Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YEAR9 LTD
Company Information for

YEAR9 LTD

135 BISHOPSGATE, LONDON, EC2M 3TP,
Company Registration Number
09301204
Private Limited Company
Active

Company Overview

About Year9 Ltd
YEAR9 LTD was founded on 2014-11-07 and has its registered office in London. The organisation's status is listed as "Active". Year9 Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
YEAR9 LTD
 
Legal Registered Office
135 BISHOPSGATE
LONDON
EC2M 3TP
 
Previous Names
HUSTLE DIGITAL LTD14/04/2023
Filing Information
Company Number 09301204
Company ID Number 09301204
Date formed 2014-11-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB207202163  
Last Datalog update: 2023-11-06 07:55:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of YEAR9 LTD

Current Directors
Officer Role Date Appointed
LOUISE BEAN
Company Secretary 2014-11-07
ROBERT M GREENBERG
Director 2014-11-10
MATT BRYAN LODDER
Director 2017-12-08
JOSEPH PETER TOMASULO
Director 2014-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN W PLUMLEE
Director 2014-11-10 2017-12-08
NICHOLAS RONNIE BOORMAN
Director 2017-01-10 2017-09-05
DEREK JOHN COLEMAN
Director 2014-11-07 2014-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT M GREENBERG R/GA MEDIA GROUP LIMITED Director 2007-05-25 CURRENT 1989-03-29 Active
MATT BRYAN LODDER R/GA MEDIA GROUP LIMITED Director 2013-02-25 CURRENT 1989-03-29 Active
JOSEPH PETER TOMASULO R/GA MEDIA GROUP LIMITED Director 2017-10-18 CURRENT 1989-03-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28APPOINTMENT TERMINATED, DIRECTOR WESLEY DARWIN HARRIS
2023-09-28DIRECTOR APPOINTED MR JUAN CARLOS ROMERO RUIZ
2023-09-28Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-28Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-28Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-28Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-18CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-04-17APPOINTMENT TERMINATED, DIRECTOR ROBERT M GREENBERG
2023-04-17APPOINTMENT TERMINATED, DIRECTOR SEAN MICHAEL LYONS
2023-04-17DIRECTOR APPOINTED ROBERT JESUS DOBSON
2023-04-14Company name changed hustle digital LTD\certificate issued on 14/04/23
2023-01-24REGISTERED OFFICE CHANGED ON 24/01/23 FROM 99 Clifton Street London EC2A 4LG England
2022-09-23Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-23Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-23Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-23Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2021-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-01-11PSC05Change of details for Fcb Europe Limited as a person with significant control on 2021-01-11
2020-11-03AP01DIRECTOR APPOINTED SEAN MICHAEL LYONS
2020-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-25PSC05Change of details for Fcb Europe Limited as a person with significant control on 2020-09-25
2020-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/20 FROM 3 Grosvenor Gardens London SW1W 0BD
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2020-08-04AP01DIRECTOR APPOINTED WESLEY DARWIN HARRIS
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PETER TOMASULO
2020-03-10CH03SECRETARY'S DETAILS CHNAGED FOR LOUISE BEAN on 2020-03-10
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MATT BRYAN LODDER
2019-09-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2018-09-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2017-12-12AP01DIRECTOR APPOINTED MR MATTHEW BRYAN LODDER
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN W PLUMLEE
2017-09-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RONNIE BOORMAN
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
2017-01-11AP01DIRECTOR APPOINTED MR NICHOLAS RONNIE BOORMAN
2016-10-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-20AR0107/11/15 ANNUAL RETURN FULL LIST
2014-12-12AP01DIRECTOR APPOINTED STEPHEN W PLUMLEE
2014-12-12AP01DIRECTOR APPOINTED ROBERT M GREENBERG
2014-12-12AP01DIRECTOR APPOINTED JOSEPH PETER TOMASULO
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DEREK COLEMAN
2014-12-09AA01CURREXT FROM 30/11/2015 TO 31/12/2015
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to YEAR9 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YEAR9 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
YEAR9 LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Intangible Assets
Patents
We have not found any records of YEAR9 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for YEAR9 LTD
Trademarks
We have not found any records of YEAR9 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YEAR9 LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as YEAR9 LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where YEAR9 LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YEAR9 LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YEAR9 LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.