Advanced company searchLink opens in new window

HIGHPOINT MEDIA LIMITED

Company number 05556478

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)
28 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
28 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
15 Nov 2012 4.20 Statement of affairs with form 4.19
15 Nov 2012 600 Appointment of a voluntary liquidator
15 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-11-09
07 Nov 2012 AD01 Registered office address changed from 1 Sopwith Crescent, Hurricane Way, Wickford Business Park Wickford Essex SS11 8YU on 7 November 2012
19 Sep 2012 AA Total exemption small company accounts made up to 30 September 2011
04 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
Statement of capital on 2012-09-04
  • GBP 81,000
24 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
04 Nov 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
04 Nov 2011 CH01 Director's details changed for Ian David Fletcher on 7 September 2011
04 Nov 2011 CH01 Director's details changed for Mr Alan White on 7 September 2011
04 Nov 2011 CH03 Secretary's details changed for Ian David Fletcher on 7 September 2011
20 Sep 2011 AA Total exemption small company accounts made up to 30 September 2010
29 Mar 2011 MA Memorandum and Articles of Association
29 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Mar 2011 SH01 Statement of capital following an allotment of shares on 11 February 2011
  • GBP 81,000
06 Oct 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
05 Oct 2010 CH01 Director's details changed for Mr Alan White on 7 September 2010
05 Oct 2010 CH01 Director's details changed for Ian David Fletcher on 7 September 2010
08 Sep 2010 AA Total exemption full accounts made up to 30 September 2009
02 Oct 2009 363a Return made up to 07/09/09; full list of members
20 Jul 2009 AA Total exemption full accounts made up to 30 September 2008
10 Oct 2008 363a Return made up to 07/09/08; full list of members
10 Oct 2008 288c Director and Secretary's Change of Particulars / ian fletcher / 01/09/2008 / HouseName/Number was: , now: tavistock house; Street was: herbert house, now: 75 high street; Area was: high laver, now: balsham; Post Town was: ongar, now: cambridge; Region was: essex, now: ; Post Code was: CM5 0DZ, now: CB21 4EP; Country was: , now: united kingdom