H & H ENTERTAINMENT LIMITED

Company Documents

DateDescription
08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

15/11/2115 November 2021 Application to strike the company off the register

View Document

09/07/219 July 2021 Registered office address changed from 9 Regent Shopping Mall Newbury Street Wantage Oxfordshire OX12 8BU England to 2 Runnymede Cottage Manor Road Wantage Oxon OX12 8NA on 2021-07-09

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

08/07/218 July 2021 Change of details for Mr Steve John Head as a person with significant control on 2020-12-23

View Document

08/07/218 July 2021 Director's details changed for Mr Steven John Head on 2020-12-23

View Document

08/07/218 July 2021 Change of details for Mrs Tamara Annette Head as a person with significant control on 2020-12-23

View Document

29/01/2129 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR AARON SUTTON

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR TAMMY HEAD

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR AARON SUTTON

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

17/06/1917 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 9 REGENT SHOPPING MAIL NEWBURY STREET WANTAGE OXFORDSHIRE OX12 8BU ENGLAND

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM GROVE BUSINESS CENTRE GROVE TECHNOLOGY PARK WANTAGE OXON OX12 9FF

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/07/1528 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR DENISE HEAD

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/07/1424 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS DENISE ROSE HEAD / 01/07/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/138 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN HEAD / 08/07/2013

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS TAMMY ANNETTE HEAD / 08/07/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/07/1226 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR GARY HOWE

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/07/118 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/09/1016 September 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN HEAD / 01/07/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS DENISE ROSE HEAD / 01/07/2010

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MS DENISE ROSE HEAD

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, SECRETARY TAMMY LITCHFIELD

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MRS TAMMY ANNETTE HEAD

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MR GARY STEVEN HOWE

View Document

11/06/1011 June 2010 COMPANY NAME CHANGED ECO2 BUILDINGS LIMITED CERTIFICATE ISSUED ON 11/06/10

View Document

11/06/1011 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM FLEMMING COURT LEIGH ROAD EASTLEIGH SOUTHAMPTON HAMPSHIRE SO50 9PD

View Document

25/05/1025 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/05/1025 May 2010 CHANGE OF NAME 06/05/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

11/09/0911 September 2009 SECRETARY'S CHANGE OF PARTICULARS / TAMMY LITCHFIELD / 14/04/2009

View Document

11/09/0911 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HEAD / 14/04/2009

View Document

17/07/0917 July 2009 COMPANY NAME CHANGED EXIGO SOLUTIONS LIMITED CERTIFICATE ISSUED ON 21/07/09

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM C/O WELLERS ACCOUNTANTS 8 KING EDWARD STREET OXFORD OX1 4HL

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

23/08/0323 August 2003 DIRECTOR RESIGNED

View Document

23/08/0323 August 2003 SECRETARY RESIGNED

View Document

23/08/0323 August 2003 REGISTERED OFFICE CHANGED ON 23/08/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

23/08/0323 August 2003 NEW DIRECTOR APPOINTED

View Document

23/08/0323 August 2003 NEW SECRETARY APPOINTED

View Document

01/07/031 July 2003 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