HOME TEAM CONTENT LTD

Company Documents

DateDescription
02/05/252 May 2025 Director's details changed for Mr Bennett Mcghee on 2025-04-05

View Document

02/05/252 May 2025 Change of details for Mr Dominic Lindell Buchanan as a person with significant control on 2025-04-05

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

01/05/251 May 2025 Change of details for Mr Bennett Mcghee as a person with significant control on 2025-04-05

View Document

01/05/251 May 2025 Director's details changed for Mr Dominic Lindell Buchanan on 2025-04-05

View Document

01/05/251 May 2025 Change of details for Mr Dominic Lindell Buchanan as a person with significant control on 2025-04-05

View Document

17/10/2417 October 2024 Registered office address changed from 105 Farringdon Road London Greater London EC1R 3BU England to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 2024-10-17

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/06/2411 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

29/03/2329 March 2023 Registered office address changed from Unit 11 Diddenham Court Grazeley Reading Berkshire RG7 1JQ England to 105 Farringdon Road London Greater London EC1R 3BU on 2023-03-29

View Document

20/12/2220 December 2022 Registered office address changed from 53 Frith Street London London W1D 4SN England to Unit 11 Diddenham Court Grazeley Reading Berkshire RG7 1JQ on 2022-12-20

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/05/2212 May 2022 Second filing of Confirmation Statement dated 2022-04-06

View Document

14/04/2214 April 2022 Confirmation statement made on 2022-04-06 with updates

View Document

08/12/218 December 2021 Previous accounting period extended from 2021-04-30 to 2021-09-30

View Document

06/12/216 December 2021 Change of details for Mr Dominic Buchanan as a person with significant control on 2021-12-06

View Document

06/12/216 December 2021 Director's details changed for Mr Dominic Buchanan on 2021-12-06

View Document

03/12/213 December 2021 Registered office address changed from Unit 11, Diddenham Court Lambwood Hill Grazeley Reading Berkshire RG7 1JQ England to 53 Frith Street London London W1D 4SN on 2021-12-03

View Document

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2021-10-04

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/08/215 August 2021 Termination of appointment of Arthur John Glencross as a director on 2021-08-05

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR BENNETT MCGHEE / 07/04/2020

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR DOMINIC BUCHANAN / 07/04/2020

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENNETT MCGHEE / 07/04/2020

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC BUCHANAN / 07/04/2020

View Document

07/04/207 April 2020 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