HOW? MEDIA LIMITED
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Termination of appointment of Neville Taylor as a director on 2025-01-01 |
10/10/2410 October 2024 | Compulsory strike-off action has been suspended |
10/10/2410 October 2024 | Compulsory strike-off action has been suspended |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
21/03/2421 March 2024 | Registered office address changed from 4th Floor, Silverstream House, 45 Fitzroy Street London W1T 6EB England to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 2024-03-21 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-15 with updates |
21/03/2421 March 2024 | Termination of appointment of James Stimpson as a director on 2024-03-15 |
21/03/2421 March 2024 | Cessation of James Stimpson as a person with significant control on 2024-03-15 |
21/03/2421 March 2024 | Notification of Namare Grp Ltd as a person with significant control on 2024-03-15 |
21/03/2421 March 2024 | Appointment of Mr Neville Taylor as a director on 2024-03-15 |
06/03/246 March 2024 | Registered office address changed from Woodcote House Grove Road Basingstoke RG21 3AX England to 4th Floor, Silverstream House, 45 Fitzroy Street London W1T 6EB on 2024-03-06 |
19/09/2319 September 2023 | Confirmation statement made on 2023-09-02 with no updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-02 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
18/05/2118 May 2021 | Registered office address changed from , Quatro House Frimley Road, Frimley, Camberley, Surrey, GU16 7ER to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 2021-05-18 |
03/12/203 December 2020 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES |
19/12/1919 December 2019 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES |
18/01/1918 January 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES |
19/12/1719 December 2017 | 30/09/17 TOTAL EXEMPTION FULL |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
15/09/1615 September 2016 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
03/09/153 September 2015 | Annual return made up to 2 September 2015 with full list of shareholders |
03/09/153 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STIMPSON / 11/12/2014 |
06/02/156 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
01/10/141 October 2014 | Annual return made up to 3 September 2014 with full list of shareholders |
03/09/133 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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