H2 MEDIA LTD

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

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

View Document

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

View Document

09/03/239 March 2023 Voluntary strike-off action has been suspended

View Document

09/03/239 March 2023 Voluntary strike-off action has been suspended

View Document

01/03/231 March 2023 Application to strike the company off the register

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

01/07/211 July 2021 Micro company accounts made up to 2020-09-29

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/19

View Document

21/04/2121 April 2021 DISS40 (DISS40(SOAD))

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES

View Document

29/09/2029 September 2020 CURRSHO FROM 30/09/2019 TO 29/09/2019

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR PHIL HUNT

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR TIM SMITH

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMITH

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM JOHN DEAN SMITH / 13/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/08/1724 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106331470005

View Document

24/08/1724 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106331470003

View Document

24/08/1724 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106331470006

View Document

17/08/1717 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106331470015

View Document

07/08/177 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106331470014

View Document

04/08/174 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106331470013

View Document

04/08/174 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106331470012

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106331470007

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106331470008

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106331470009

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106331470010

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106331470011

View Document

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106331470006

View Document

08/06/178 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106331470005

View Document

06/06/176 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106331470004

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR PHIL HUNT

View Document

01/06/171 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106331470003

View Document

26/05/1726 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106331470001

View Document

26/05/1726 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106331470002

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR KENYON ANDREW ABEL

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 1 BAKERY COURT LONDON END BEACONSFIELD HP9 2FN UNITED KINGDOM

View Document

22/02/1722 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/1722 February 2017 CURRSHO FROM 28/02/2018 TO 30/09/2017

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