HOZZAMEDIA INDUSTRIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Secretary's details changed for Jillian Elsie Wood on 2025-01-01

View Document

23/01/2523 January 2025 Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England to 55 Rectory Grove Leigh-on-Sea Essex SS9 2HA on 2025-01-23

View Document

23/01/2523 January 2025 Change of details for Mr Ben Hoskins as a person with significant control on 2025-01-01

View Document

23/01/2523 January 2025 Change of details for Mrs Karen Louise Hoskins as a person with significant control on 2025-01-01

View Document

23/01/2523 January 2025 Director's details changed for Mr Ben Hoskins on 2025-01-01

View Document

23/01/2523 January 2025 Director's details changed for Mrs Karen Louise Hoskins on 2025-01-01

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 30TH FLOOR 40 BANK STREET CANARY WHARF LONDON E14 5NR

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN HOSKINS / 27/04/2018

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MR BEN HOSKINS / 27/04/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LOUISE HOSKINS / 14/04/2016

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN HOSKINS / 13/04/2016

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LOUISE HOSKINS / 13/04/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/12/143 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/02/1410 February 2014 Annual return made up to 3 December 2013 with full list of shareholders

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN HOSKINS / 22/10/2013

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LOUISE HOSKINS / 22/10/2013

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 17/18 RIVERSIDE HOUSE, LOWER SOUTHEND ROAD WICKFORD ESSEX SS11 8BB

View Document

15/01/1415 January 2014 SECRETARY'S CHANGE OF PARTICULARS / JILLIAN ELSIE WOOD / 22/10/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/12/1212 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LOUISE HOSKINS / 05/11/2011

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN HOSKINS / 05/11/2011

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR JILLIAN WOOD

View Document

03/12/103 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM SUITES 17 & 18 RIVERSIDE HOUSE LOWER SOUTHEND ROAD WICKFORD ESSEX SS11 8BB

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MR BEN HOSKINS

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD CHAPMAN

View Document

09/04/109 April 2010 DIRECTOR APPOINTED MRS KAREN LOUISE HOSKINS

View Document

04/01/104 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/01/0818 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/01/0721 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 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