Advanced company searchLink opens in new window

H&C MEDIA LTD

Company number 09347489

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)
09 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
13 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with updates
13 Oct 2017 PSC02 Notification of Real Holdings & Property Limited as a person with significant control on 13 October 2017
13 Oct 2017 PSC07 Cessation of Carlos James Real as a person with significant control on 13 October 2017
13 Oct 2017 PSC07 Cessation of Heather Metcalfe as a person with significant control on 13 October 2017
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
03 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
22 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
01 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Aug 2016 AD01 Registered office address changed from C/O Real Holdings 15 Broad Street Bury BL9 0DA England to 83 Ducie Street Manchester M1 2JQ on 18 August 2016
14 Aug 2016 AD01 Registered office address changed from 4th Floor, the Landing Blue Tower Media City Uk Salford M50 2st to C/O Real Holdings 15 Broad Street Bury BL9 0DA on 14 August 2016
16 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
15 Dec 2015 TM01 Termination of appointment of Heather Metcalfe as a director on 1 August 2015
30 Oct 2015 DS02 Withdraw the company strike off application
30 Oct 2015 TM01 Termination of appointment of Heather Metcalfe as a director on 1 August 2015
27 Oct 2015 SOAS(A) Voluntary strike-off action has been suspended
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2015 DS01 Application to strike the company off the register
21 Jan 2015 AD01 Registered office address changed from 251 Parr Lane Bury Greater Manchester BL98LX United Kingdom to 4Th Floor, the Landing Blue Tower Media City Uk Salford M50 2ST on 21 January 2015
09 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted