Advanced company searchLink opens in new window

HEARTSON MULTIMEDIA LIMITED

Company number 09707019

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)
24 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2019 DS01 Application to strike the company off the register
09 Sep 2019 AA Micro company accounts made up to 31 December 2018
23 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
19 Mar 2018 AA Micro company accounts made up to 31 December 2017
14 Sep 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
24 Apr 2017 AA Micro company accounts made up to 31 December 2016
24 Jan 2017 AA01 Previous accounting period extended from 31 July 2016 to 31 December 2016
17 Jan 2017 CERTNM Company name changed heartson mutlimedia LIMITED\certificate issued on 17/01/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-16
16 Jan 2017 AP03 Appointment of Mrs Alison Styles as a secretary on 16 January 2017
16 Jan 2017 TM02 Termination of appointment of Sumik Ventures Limited as a secretary on 16 January 2017
16 Jan 2017 AD01 Registered office address changed from 72 72 Dunstall Road Halesowen West Midlands B63 1BE United Kingdom to 59 Dagnall Road Birmingham B27 6st on 16 January 2017
30 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
30 Aug 2016 CH01 Director's details changed for Mr Richard Styles on 30 August 2016
  • ANNOTATION Part Rectified The service address of a director on the CH01 was removed from the public register on 02/01/2020 as it was factually inaccurate or was derived from something factually inaccurate.
30 Jul 2015 CERTNM Company name changed hartson multimedia LIMITED\certificate issued on 30/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-29
28 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted