HOLY MOLY MEDIA LTD
Company Documents
Date | Description |
---|---|
01/08/231 August 2023 | Final Gazette dissolved via voluntary strike-off |
01/08/231 August 2023 | Final Gazette dissolved via voluntary strike-off |
20/06/2320 June 2023 | Micro company accounts made up to 2022-10-31 |
16/05/2316 May 2023 | First Gazette notice for voluntary strike-off |
16/05/2316 May 2023 | First Gazette notice for voluntary strike-off |
03/05/233 May 2023 | Application to strike the company off the register |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-20 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-20 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Registered office address changed from 307 Duncan House Dolphin Square London SW1V 3PW to 501 Howard House Dolphin Square London SW1V 3PG on 2021-07-28 |
12/07/2112 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
04/07/194 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
30/12/1830 December 2018 | CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
13/06/1813 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
17/05/1817 May 2018 | REGISTERED OFFICE CHANGED ON 17/05/2018 FROM DUNCAN HOUSE DOLPHIN SQUARE LONDON SW1V 3PW |
23/01/1823 January 2018 | REGISTERED OFFICE CHANGED ON 23/01/2018 FROM JAMESONS HOUSE COMPTON WAY WITNEY OXON OX28 3AB |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
18/12/1618 December 2016 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/12/1517 December 2015 | Annual return made up to 17 December 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/07/157 July 2015 | APPOINTMENT TERMINATED, DIRECTOR IAN HEATH |
07/07/157 July 2015 | DIRECTOR APPOINTED MR ALEXANDER FREDERICK NORRIS |
17/02/1517 February 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
08/01/158 January 2015 | Annual return made up to 17 December 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
12/03/1412 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/01/147 January 2014 | Annual return made up to 17 December 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
10/01/1310 January 2013 | Annual return made up to 17 December 2012 with full list of shareholders |
27/11/1227 November 2012 | PREVSHO FROM 31/03/2013 TO 31/10/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/01/1220 January 2012 | APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED |
20/01/1220 January 2012 | Annual return made up to 17 December 2011 with full list of shareholders |
09/12/119 December 2011 | REGISTERED OFFICE CHANGED ON 09/12/2011 FROM 1 PARK ROW LEEDS LS1 5AB UNITED KINGDOM |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/08/1118 August 2011 | SHARE CAPITAL BEING 1.00 DIVIDED INTO 1 ORDINARY SHARE OF £1.00 1 A ORDINARY SHARES OF £1.00 11/01/2010 |
18/08/1118 August 2011 | 11/01/10 STATEMENT OF CAPITAL GBP 451 |
21/12/1021 December 2010 | Annual return made up to 17 December 2010 with full list of shareholders |
12/01/1012 January 2010 | CURREXT FROM 31/12/2010 TO 31/03/2011 |
17/12/0917 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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