HIGH SPEED MEDIA LIMITED

Company Documents

DateDescription
22/10/1922 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/10/199 October 2019 APPLICATION FOR STRIKING-OFF

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

01/12/181 December 2018 REGISTERED OFFICE CHANGED ON 01/12/2018 FROM THE GATEHOUSE 2 DEVONHURST PLACE, HEATHFIELD TERRACE LONDON W4 4JD ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

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

View Document

31/12/1731 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM C/O FREEMAN CARR KESTREL HOUSE 111 HEATH ROAD TWICKENHAM TW1 4AF ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM C/O FREEMAN CARR FREEMAN CARR HOUSE 58 58 CROWN ROAD TWICKENHAM TW1 3EH

View Document

19/04/1619 April 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

05/03/155 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM C/O FREEMAN CARR FREEMAN CARR 3RD FLOOR REGAL HOUSE 70 LONDON ROAD TWICKENHAM MIDDX TW1 3QS

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM C/O FREEMAN CARR 3RD FLOOR REGAL HOUSE 70 LONDON ROAD TWICKENHAM TW1 3QS ENGLAND

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN MAURICE HUDES / 01/09/2013

View Document

27/03/1427 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM PHELPS HOUSE 17 HEATH ROAD TWICKENHAM TW1 4AW ENGLAND

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/03/127 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

17/02/1117 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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