HAZEL WRIGHT MEDIA LTD

Company Documents

DateDescription
07/05/197 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/04/1925 April 2019 APPLICATION FOR STRIKING-OFF

View Document

10/12/1810 December 2018 PREVEXT FROM 31/03/2018 TO 31/07/2018

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL WRIGHT / 22/07/2017

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MS HAZEL MARY WRIGHT / 22/07/2017

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM SHOWELL NEW ROAD NEWBURY BERKSHIRE RG14 7RY

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

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

View Accounts

07/08/157 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

07/08/157 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL WRIGHT / 01/07/2015

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/08/142 August 2014 Annual return made up to 31 July 2014 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

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

View Accounts

02/08/132 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

28/07/1328 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

01/09/121 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/08/122 August 2012 31/07/12 NO CHANGES

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, SECRETARY MATTHIAS SAMMANN

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL WRIGHT / 13/07/2011

View Document

05/08/115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MATTHIAS SAMMANN / 13/07/2011

View Document

04/08/114 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM 57 NERO COURT JUSTIN CLOSE BRENTFORD DOCK MIDDLESEX TW8 8QB ENGLAND

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/08/102 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL WRIGHT / 22/09/2009

View Document

23/09/0923 September 2009 SECRETARY'S CHANGE OF PARTICULARS / MATTHIAS SAMMANN / 22/09/2009

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM THE ANNEXE, MILL HOUSE FARM BROAD OAK HEATHFIELD EAST SUSSEX TN21 8BX

View Document

06/08/096 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 77, OAKLEY CLOSE ISLEWORTH MIDDLESEX TW7 4HY

View Document

21/02/0821 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/0821 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/03/075 March 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

31/07/0631 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information