HUX MEDIA LIMITED

Company Documents

DateDescription
26/02/1426 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

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

View Accounts

22/02/1322 February 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM
27 BARKBY ROAD
SYSTON
LEICESTER
LE7 2AG
UNITED KINGDOM

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN WILKINSON / 01/02/2013

View Document

22/02/1322 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM
WINNINGTON HOUSE 2 WOODBERRY GROVE
NORTH FINCHLEY
LONDON
N12 0DR
ENGLAND

View Document

03/05/123 May 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

03/05/123 May 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM 788/790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

11/03/1111 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/05/1027 May 2010 SAIL ADDRESS CREATED

View Document

27/05/1027 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

27/05/1027 May 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN WICLKINSON / 09/02/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES WILKINSON / 09/02/2010

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED IAN JAMES WILKINSON

View Document

07/05/097 May 2009 DIRECTOR APPOINTED STEVEN JOHN WICLKINSON

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

09/02/099 February 2009 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