HATCH FARM STUDIOS LIMITED

Company Documents

DateDescription
15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-02-28

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 Registered office address changed from 19 Station Road Addlestone Surrey KT15 2AL to Lyndale House 24a High Street Addlestone Surrey KT15 1TN on 2024-12-03

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

08/01/248 January 2024 Total exemption full accounts made up to 2023-02-28

View Document

01/11/231 November 2023 Appointment of Mr Terry Michael Adams as a director on 2023-03-13

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

31/10/2331 October 2023 Termination of appointment of Giles Lavery as a director on 2023-03-13

View Document

31/10/2331 October 2023 Termination of appointment of Michael Brandvold as a director on 2023-03-13

View Document

31/10/2331 October 2023 Termination of appointment of Timothy Robert Henderson as a director on 2023-03-13

View Document

21/04/2321 April 2023 Certificate of change of name

View Document

17/04/2317 April 2023 Appointment of Mr Michael Brandvold as a director on 2023-03-13

View Document

17/04/2317 April 2023 Appointment of Mr Timothy Robert Henderson as a director on 2023-03-13

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

15/04/2315 April 2023 Appointment of Mr Giles Lavery as a director on 2023-03-13

View Document

13/04/2313 April 2023 Cessation of Terry Adams as a person with significant control on 2023-03-13

View Document

13/04/2313 April 2023 Termination of appointment of Terry Michael Adams as a director on 2023-03-13

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Certificate of change of name

View Document

05/04/225 April 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/01/2020 January 2020 COMPANY NAME CHANGED PEACOCK MEDIA CORPORATION LTD. CERTIFICATE ISSUED ON 20/01/20

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ADAMS / 24/02/2018

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR TERRY ADAMS

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

12/04/1612 April 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR MIKE JESSEY

View Document

20/04/1520 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

16/05/1416 May 2014 13/03/13 STATEMENT OF CAPITAL GBP 100

View Document

16/05/1416 May 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR MIKE JESSEY

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/12/1312 December 2013 COMPANY NAME CHANGED PHOENIX MEDIA CORPORATION LIMITED CERTIFICATE ISSUED ON 12/12/13

View Document

21/11/1321 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

17/04/1317 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/11/1226 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

16/05/1216 May 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALPHONSE FALCKENBACH

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

19/04/1119 April 2011 28/02/11 STATEMENT OF CAPITAL GBP 50

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED ALPHONSE CHARLES MARIE FALCKENBACH

View Document

28/02/1128 February 2011 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