H2 MULTIMEDIA LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
04/02/254 February 2025 | Application to strike the company off the register |
07/10/247 October 2024 | Total exemption full accounts made up to 2024-03-31 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-09 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-03-31 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-09 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/10/2115 October 2021 | Total exemption full accounts made up to 2021-03-31 |
20/07/2120 July 2021 | Cessation of Paul Watkins as a person with significant control on 2021-06-22 |
01/07/211 July 2021 | Resolutions |
01/07/211 July 2021 | Memorandum and Articles of Association |
01/07/211 July 2021 | Resolutions |
01/07/211 July 2021 | Memorandum and Articles of Association |
01/07/211 July 2021 | Resolutions |
01/07/211 July 2021 | Resolutions |
23/06/2123 June 2021 | Change of details for Mr Paul Watkins as a person with significant control on 2021-06-22 |
23/06/2123 June 2021 | Cessation of Paul John Hammond as a person with significant control on 2021-06-22 |
23/06/2123 June 2021 | Notification of H2 Creative (Bath) Limited as a person with significant control on 2021-06-22 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES |
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 |
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 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/10/1816 October 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN HAMMOND / 16/10/2018 |
16/10/1816 October 2018 | PSC'S CHANGE OF PARTICULARS / PAUL WATKINS / 16/10/2018 |
18/09/1818 September 2018 | CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES |
07/09/187 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/09/1726 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/09/1712 September 2017 | CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/09/169 September 2016 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES |
26/08/1526 August 2015 | Annual return made up to 25 August 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/02/1526 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/03/1420 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HAMMOND / 09/02/2014 |
20/03/1420 March 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
20/03/1420 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL HAMMOND / 09/02/2014 |
20/03/1420 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WATKINS / 09/02/2014 |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/04/1330 April 2013 | SECOND FILING WITH MUD 09/02/13 FOR FORM AR01 |
30/04/1330 April 2013 | SECOND FILING WITH MUD 09/02/11 FOR FORM AR01 |
30/04/1330 April 2013 | SECOND FILING WITH MUD 09/02/12 FOR FORM AR01 |
22/04/1322 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WATKINS / 10/02/2013 |
13/03/1313 March 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/02/1214 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/02/1126 February 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
31/03/1031 March 2010 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
05/03/105 March 2010 | VARYING SHARE RIGHTS AND NAMES |
09/02/109 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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