- Company Overview for HEADLAND MULTIMEDIA LIMITED (03017731)
- Filing history for HEADLAND MULTIMEDIA LIMITED (03017731)
- People for HEADLAND MULTIMEDIA LIMITED (03017731)
- Charges for HEADLAND MULTIMEDIA LIMITED (03017731)
- More for HEADLAND MULTIMEDIA LIMITED (03017731)
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) |
---|---|---|---|
07 Mar 2024 | CS01 | Confirmation statement made on 22 January 2024 with updates | |
07 Nov 2023 | AA | Total exemption full accounts made up to 1 March 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
08 Feb 2023 | PSC04 | Change of details for Mr John Cyril Hornby as a person with significant control on 22 January 2023 | |
08 Feb 2023 | PSC04 | Change of details for Mr Kenneth David Heptonstall as a person with significant control on 22 January 2023 | |
01 Jul 2022 | AA | Total exemption full accounts made up to 1 March 2022 | |
07 Feb 2022 | TM01 | Termination of appointment of Graeme Wilson as a director on 4 February 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
14 Dec 2021 | AD01 | Registered office address changed from 32 Park Cross Street Leeds LS1 2QH England to 52a Westgate Southwell NG25 0JX on 14 December 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 1 March 2021 | |
29 Jan 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
09 Jul 2020 | AA | Unaudited abridged accounts made up to 1 March 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
25 Jun 2019 | AA | Unaudited abridged accounts made up to 1 March 2019 | |
16 Apr 2019 | AD01 | Registered office address changed from 2 Manor Court Manor Mill Lane Leeds LS11 8LQ England to 32 Park Cross Street Leeds LS1 2QH on 16 April 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
07 Nov 2018 | AP01 | Appointment of Mr Graeme Wilson as a director on 1 October 2018 | |
15 May 2018 | AA | Unaudited abridged accounts made up to 1 March 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
04 Aug 2017 | AD01 | Registered office address changed from 11 Edison Village Nottingham Science & Technology Park Nottingham NG7 2RF to 2 Manor Court Manor Mill Lane Leeds LS11 8LQ on 4 August 2017 | |
14 Jun 2017 | AA | Total exemption full accounts made up to 1 March 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
09 Jun 2016 | AA | Total exemption small company accounts made up to 1 March 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
16 Jul 2015 | AA | Total exemption small company accounts made up to 1 March 2015 |