HTF MEDIA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

08/01/258 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

11/07/2411 July 2024 Registered office address changed from Jointworks 62-64 Albion Street Birmingham B1 3EA England to Jointworks 45 Frederick Street Birmingham B1 3HN on 2024-07-11

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/01/2310 January 2023 Director's details changed for Mr Matthew Anthony Taylor on 2023-01-10

View Document

10/01/2310 January 2023 Change of details for Mrs Leanne Tattum as a person with significant control on 2023-01-08

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

10/01/2310 January 2023 Change of details for Mr Matthew Anthony Taylor as a person with significant control on 2023-01-08

View Document

10/01/2310 January 2023 Director's details changed for Mrs Leanne Tattum on 2023-01-08

View Document

16/05/2216 May 2022 Registered office address changed from Aquinas House 63 Warstone Lane Jewellery Quarter Birmingham B18 6NG England to Jointworks 62-64 Albion Street Birmingham B1 3EA on 2022-05-16

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/04/2027 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

10/01/2010 January 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE TATTUM / 06/01/2020

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MRS LEANNE GLADWIN / 06/01/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ANTHONY TAYLOR / 06/01/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE GLADWIN / 06/01/2020

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MRS LEANNE GLADWIN / 06/01/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE GLADWIN / 06/01/2020

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW ANTHONY TAYLOR / 06/01/2020

View Document

11/09/1911 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM AQUINAS HOUSE TENBY STREET NORTH JEWELLERY QUARTER BIRMINGHAM B1 3EG ENGLAND

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM AQUINAS HOUSE WARSTONE LANE BIRMINGHAM B18 6NG ENGLAND

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM UNIT F3, THE ARCH 48 - 52 FLOODGATE STREET DIGBETH BIRMINGHAM B5 5SL ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

16/04/1816 April 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MRS LEANNE GLADWIN / 07/01/2018

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE GLADWIN / 07/01/2018

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE GLADWIN / 08/01/2018

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MRS LEANNE GLADWIN / 08/01/2018

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MRS LEANNE GLADWIN / 28/03/2017

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ANTHONY TAYLOR / 08/01/2018

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ANTHONY TAYLOR / 08/01/2018

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE GLADWIN / 08/01/2018

View Document

14/03/1714 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM BOXXED, 104-108 FLOODGATE STREET DIGBETH BIRMINGHAM WEST MIDLANDS B5 5SR ENGLAND

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 6 HERBERT ROAD SMETHWICK WEST MIDLANDS B67 5DD

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/02/146 February 2014 01/02/14 STATEMENT OF CAPITAL GBP 2

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/01/148 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MISS LEANNE GLADWIN

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR ELLA TURNER

View Document

09/01/139 January 2013 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