Company NameHoohah Limited
DirectorsDerek Murdoch Stuart and Isaac Saina
Company StatusActive
Company NumberSC431960
CategoryPrivate Limited Company
Incorporation Date5 September 2012(11 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Derek Murdoch Stuart
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2012(same day as company formation)
RoleTelevision Producer / Editor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2f1 42 York Place
Edinburgh
EH1 3HU
Scotland
Secretary NameMr Isaac Saina
StatusCurrent
Appointed05 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address2f1 42 York Place
Edinburgh
EH1 3HU
Scotland
Director NameMr Isaac Saina
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(3 years, 7 months after company formation)
Appointment Duration8 years
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2f1 42 York Place
Edinburgh
EH1 3HU
Scotland

Location

Registered AddressFlat 2f1
42 York Place
Edinburgh
EH1 3HU
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Derek Murdoch Stuart
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,155
Cash£611
Current Liabilities£6,144

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 4 weeks from now)

Filing History

20 November 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
24 October 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
30 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
9 October 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
30 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
11 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
31 October 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 May 2016Appointment of Mr Isaac Saina as a director on 6 April 2016 (2 pages)
10 May 2016Secretary's details changed for Issac Saina on 10 May 2016 (1 page)
10 May 2016Secretary's details changed for Issac Saina on 10 May 2016 (1 page)
10 May 2016Appointment of Mr Isaac Saina as a director on 6 April 2016 (2 pages)
30 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
21 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 November 2013Director's details changed for Derek Murdoch Stuart on 13 November 2013 (3 pages)
13 November 2013Director's details changed for Derek Murdoch Stuart on 13 November 2013 (3 pages)
13 November 2013Registered office address changed from 25/2 Northumberland Street Edinburgh EH3 6LR on 13 November 2013 (1 page)
13 November 2013Secretary's details changed for Issac Saina on 13 November 2013 (2 pages)
13 November 2013Director's details changed for Mr Derek Murdoch Stuart on 13 November 2013 (3 pages)
13 November 2013Director's details changed for Mr Derek Murdoch Stuart on 13 November 2013 (3 pages)
13 November 2013Secretary's details changed for Issac Saina on 13 November 2013 (2 pages)
13 November 2013Registered office address changed from 25/2 Northumberland Street Edinburgh EH3 6LR on 13 November 2013 (1 page)
24 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(3 pages)
24 October 2013Secretary's details changed for Issac Saina on 30 November 2012 (1 page)
24 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(3 pages)
24 October 2013Director's details changed for Derek Murdoch Stuart on 30 November 2012 (2 pages)
24 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(3 pages)
24 October 2013Secretary's details changed for Issac Saina on 30 November 2012 (1 page)
24 October 2013Director's details changed for Derek Murdoch Stuart on 30 November 2012 (2 pages)
19 November 2012Registered office address changed from Flat 1/F 10 Randolf Crescent Edinburgh EH3 7TT United Kingdom on 19 November 2012 (3 pages)
19 November 2012Registered office address changed from Flat 1/F 10 Randolf Crescent Edinburgh EH3 7TT United Kingdom on 19 November 2012 (3 pages)
5 September 2012Incorporation (36 pages)
5 September 2012Incorporation (36 pages)