HEADLAND MULTIMEDIA LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

06/12/246 December 2024 Application to strike the company off the register

View Document

13/11/2413 November 2024 Termination of appointment of John Cyril Hornby as a director on 2024-10-31

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-03-01

View Document

07/03/247 March 2024 Confirmation statement made on 2024-01-22 with updates

View Document

01/03/241 March 2024 Annual accounts for year ending 01 Mar 2024

View Accounts

07/11/237 November 2023 Total exemption full accounts made up to 2023-03-01

View Document

01/03/231 March 2023 Annual accounts for year ending 01 Mar 2023

View Accounts

08/02/238 February 2023 Change of details for Mr John Cyril Hornby as a person with significant control on 2023-01-22

View Document

08/02/238 February 2023 Change of details for Mr Kenneth David Heptonstall as a person with significant control on 2023-01-22

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

01/03/221 March 2022 Annual accounts for year ending 01 Mar 2022

View Accounts

07/02/227 February 2022 Termination of appointment of Graeme Wilson as a director on 2022-02-04

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

14/12/2114 December 2021 Registered office address changed from 32 Park Cross Street Leeds LS1 2QH England to 52a Westgate Southwell NG25 0JX on 2021-12-14

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-03-01

View Document

01/03/211 March 2021 Annual accounts for year ending 01 Mar 2021

View Accounts

09/07/209 July 2020 01/03/20 UNAUDITED ABRIDGED

View Document

01/03/201 March 2020 Annual accounts for year ending 01 Mar 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

25/06/1925 June 2019 01/03/19 UNAUDITED ABRIDGED

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 2 MANOR COURT MANOR MILL LANE LEEDS LS11 8LQ ENGLAND

View Document

01/03/191 March 2019 Annual accounts for year ending 01 Mar 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR GRAEME WILSON

View Document

15/05/1815 May 2018 01/03/18 UNAUDITED ABRIDGED

View Document

01/03/181 March 2018 Annual accounts for year ending 01 Mar 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 11 EDISON VILLAGE NOTTINGHAM SCIENCE & TECHNOLOGY PARK NOTTINGHAM NG7 2RF

View Document

14/06/1714 June 2017 01/03/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 Annual accounts for year ending 01 Mar 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 1 March 2016

View Document

02/03/162 March 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts for year ending 01 Mar 2016

View Accounts

16/07/1516 July 2015 Annual accounts small company total exemption made up to 1 March 2015

View Document

19/02/1519 February 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 1 March 2014

View Document

17/02/1417 February 2014 02/01/14 NO CHANGES

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 1 March 2013

View Document

08/02/138 February 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

06/02/136 February 2013 ADOPT ARTICLES 09/01/2013

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 1 March 2012

View Document

30/04/1230 April 2012 ADOPT ARTICLES 21/04/2012

View Document

16/03/1216 March 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 1 March 2011

View Document

15/08/1115 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROPER

View Document

03/08/113 August 2011 03/08/11 STATEMENT OF CAPITAL GBP 600

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS ROPER

View Document

03/08/113 August 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

07/02/117 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 1 March 2010

View Document

10/03/1010 March 2010 02/01/10 NO CHANGES

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 1 March 2009

View Document

07/02/097 February 2009 RETURN MADE UP TO 02/01/09; NO CHANGE OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 1 March 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/03/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/03/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/03/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/03/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/03/03

View Document

18/03/0318 March 2003 £ SR [email protected] 29/01/03

View Document

25/01/0325 January 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/03/02

View Document

31/01/0231 January 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/03/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/03/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/03/99

View Document

02/06/992 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9921 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/996 April 1999 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9812 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/03/98

View Document

03/04/983 April 1998 RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/03/97

View Document

09/05/979 May 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 01/03/98

View Document

25/03/9725 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/02/97

View Document

25/03/9725 March 1997 REGISTERED OFFICE CHANGED ON 25/03/97 FROM: 56 HIGH PAVEMENT NOTTINGHAM NG1 1HX

View Document

25/03/9725 March 1997 ADOPT MEM AND ARTS 27/02/97

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 RETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

25/03/9625 March 1996 RETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 COMPANY NAME CHANGED QUADRANT MULTIMEDIA LIMITED CERTIFICATE ISSUED ON 14/03/96

View Document

17/03/9517 March 1995 REGISTERED OFFICE CHANGED ON 17/03/95 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

17/03/9517 March 1995 DIRECTOR RESIGNED

View Document

17/03/9517 March 1995 NEW DIRECTOR APPOINTED

View Document

17/03/9517 March 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/9517 March 1995 SECRETARY RESIGNED

View Document

02/02/952 February 1995 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