Advanced company searchLink opens in new window

HELLCAT MEDIA LIMITED

Company number 08151185

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2020 DS01 Application to strike the company off the register
05 Sep 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
10 Jun 2019 PSC04 Change of details for Mr Stuart Paul Smale as a person with significant control on 10 June 2019
10 Jun 2019 CH01 Director's details changed for Mr Stuart Paul Smale on 10 June 2019
04 Dec 2018 AA Total exemption full accounts made up to 31 July 2018
19 Sep 2018 CS01 Confirmation statement made on 4 August 2018 with updates
08 Sep 2018 CS01 Confirmation statement made on 3 August 2018 with updates
08 Jun 2018 AAMD Amended total exemption full accounts made up to 31 July 2017
25 Oct 2017 AA Total exemption full accounts made up to 31 July 2017
21 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
26 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016
24 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
08 Aug 2016 AP03 Appointment of Ms Kelly Amelia Smale as a secretary on 1 August 2016
08 Aug 2016 TM02 Termination of appointment of Stuart Paul Smale as a secretary on 1 August 2016
25 May 2016 CH01 Director's details changed for Mr Stuart Paul Smale on 28 April 2016
26 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
13 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
14 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
02 Sep 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
22 Aug 2014 CH01 Director's details changed for Mr Stuart Paul Smale on 1 February 2014
22 Aug 2014 CH03 Secretary's details changed for Mr Stuart Paul Smale on 1 February 2014
10 Apr 2014 AD01 Registered office address changed from 7 Honey Street Northam Bideford Devon EX39 1DL United Kingdom on 10 April 2014