulars changed;director's particulars changed (1 page)
19 September 2006Return made up to 09/09/06; full list of members (2 pages)
6 June 2006Registered office changed on 06/06/06 from: 5TH floor neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page)
5 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
12 September 2005Return made up to 09/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 September 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
28 January 2004Ad 09/09/02--------- £ si 99@1 (2 pages)
28 January 2004Conve 09/09/02 (1 page)
28 January 2004Resolutions
  • RES13 ‐ Share conversion 09/09/02
(1 page)
15 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
15 January 2004New director appointed (2 pages)
15 January 2004Registered office changed on 15/01/04 from: 37 warren street london W1T 6AD (1 page)
17 September 2003Return made up to 09/09/03; full list of members (6 pages)
5 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 2003Company name changed the signature agency LIMITED\certificate issued on 24/02/03 (2 pages)
20 December 2002Registered office changed on 20/12/02 from: 72 high street teddington middlesex TW11 8JD (1 page)
24 October 2002New secretary appointed (2 pages)
24 October 2002New director appointed (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Registered office changed on 08/10/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
8 October 2002Director resigned (1 page)
9 September 2002Incorporation (11 pages)