Advanced company searchLink opens in new window

HANOVER MEDIA LIMITED

Company number 08671043

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2020 DS01 Application to strike the company off the register
28 Apr 2020 TM01 Termination of appointment of Alexander Robert Stirling Newall as a director on 28 April 2020
21 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
02 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
03 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
08 Jun 2018 AA Micro company accounts made up to 28 February 2018
29 Mar 2018 CH01 Director's details changed for Mr Sebastian Newall on 27 March 2018
29 Mar 2018 PSC04 Change of details for Mr Sebastian John Francis Newall as a person with significant control on 27 March 2018
20 Oct 2017 AA Micro company accounts made up to 28 February 2017
04 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with no updates
02 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
25 Apr 2016 AA Total exemption small company accounts made up to 28 February 2016
18 Mar 2016 AD01 Registered office address changed from 8 Broadstone Place London W1U 7EP to 9 Bonhill Street London EC2A 4DJ on 18 March 2016
02 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
12 Jun 2015 AP01 Appointment of Mr Alexander Robert Stirling Newall as a director on 12 June 2015
01 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
21 May 2015 AA01 Previous accounting period extended from 30 September 2014 to 28 February 2015
23 Sep 2014 AD01 Registered office address changed from Low Barns Wall Hexham Northumberland NE46 4DR to 8 Broadstone Place London W1U 7EP on 23 September 2014
18 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
02 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-02
  • GBP 100