- Company Overview for HC MEDIA SOLUTIONS LTD (11277587)
- Filing history for HC MEDIA SOLUTIONS LTD (11277587)
- People for HC MEDIA SOLUTIONS LTD (11277587)
- Registers for HC MEDIA SOLUTIONS LTD (11277587)
- More for HC MEDIA SOLUTIONS LTD (11277587)
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) |
---|---|---|---|
04 Dec 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
04 Dec 2023 | CH01 | Director's details changed for Christopher Clowes on 3 December 2023 | |
21 Aug 2023 | CH01 | Director's details changed for Christopher Clowes on 21 August 2023 | |
21 Aug 2023 | PSC04 | Change of details for Christopher Clowes as a person with significant control on 21 August 2023 | |
17 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
08 Mar 2023 | CH01 | Director's details changed for Christopher Clowes on 8 March 2023 | |
08 Mar 2023 | PSC04 | Change of details for Christopher Clowes as a person with significant control on 8 March 2023 | |
08 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with updates | |
19 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
26 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Mar 2021 | PSC04 | Change of details for Mr Joe Hamilton as a person with significant control on 19 January 2019 | |
03 Mar 2021 | PSC04 | Change of details for Mr Joe Hamilton as a person with significant control on 11 January 2019 | |
03 Mar 2021 | PSC04 | Change of details for Christopher Clowes as a person with significant control on 22 February 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 8 February 2021 with updates | |
02 Mar 2021 | PSC04 | Change of details for Mr Joe Hamilton as a person with significant control on 22 February 2021 | |
02 Mar 2021 | CH01 | Director's details changed for Mr Joe Hamilton on 22 February 2021 | |
02 Mar 2021 | CH01 | Director's details changed for Christopher Clowes on 22 February 2021 | |
02 Mar 2021 | PSC04 | Change of details for Christopher Clowes as a person with significant control on 22 February 2021 | |
24 Sep 2020 | AD01 | Registered office address changed from 185 Gloucester Avenue Chelmsford CM2 9DX England to 1a Eves Corner Danbury Chelmsford CM3 4QF on 24 September 2020 | |
21 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Mar 2020 | AD01 | Registered office address changed from Suite B Alexandra House 36a Church Street Great Baddow Chelmsford Essex CM2 7HY England to 185 Gloucester Avenue Chelmsford CM2 9DX on 25 March 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
12 Feb 2020 | CH01 | Director's details changed for Mr Joe Hamilton on 12 February 2020 | |
12 Feb 2020 | PSC04 | Change of details for Christopher Clowes as a person with significant control on 12 February 2020 |