Advanced company searchLink opens in new window

HOLDEN MEDIA LIMITED

Company number 07522771

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)
12 Mar 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
21 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
17 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
09 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
14 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
19 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
22 Mar 2023 CS01 Confirmation statement made on 29 January 2023 with updates
15 Dec 2022 TM01 Termination of appointment of Paul Patrick Warren as a director on 15 December 2022
15 Dec 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
15 Dec 2022 AP03 Appointment of Mr James Stenning-White as a secretary on 15 December 2022
15 Dec 2022 AP01 Appointment of Mr James Stenning-White as a director on 15 December 2022
23 Nov 2022 AP01 Appointment of Mr Theodore Raymond Wirth as a director on 31 October 2022
15 Nov 2022 AP01 Appointment of Mr Whitney Mitchell as a director on 31 October 2022
11 Nov 2022 AP01 Appointment of Mr Carsten Holm as a director on 31 October 2022
11 Nov 2022 AP01 Appointment of Mr Paul Patrick Warren as a director on 31 October 2022
11 Nov 2022 TM01 Termination of appointment of Thom Hetherington as a director on 31 October 2022
11 Nov 2022 TM01 Termination of appointment of Andrew Peter Clayfield as a director on 31 October 2022
08 Nov 2022 PSC02 Notification of Diversified Business Communications Uk Limited as a person with significant control on 31 October 2022
08 Nov 2022 PSC07 Cessation of Thom Hetherington as a person with significant control on 31 October 2022
08 Nov 2022 PSC07 Cessation of Andrew Peter Clayfield as a person with significant control on 31 October 2022
08 Nov 2022 PSC07 Cessation of Sophie Helm as a person with significant control on 31 October 2022
07 Nov 2022 AD01 Registered office address changed from C/O Simpson Burgess Nash Empress Business Centre 380 Chester Road Manchester M16 9EA England to C/O Diversified Communications the Brinell Building, 30 Station Street Brighton East Sussex BN1 4RB on 7 November 2022
02 Nov 2022 MR04 Satisfaction of charge 075227710001 in full