HERD MEDIA LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

12/09/2312 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

03/01/233 January 2023 Director's details changed for Mr John Matthew Parkinson on 2022-09-17

View Document

09/05/229 May 2022 Satisfaction of charge 1 in full

View Document

05/11/215 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/10/215 October 2021 Registered office address changed from Wellington House Church Road Ashford Kent TN23 1RE to The Cedars Church Road Ashford Kent TN23 1RQ on 2021-10-05

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

15/08/1915 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/07/199 July 2019 COMPANY NAME CHANGED APL SECURITY LIMITED CERTIFICATE ISSUED ON 09/07/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

11/09/1811 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

10/08/1710 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HR GO PLC

View Document

26/04/1726 April 2017 COMPANY NAME CHANGED SALES & MARKETING SELECTION LIMITED CERTIFICATE ISSUED ON 26/04/17

View Document

02/10/162 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR JOHN MATTHEW PARKINSON

View Document

15/10/1415 October 2014 SECRETARY APPOINTED JOHN MATTHEW PARKINSON

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR HUGH BILLOT

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, SECRETARY HUGH BILLOT

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/07/1425 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARK KINGSTON

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, SECRETARY MARK KINGSTON

View Document

09/08/139 August 2013 DIRECTOR APPOINTED DR HUGH EDWARD BILLOT

View Document

09/08/139 August 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

09/08/139 August 2013 SECRETARY APPOINTED DR HUGH EDWARD BILLOT

View Document

05/02/135 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/08/1221 August 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

21/08/1221 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW KINGSTON / 01/10/2011

View Document

09/02/129 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR MARK ANDREW KINGSTON

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARVEY

View Document

23/09/1123 September 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

15/02/1115 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/09/108 September 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT HARVEY

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PARKINSON

View Document

06/02/106 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/07/099 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/02/091 February 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANTHONY EDWARD PRIOR LOGGED FORM

View Document

01/02/091 February 2009 SECRETARY APPOINTED MARK ANDREW KINGSTON

View Document

15/08/0815 August 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/08/071 August 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/03/068 March 2006 COMPANY NAME CHANGED SALES & MARKETING SELECTION (MID LANDS) LIMITED CERTIFICATE ISSUED ON 08/03/06

View Document

27/10/0527 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/052 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 AUDITOR'S RESIGNATION

View Document

13/01/0513 January 2005 APP AUD 24/12/04

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/02/0424 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/02/0321 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0321 February 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/02/0321 February 2003 VARYING SHARE RIGHTS AND NAMES

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 COMPANY NAME CHANGED PARKINSON JV EIGHTY-FOUR LIMITED CERTIFICATE ISSUED ON 30/12/02

View Document

23/12/0223 December 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

23/07/0223 July 2002 S366A DISP HOLDING AGM 10/07/02

View Document

02/07/022 July 2002 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