META DESIGN WORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewChange of details for Henrik Georg Hilker as a person with significant control on 2025-09-18

View Document

18/09/2518 September 2025 NewRegistered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-09-18

View Document

17/01/2517 January 2025 Director's details changed for Henrik Georg Hilker on 2025-01-10

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-11-13 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

22/02/2422 February 2024 Director's details changed for Henrik Georg Hilker on 2022-10-13

View Document

22/02/2422 February 2024 Change of details for Henrik Georg Hilker as a person with significant control on 2022-10-13

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-04-05

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

24/03/2324 March 2023 Compulsory strike-off action has been discontinued

View Document

24/03/2324 March 2023 Compulsory strike-off action has been discontinued

View Document

23/03/2323 March 2023 Confirmation statement made on 2022-11-13 with no updates

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

02/01/232 January 2023 Micro company accounts made up to 2022-04-05

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

09/02/229 February 2022 Change of details for Henrik Georg Hilker as a person with significant control on 2020-12-05

View Document

09/02/229 February 2022 Director's details changed for Henrik Georg Hilker on 2020-12-05

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-04-05

View Document

02/07/212 July 2021 Compulsory strike-off action has been discontinued

View Document

02/07/212 July 2021 Compulsory strike-off action has been discontinued

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

04/01/204 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

06/02/196 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

05/02/195 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

19/05/1819 May 2018 DISS40 (DISS40(SOAD))

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

13/03/1813 March 2018 FIRST GAZETTE

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / HENRIK GEORG HILKER / 09/05/2016

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / HENRIK GEORG HILKER / 09/05/2016

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR LYNDSAY HILKER

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, SECRETARY LYNDSAY HILKER

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM CRUNCH ACCOUNTING, UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 34 PORTLAND ROAD HOVE EAST SUSSEX BN3 5DL

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 37 CLARENDON VILLAS CLARENDON VILLAS HOVE EAST SUSSEX BN3 3RE ENGLAND

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

09/12/159 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

02/01/152 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

19/12/1419 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

15/11/1315 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

16/11/1216 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

06/12/116 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA UNITED KINGDOM

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 34 PORTLAND ROAD HOVE EAST SUSSEX BN3 5DL

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

14/11/1014 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNDSAY MCLEAN HILKER / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HENRIK GEORG HILKER / 23/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

12/12/0812 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

05/12/075 December 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

30/11/0630 November 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: FLAT 2 22 WILBURY ROAD HOVE EAST SUSSEX BN3 3JP

View Document

14/11/0514 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

26/11/0426 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

21/11/0321 November 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

08/05/038 May 2003 REGISTERED OFFICE CHANGED ON 08/05/03 FROM: 34 CRIMPLE MEADOWS PANNAL HARROGATE NORTH YORKSHIRE HG3 1EN

View Document

20/11/0220 November 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 05/04/03

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 SECRETARY RESIGNED

View Document

13/11/0113 November 2001 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