1
HAMBLE MEDIA AND COMMUNICATIONS LIMITED - 2016-01-25
ANCHORAGE MEDIA AND COMMUNICATIONS LIMITED - 2015-02-25
HAMBLE MEDIA & COMMUNICATIONS LIMITED - 2014-12-15
The White House Suite 16, 42-44 Chorley New Road, Bolton, EnglandDissolved corporate (2 parents)
Equity (Company account)
647 GBP2018-12-31
Person with significant control
2016-04-06 ~ 2018-11-13CIF 14 - Ownership of shares – 75% or more → OE
2
CONCEPT ADVISORY LIMITED - 2017-01-04
B2B ADVANTAGE SOLUTIONS LIMITED - 2016-12-28
The White House, Suite 16, 42-44 Chorley New Road, Bolton, EnglandDissolved corporate (2 parents)
Equity (Company account)
10,000 GBP2019-10-31
Person with significant control
2017-01-23 ~ 2018-11-13CIF 16 - Ownership of shares – 75% or more → OE
CIF 16 - Ownership of voting rights - 75% or more → OE
CIF 16 - Right to appoint or remove directors as a member of a firm → OE
CIF 16 - Has significant influence or control as a member of a firm → OE
3
UK BBS DISTRIBUTION LIMITED - 2016-02-03
The White House Suite 16, 42-44 Chorley New Road, Bolton, EnglandDissolved corporate (2 parents)
Equity (Company account)
-84 GBP2019-01-31
Person with significant control
2017-11-03 ~ 2018-11-13CIF 8 - Ownership of shares – 75% or more → OE
CIF 8 - Ownership of voting rights - 75% or more → OE
4
The White House Suite 16, 42-44 Chorley New Road, Bolton, EnglandCorporate (2 parents, 1 offspring)
Equity (Company account)
6,242 GBP2023-08-31
Person with significant control
2017-11-03 ~ 2018-11-13CIF 13 - Ownership of shares – 75% or more → OE
CIF 13 - Ownership of voting rights - 75% or more → OE
5
The White House Suite 16, 42-44 Chorley New Road, Bolton, EnglandCorporate (4 parents)
Equity (Company account)
-1,097 GBP2023-07-31
Person with significant control
2017-11-03 ~ 2018-11-13CIF 12 - Ownership of shares – 75% or more → OE
CIF 12 - Ownership of voting rights - 75% or more → OE
6
ANGLOAMERICAN INVESTORS PARTNER LIMITED - 2018-01-09
HAMBLE EQUITY GROUP LIMITED - 2016-07-18
Level 5a Maple House, 149 Tottenham Court Road, London, United KingdomCorporate (2 parents)
Equity (Company account)
-12,153 GBP2023-12-31
Person with significant control
2017-10-31 ~ 2018-11-13CIF 9 - Ownership of shares – 75% or more → OE
CIF 9 - Ownership of voting rights - 75% or more → OE
7
DEXMA CAPITAL LIMITED - 2018-03-29
OUTBERRY LIMITED - 2016-07-07
24th Floor, The Shard, 32 London Bridge Street, London, EnglandDissolved corporate (2 parents)
Equity (Company account)
10,000 GBP2017-12-31
Person with significant control
2016-10-12 ~ 2017-05-03CIF 1 - Ownership of shares – More than 25% but not more than 50% → OE
8
CLOSER UK INVESTMENTS LIMITED - 2014-02-18
9 Seagrave Road, London, United KingdomDissolved corporate (2 parents)
Equity (Company account)
-159,129 GBP2018-03-31
Person with significant control
2016-04-08 ~ 2017-05-03CIF 17 - Ownership of shares – 75% or more → OE
CIF 17 - Ownership of voting rights - 75% or more → OE
CIF 17 - Right to appoint or remove directors as a member of a firm → OE
CIF 17 - Has significant influence or control as a member of a firm → OE
9
The White House, Suite 16, 42-44 Chorley New Road, Bolton, EnglandDissolved corporate (2 parents)
Equity (Company account)
10,885 GBP2017-12-31
Person with significant control
2017-11-20 ~ 2018-11-13CIF 18 - Ownership of shares – 75% or more → OE
CIF 18 - Ownership of voting rights - 75% or more → OE
10
H FUSION MEDIA & COMMUNICATIONS LIMITED - 2022-02-02
PARTY GROUP LIMITED - 2017-12-14
The White House Suite 16, 42-44 Chorley New Road, Bolton, EnglandCorporate (4 parents)
Equity (Company account)
3,286 GBP2023-09-30
Person with significant control
2017-11-03 ~ 2017-12-14CIF 7 - Ownership of shares – 75% or more → OE
CIF 7 - Ownership of voting rights - 75% or more → OE