Advanced company searchLink opens in new window

HEADLINERS (UK)

Company number 02976335

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)
05 Apr 2024 AA Total exemption full accounts made up to 31 March 2023
11 Oct 2023 AD01 Registered office address changed from 200a Pentonville Road Islington London N1 9JP England to 100 Howard Street North Shields NE30 1NA on 11 October 2023
11 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
10 Oct 2023 CH01 Director's details changed for Dr Jack David Robert Baines on 10 October 2023
10 Oct 2023 CH01 Director's details changed for Maggie Taggart on 10 October 2023
10 Oct 2023 CH01 Director's details changed for Mr Jonathan Edward Hudson on 3 October 2023
10 Oct 2023 CH01 Director's details changed for Ms Eshe Nelson on 10 October 2023
29 Sep 2023 TM01 Termination of appointment of Darell Philip as a director on 14 September 2023
29 Sep 2023 TM01 Termination of appointment of Eva Keogan as a director on 14 September 2023
29 Sep 2023 TM01 Termination of appointment of David Chinwendu Izamoje as a director on 14 September 2023
29 Sep 2023 TM01 Termination of appointment of Niall Stanley Parfitt as a director on 14 September 2023
29 Sep 2023 TM01 Termination of appointment of Emma Corry as a director on 14 September 2023
29 Sep 2023 TM01 Termination of appointment of Alex Brookes as a director on 14 September 2023
29 Sep 2023 TM01 Termination of appointment of Gana Alampalle as a director on 14 September 2023
08 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
10 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
04 May 2022 TM01 Termination of appointment of Kevin Nicholas Meah as a director on 26 April 2022
22 Apr 2022 AD01 Registered office address changed from 69-85 Old Street, Soapbox Islington Youth Centre 69-85 Old Street, Islington London EC1V 9HX England to 200a Pentonville Road Islington London N1 9JP on 22 April 2022
04 Apr 2022 AP01 Appointment of Mr Kevin Meah as a director on 1 April 2022
14 Jan 2022 AD01 Registered office address changed from 49-51 East Road London N1 6AH England to 69-85 Old Street, Soapbox Islington Youth Centre 69-85 Old Street, Islington London EC1V 9HX on 14 January 2022
06 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
27 May 2021 TM01 Termination of appointment of Jonathan Grosskopf as a director on 26 May 2021
26 Mar 2021 TM01 Termination of appointment of David Alfred Seymour as a director on 24 March 2021
21 Oct 2020 AP01 Appointment of Mr David Izamoje as a director on 19 October 2020