STEVE HODDER MEDIA LIMITED

Company Documents

DateDescription
12/02/1912 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/11/1827 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/11/1820 November 2018 31/07/18 UNAUDITED ABRIDGED

View Document

14/11/1814 November 2018 APPLICATION FOR STRIKING-OFF

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

05/01/185 January 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

23/11/1623 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM EQUITY HOUSE SCHOOL ROAD TILEHURST READING BERKSHIRE RG31 5AL

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/05/1514 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES HODDER / 24/03/2015

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA HODDER / 24/03/2015

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM 46 WOODFIELD WAY THEALE READING BERKSHIRE RG7 5QR

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/05/1316 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/06/1212 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/05/1127 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

13/09/1013 September 2010 CURREXT FROM 31/05/2011 TO 31/07/2011

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE HODDER / 15/06/2010

View Document

11/05/1011 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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