HART IN MEDIA LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

04/08/254 August 2025 NewApplication to strike the company off the register

View Document

17/02/2517 February 2025 Registered office address changed from Kinetic Business Centre the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ England to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 2025-02-17

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-27 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/10/2313 October 2023 Micro company accounts made up to 2022-11-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-27 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/07/212 July 2021 Termination of appointment of Trevor Frank Hart as a director on 2021-05-18

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-18 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

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

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA HART

View Document

24/05/1924 May 2019 CESSATION OF VICTORIA HART AS A PSC

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA HART

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

21/03/1721 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA HART / 01/02/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/09/1614 September 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

08/09/168 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM WEST PARK COTTAGE WILSTEAD HILL HAYNES BEDFORD MK45 3RB

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM WEST PARK COTTAGE WILSTEAD HILL HAYNES BEDFORD MK45 3RB ENGLAND

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 89 HAYES WAY BECKENHAM KENT BR3 6RR ENGLAND

View Document

02/07/152 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

22/03/1522 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM WEST PARK COTTAGE WILSTEAD HILL HAYNES BEDFORDSHIRE

View Document

27/06/1427 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR FRANK HART / 08/01/2014

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR TREVOR FRANK HART

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/06/1328 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 CURREXT FROM 30/06/2013 TO 30/11/2013

View Document

25/06/1225 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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