H3B MEDIA LTD

Company Documents

DateDescription
06/03/256 March 2025 Final Gazette dissolved following liquidation

View Document

06/03/256 March 2025 Final Gazette dissolved following liquidation

View Document

06/12/246 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

13/11/2313 November 2023 Registered office address changed from Copthorne Business Suite Copthorne Way Copthorne West Sussex RH10 3PG United Kingdom to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2023-11-13

View Document

02/11/232 November 2023 Statement of affairs

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Appointment of a voluntary liquidator

View Document

25/08/2325 August 2023 Compulsory strike-off action has been suspended

View Document

25/08/2325 August 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / MR LUIS ARTHUR HILL / 01/09/2018

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MR LUIS ARTHUR HILL / 23/04/2019

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUIS ARTHUR HILL / 23/04/2019

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUIS ARTHUR HILL / 15/03/2019

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RICHARD BORRAS / 15/03/2019

View Document

15/03/1915 March 2019 SECRETARY'S CHANGE OF PARTICULARS / KEVIN RICHARD BORRAS / 15/03/2019

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RICHARD BORRAS / 15/03/2019

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM HAMPTON HOUSE HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AW UNITED KINGDOM

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / MR LUIS ARTHUR HILL / 26/04/2018

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM BROOKS & CO MIDDAY COURT 20-24 BRIGHTON ROAD SUTTON SURREY SM2 5BN

View Document

07/06/187 June 2018 SECRETARY'S CHANGE OF PARTICULARS / KEVIN RICHARD BORRAS / 26/04/2018

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RICHARD BORRAS / 26/04/2018

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUIS ARTHUR HILL / 26/04/2018

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/06/1627 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/08/1528 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058289660001

View Document

16/06/1516 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/06/1423 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/06/1326 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/06/1225 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/07/114 July 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RICHARD BORRAS / 24/05/2010

View Document

10/06/1010 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUIS ARTHUR HILL / 24/05/2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/06/074 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 REGISTERED OFFICE CHANGED ON 07/08/06 FROM: MID-DAY COURT 20-24 BRIGHTON ROAD SUTTON SM2 5BN

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 SECRETARY RESIGNED

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company