Advanced company searchLink opens in new window

HEWSHOTT MEDIA LIMITED

Company number 04041431

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)
08 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
08 Dec 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Apr 2018 LIQ02 Statement of affairs
20 Feb 2018 AD01 Registered office address changed from 78 Watertower Way Basingstoke Hampshire RG24 9RF to 10 st. Helens Road Swansea SA1 4AW on 20 February 2018
13 Feb 2018 600 Appointment of a voluntary liquidator
13 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-29
14 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
15 Sep 2017 TM01 Termination of appointment of Katie Frances Hunt as a director on 1 September 2016
07 Sep 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Feb 2017 AD01 Registered office address changed from 78 Watertower Way Basingstoke RG24 9RF England to 78 Watertower Way Basingstoke Hampshire RG24 9RF on 8 February 2017
27 Jan 2017 AD01 Registered office address changed from 9 st. Georges Yard Castle Street Farnham Surrey GU9 7LW to 78 Watertower Way Basingstoke RG24 9RF on 27 January 2017
26 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Feb 2016 MR04 Satisfaction of charge 4 in full
26 Jul 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-26
  • GBP 100
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
05 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
05 Aug 2014 TM01 Termination of appointment of Daniel Robert Lee as a director on 30 June 2014
10 Mar 2014 AA01 Current accounting period extended from 31 March 2014 to 30 June 2014
03 Mar 2014 MR04 Satisfaction of charge 3 in full
10 Jan 2014 AP01 Appointment of Mr Daniel Lee as a director
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Oct 2013 AD01 Registered office address changed from Acorn House 25 East Street Farnham Surrey GU9 7SD on 4 October 2013
12 Aug 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12