Advanced company searchLink opens in new window

HIDEAWAY MEDIA LIMITED

Company number 06303726

Filter by category

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)
19 Apr 2024 PSC04 Change of details for Mr Gary James Kelsall as a person with significant control on 20 January 2021
19 Apr 2024 PSC02 Notification of Kelsall Holdings Limited as a person with significant control on 20 January 2021
16 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
05 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
05 Jul 2023 PSC07 Cessation of Andrew Piekarczyk as a person with significant control on 1 August 2021
14 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
06 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with updates
13 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
10 Aug 2021 SH08 Change of share class name or designation
09 Aug 2021 SH01 Statement of capital following an allotment of shares on 30 July 2021
  • GBP 1,200
06 Aug 2021 CS01 Confirmation statement made on 5 July 2021 with updates
14 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
22 Mar 2021 MR04 Satisfaction of charge 063037260001 in full
22 Mar 2021 MR04 Satisfaction of charge 063037260002 in full
22 Jan 2021 PSC04 Change of details for Mr Gary James Kelsall as a person with significant control on 1 January 2021
07 Jan 2021 PSC04 Change of details for Mr Andrew Piekarczyk as a person with significant control on 1 January 2021
07 Jan 2021 CH01 Director's details changed for Mr Andrew Piekarczyk on 1 January 2021
07 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with updates
13 Dec 2019 AA Total exemption full accounts made up to 31 July 2019
03 Sep 2019 AD01 Registered office address changed from The Malt House Malthouse Road Alton Stoke-on-Trent ST10 4AG England to The Malthouse Malthouse Road Alton Stoke-on-Trent ST10 4AG on 3 September 2019
03 Sep 2019 PSC07 Cessation of Ian Clowes as a person with significant control on 31 July 2019
29 Aug 2019 AD01 Registered office address changed from Unit 7 the Court House 72 Moorland Road Burslem Stoke-on-Trent Staffordshire ST6 1DY to The Malt House Malthouse Road Alton Stoke-on-Trent ST10 4AG on 29 August 2019
23 Jul 2019 SH06 Cancellation of shares. Statement of capital on 21 June 2019
  • GBP 1,012
23 Jul 2019 SH03 Purchase of own shares.
09 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates