HOLY MOLY MEDIA LTD

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 Micro company accounts made up to 2022-10-31

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

03/05/233 May 2023 Application to strike the company off the register

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

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

View Document

12/07/2112 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM DUNCAN HOUSE DOLPHIN SQUARE LONDON SW1V 3PW

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM JAMESONS HOUSE COMPTON WAY WITNEY OXON OX28 3AB

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/12/1618 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/12/1517 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR IAN HEATH

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR ALEXANDER FREDERICK NORRIS

View Document

17/02/1517 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

08/01/158 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/01/147 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/01/1310 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

27/11/1227 November 2012 PREVSHO FROM 31/03/2013 TO 31/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

20/01/1220 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM 1 PARK ROW LEEDS LS1 5AB UNITED KINGDOM

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

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

View Document

18/08/1118 August 2011 11/01/10 STATEMENT OF CAPITAL GBP 451

View Document

21/12/1021 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

12/01/1012 January 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

17/12/0917 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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