HEMMING GROUP LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-06-23 with updates

View Document

26/06/2526 June 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

10/12/2410 December 2024 Appointment of Miss Beatrice Margaret Louisa Hemming as a director on 2024-12-01

View Document

08/07/248 July 2024 Full accounts made up to 2023-12-31

View Document

07/07/247 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

02/06/242 June 2024 Termination of appointment of Abigail Waller Grace Gaynor as a director on 2024-05-31

View Document

11/04/2411 April 2024 Appointment of Mr James Robert Cook as a director on 2024-04-11

View Document

11/04/2411 April 2024 Termination of appointment of Abigail Waller Grace Gaynor as a secretary on 2024-04-11

View Document

11/04/2411 April 2024 Appointment of Mr James Robert Cook as a secretary on 2024-04-11

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-23 with updates

View Document

28/06/2328 June 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

20/12/2220 December 2022 Appointment of Mr Henry Sebastain Hemming as a director on 2022-07-01

View Document

18/11/2218 November 2022 Full accounts made up to 2022-06-30

View Document

16/09/2216 September 2022 Registered office address changed from 32 Vauxhall Bridge Road London SW1V 2SS to 4th Floor, 3 Dorset Rise London EC4Y 8EN on 2022-09-16

View Document

06/04/226 April 2022 Full accounts made up to 2021-06-30

View Document

18/11/2118 November 2021 Director's details changed for Mr Nicholas Alastair Mcfee Douglas Service on 2021-11-18

View Document

15/07/2115 July 2021 Notification of a person with significant control statement

View Document

08/07/218 July 2021 Full accounts made up to 2020-06-30

View Document

07/07/217 July 2021 Cessation of Louisa Anne Service as a person with significant control on 2021-01-05

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-23 with updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MRS ABIGAIL WALLER GRACE GAYNOR

View Document

28/11/1928 November 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, SECRETARY JOSEPH DOWLING

View Document

29/01/1929 January 2019 SECRETARY APPOINTED MRS ABIGAIL WALLER GRACE GAYNOR

View Document

18/01/1918 January 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISA ANNE SERVICE

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BOND

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR LEE WILLIAM BUTLER

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

31/01/1731 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 004902000004

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

29/07/1629 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

04/11/154 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

29/07/1529 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR LOUISA SERVICE

View Document

30/01/1530 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

24/07/1424 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

14/11/1314 November 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM TAYLOR

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALASTAIR MCFEE DOUGLAS SERVICE / 23/06/2013

View Document

03/07/133 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

13/03/1313 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

18/07/1218 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

16/03/1216 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

20/07/1120 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

15/12/1015 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

09/07/109 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH DOWLING / 23/06/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN BOND / 23/06/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY BURTON / 23/06/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA ALICE LOUISA DOUGLAS SERVICE / 23/06/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CHARLES VERNON TAYLOR / 23/06/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISA ANNE SERVICE / 23/06/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH DOWLING / 23/06/2010

View Document

26/01/1026 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

22/07/0922 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

14/07/0814 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

07/01/047 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 SECRETARY RESIGNED

View Document

05/12/015 December 2001 NEW SECRETARY APPOINTED

View Document

23/11/0123 November 2001 COMPANY NAME CHANGED HEMMING PUBLISHING LIMITED CERTIFICATE ISSUED ON 23/11/01

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01

View Document

20/07/0020 July 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

05/02/005 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0018 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/9923 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

26/07/9926 July 1999 RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS

View Document

10/07/9810 July 1998 NEW SECRETARY APPOINTED

View Document

10/07/9810 July 1998 RETURN MADE UP TO 23/06/98; NO CHANGE OF MEMBERS

View Document

10/07/9810 July 1998 SECRETARY RESIGNED

View Document

22/06/9822 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

27/05/9827 May 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9723 October 1997 AMENDED FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

13/08/9713 August 1997 RETURN MADE UP TO 23/06/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/04/9729 April 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 DIRECTOR RESIGNED

View Document

24/10/9624 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/9624 October 1996 £ IC 100000/73521 04/10/96 £ SR 26479@1=26479

View Document

21/08/9621 August 1996 RETURN MADE UP TO 23/06/96; NO CHANGE OF MEMBERS

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

19/05/9619 May 1996 DIRECTOR RESIGNED

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/12/9522 December 1995 DIRECTOR RESIGNED

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/08/953 August 1995 DIRECTOR RESIGNED

View Document

11/07/9511 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/9511 July 1995 RETURN MADE UP TO 23/06/95; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9510 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9531 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/07/9426 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9426 July 1994 RETURN MADE UP TO 23/06/94; FULL LIST OF MEMBERS

View Document

25/07/9425 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/03/9421 March 1994 SECRETARY RESIGNED

View Document

21/03/9421 March 1994 NEW SECRETARY APPOINTED

View Document

02/03/942 March 1994 NEW SECRETARY APPOINTED

View Document

23/02/9423 February 1994 SECRETARY RESIGNED

View Document

03/10/933 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

23/07/9323 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9323 July 1993 RETURN MADE UP TO 23/06/93; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 AUDITOR'S RESIGNATION

View Document

27/01/9327 January 1993 AUDITOR'S RESIGNATION

View Document

03/08/923 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

23/07/9223 July 1992 RETURN MADE UP TO 23/06/92; FULL LIST OF MEMBERS

View Document

23/07/9223 July 1992 DIRECTOR RESIGNED

View Document

05/05/925 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/919 July 1991 DIRECTOR RESIGNED

View Document

07/07/917 July 1991 RETURN MADE UP TO 23/06/91; NO CHANGE OF MEMBERS

View Document

07/07/917 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

10/06/9110 June 1991 DIRECTOR RESIGNED

View Document

04/12/904 December 1990 DIRECTOR RESIGNED

View Document

30/11/9030 November 1990 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

13/11/9013 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

09/08/909 August 1990 NEW DIRECTOR APPOINTED

View Document

27/03/9027 March 1990 REGISTERED OFFICE CHANGED ON 27/03/90 FROM: 200 GREAT PORTLAND STREET LONDON W1N 5TB

View Document

09/02/909 February 1990 DIRECTOR RESIGNED

View Document

24/11/8924 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

24/11/8924 November 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 NEW DIRECTOR APPOINTED

View Document

25/01/8925 January 1989 ALTER MEM AND ARTS 161288

View Document

31/12/8831 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/8820 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/12/8815 December 1988 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

12/02/8712 February 1987 COMPANY NAME CHANGED MUNICIPAL JOURNAL LIMITED(THE) CERTIFICATE ISSUED ON 12/02/87

View Document

04/02/874 February 1987 RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS

View Document

12/12/8612 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/11/5122 November 1951 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/11/51

View Document

22/11/5122 November 1951 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/11/51

View Document

04/01/514 January 1951 CERTIFICATE OF INCORPORATION

View Document

04/01/514 January 1951 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