HEKER MULTIMEDIA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/01/2528 January 2025 | Compulsory strike-off action has been discontinued |
| 28/01/2528 January 2025 | Compulsory strike-off action has been discontinued |
| 25/01/2525 January 2025 | Accounts for a dormant company made up to 2024-04-30 |
| 25/01/2525 January 2025 | Confirmation statement made on 2024-09-02 with updates |
| 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 |
| 19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
| 19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 26/01/2426 January 2024 | Micro company accounts made up to 2023-04-30 |
| 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 |
| 18/09/2318 September 2023 | Confirmation statement made on 2023-09-02 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 20/01/2320 January 2023 | Termination of appointment of Ashelen Mcghie as a director on 2023-01-19 |
| 20/01/2320 January 2023 | Micro company accounts made up to 2022-04-30 |
| 20/01/2320 January 2023 | Appointment of Mr John Graeme Campbell Fisher as a director on 2023-01-20 |
| 20/01/2320 January 2023 | Notification of John Graeme Campbell Fisher as a person with significant control on 2023-01-20 |
| 20/01/2320 January 2023 | Cessation of Andrew Mcghie as a person with significant control on 2023-01-19 |
| 20/01/2320 January 2023 | Cessation of Ashelen Mcghie as a person with significant control on 2023-01-19 |
| 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 |
| 13/09/2213 September 2022 | Confirmation statement made on 2022-09-02 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 19/01/2219 January 2022 | Accounts for a dormant company made up to 2021-04-30 |
| 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 |
| 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 |
| 06/10/216 October 2021 | Confirmation statement made on 2021-09-02 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 28/04/2128 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
| 16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES |
| 02/09/202 September 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MCGHIE |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
| 15/11/1915 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 20/08/1920 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ASHELEN MCGHIE / 20/08/2019 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 11/12/1811 December 2018 | PSC'S CHANGE OF PARTICULARS / MISS ASHELEN HEKER / 11/12/2018 |
| 11/12/1811 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ASHELEN MCGHIE / 11/12/2018 |
| 11/12/1811 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ASHELEN HEKER / 11/12/2018 |
| 11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES |
| 06/12/186 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISTER ANDREW BAXTER MCGHIE / 05/12/2018 |
| 06/12/186 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MCGHIE |
| 06/12/186 December 2018 | PSC'S CHANGE OF PARTICULARS / MISS ASHELEN HEKER / 05/12/2018 |
| 05/12/185 December 2018 | PSC'S CHANGE OF PARTICULARS / MISS ASHELEN HEKER / 05/12/2018 |
| 05/12/185 December 2018 | DIRECTOR APPOINTED MISTER ANDREW BAXTER MCGHIE |
| 29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES |
| 13/04/1813 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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