Advanced company searchLink opens in new window

HUTCH DESIGN & MEDIA LTD

Company number 02871197

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
15 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
20 Feb 2023 AA Micro company accounts made up to 30 November 2022
11 Mar 2022 AA Micro company accounts made up to 30 November 2021
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
10 Mar 2022 SH01 Statement of capital following an allotment of shares on 13 November 2021
  • GBP 10
26 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
09 Aug 2021 AA Micro company accounts made up to 30 November 2020
18 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
29 Sep 2020 AA Micro company accounts made up to 30 November 2019
20 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
28 Aug 2019 AA Micro company accounts made up to 30 November 2018
17 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
17 Nov 2018 CH01 Director's details changed for Mrs Sarah Anne Christophers on 17 November 2018
17 Nov 2018 PSC04 Change of details for Mr Simon Christophers as a person with significant control on 17 November 2018
17 Nov 2018 PSC04 Change of details for Mrs Sarah Anne Christophers as a person with significant control on 17 November 2018
10 Jul 2018 AD01 Registered office address changed from 34B North Cray Road Bexley Kent DA5 3LZ to 64 Southwark Bridge Road London SE1 0AS on 10 July 2018
08 Jun 2018 AA Micro company accounts made up to 30 November 2017
09 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-04
09 Jan 2018 CONNOT Change of name notice
21 Nov 2017 PSC01 Notification of Simon Christophers as a person with significant control on 6 April 2016
21 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with updates
09 Nov 2017 PSC07 Cessation of John Christophers as a person with significant control on 31 October 2017
09 Nov 2017 PSC01 Notification of Sarah Anne Christophers as a person with significant control on 31 October 2017
09 Nov 2017 AP01 Appointment of Mrs Sarah Anne Christophers as a director on 31 October 2017