HEKER MULTIMEDIA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 Compulsory strike-off action has been discontinued

View Document

25/01/2525 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

25/01/2525 January 2025 Confirmation statement made on 2024-09-02 with updates

View Document

03/01/253 January 2025 Registered office address changed from Unit 7, 253 Glasgow Road Rutherglen Glasgow G73 1SU Scotland to 15 Main Street Campbeltown PA28 6AD on 2025-01-03

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Micro company accounts made up to 2023-04-30

View Document

03/10/233 October 2023 Registered office address changed from 24 Stonelaw Road, Rutherglen Suite 5, the Brickhouse Glasgow G73 3TW Scotland to Unit 7, 253 Glasgow Road Rutherglen Glasgow G73 1SU on 2023-10-03

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/01/2320 January 2023 Termination of appointment of Ashelen Mcghie as a director on 2023-01-19

View Document

20/01/2320 January 2023 Micro company accounts made up to 2022-04-30

View Document

20/01/2320 January 2023 Appointment of Mr John Graeme Campbell Fisher as a director on 2023-01-20

View Document

20/01/2320 January 2023 Notification of John Graeme Campbell Fisher as a person with significant control on 2023-01-20

View Document

20/01/2320 January 2023 Cessation of Andrew Mcghie as a person with significant control on 2023-01-19

View Document

20/01/2320 January 2023 Cessation of Ashelen Mcghie as a person with significant control on 2023-01-19

View Document

20/09/2220 September 2022 Registered office address changed from 24 Stonelaw Road,Rutherglen Suite 3,the Brickhouse Glasgow G73 3TW United Kingdom to 24 Stonelaw Road, Rutherglen Suite 5, the Brickhouse Glasgow G73 3TW on 2022-09-20

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

15/12/2115 December 2021 Registered office address changed from 224 Stonelaw Road,Rutherglen the Brickhouse Glasgow G73 3TW Scotland to 24 Stonelaw Road,Rutherglen Suite 3,the Brickhouse Glasgow G73 3TW on 2021-12-15

View Document

29/11/2129 November 2021 Registered office address changed from Suite 3, Red Trees Business Suites 24 Stonelaw Road Rutherglen Glasgow Lanarkshire G73 3TW Scotland to 224 Stonelaw Road,Rutherglen the Brickhouse Glasgow G73 3TW on 2021-11-29

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-02 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCGHIE

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ASHELEN MCGHIE / 20/08/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / MISS ASHELEN HEKER / 11/12/2018

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ASHELEN MCGHIE / 11/12/2018

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ASHELEN HEKER / 11/12/2018

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISTER ANDREW BAXTER MCGHIE / 05/12/2018

View Document

06/12/186 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MCGHIE

View Document

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / MISS ASHELEN HEKER / 05/12/2018

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MISS ASHELEN HEKER / 05/12/2018

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MISTER ANDREW BAXTER MCGHIE

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

13/04/1813 April 2018 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