H2 MULTIMEDIA LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 Application to strike the company off the register

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-09 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/10/2115 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Cessation of Paul Watkins as a person with significant control on 2021-06-22

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Memorandum and Articles of Association

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Memorandum and Articles of Association

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

23/06/2123 June 2021 Change of details for Mr Paul Watkins as a person with significant control on 2021-06-22

View Document

23/06/2123 June 2021 Cessation of Paul John Hammond as a person with significant control on 2021-06-22

View Document

23/06/2123 June 2021 Notification of H2 Creative (Bath) Limited as a person with significant control on 2021-06-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM UNIT 30B SHRIVENHAM HUNDRED BUSINESS PARK MAJORS ROAD, WATCHFIELD SWINDON WILTSHIRE SN6 8TZ ENGLAND

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM UNIT 8 SHRIVENHAM HUNDRED BUSINESS PARK MAJORS ROAD WATCHFIELD SWINDON OXFORDSHIRE SN6 8TZ

View Document

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

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

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

View Accounts

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN HAMMOND / 16/10/2018

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / PAUL WATKINS / 16/10/2018

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

07/09/187 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/09/1726 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

26/08/1526 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/02/1526 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HAMMOND / 09/02/2014

View Document

20/03/1420 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL HAMMOND / 09/02/2014

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WATKINS / 09/02/2014

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 SECOND FILING WITH MUD 09/02/13 FOR FORM AR01

View Document

30/04/1330 April 2013 SECOND FILING WITH MUD 09/02/11 FOR FORM AR01

View Document

30/04/1330 April 2013 SECOND FILING WITH MUD 09/02/12 FOR FORM AR01

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WATKINS / 10/02/2013

View Document

13/03/1313 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/02/1214 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/02/1126 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

31/03/1031 March 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

05/03/105 March 2010 VARYING SHARE RIGHTS AND NAMES

View Document

09/02/109 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information