HC MEDIA GROUP LTD

Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

08/11/248 November 2024 Certificate of change of name

View Document

07/11/247 November 2024 Persons' with significant control register information at 2024-11-07 on withdrawal from the public register

View Document

07/11/247 November 2024 Withdrawal of the persons' with significant control register information from the public register

View Document

15/06/2415 June 2024 Micro company accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Registered office address changed from Studio 9 Grange Farm Buildings Grange Road Tiptree Colchester CO5 0QQ England to 9 Grange Farm Buildings Grange Road Tiptree Colchester Essex CO5 0QQ on 2024-06-14

View Document

14/06/2414 June 2024 Registered office address changed from 1a Eves Corner Danbury Chelmsford CM3 4QF England to Studio 9 Grange Farm Buildings Grange Road Tiptree Colchester CO5 0QQ on 2024-06-14

View Document

14/06/2414 June 2024 Registered office address changed from Studio 9 Grange Farm Buildings Grange Road Tiptree Essex CO5 0QQ England to Studio 9 Grange Farm Buildings Grange Road Tiptree Colchester CO5 0QQ on 2024-06-14

View Document

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

View Accounts

04/12/234 December 2023 Director's details changed for Christopher Clowes on 2023-12-03

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

21/08/2321 August 2023 Director's details changed for Christopher Clowes on 2023-08-21

View Document

21/08/2321 August 2023 Change of details for Christopher Clowes as a person with significant control on 2023-08-21

View Document

17/08/2317 August 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

08/03/238 March 2023 Director's details changed for Christopher Clowes on 2023-03-08

View Document

08/03/238 March 2023 Change of details for Christopher Clowes as a person with significant control on 2023-03-08

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

19/10/2219 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

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

View Accounts

21/09/2021 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM SUITE B ALEXANDRA HOUSE 36A CHURCH STREET GREAT BADDOW CHELMSFORD ESSEX CM2 7HY ENGLAND

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER CLOWES / 12/02/2020

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE HAMILTON / 12/02/2020

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM 20-22 BROOMFIELD HOUSE BROOMFIELD ROAD ELMSTEAD COLCHESTER ESSEX CO7 7FD ENGLAND

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

28/05/1928 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE HAMILTON / 20/05/2019

View Document

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

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM C/O DLR ACCOUNTANTS 20-22 BROOMFIELD HOUSE BROOMFIELD ROAD COLCHESTER ESSEX CO7 7FD UNITED KINGDOM

View Document

14/02/1914 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CLOWES

View Document

07/02/197 February 2019 WITHDRAWAL OF THE MEMBERS' REGISTER INFORMATION FROM THE PUBLIC REGISTER

View Document

07/02/197 February 2019 REGISTER SNAPSHOT FOR EW05

View Document

11/01/1911 January 2019 27/03/18 STATEMENT OF CAPITAL GBP 100

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED CHRISTOPHER CLOWES

View Document

18/06/1818 June 2018 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR JOE HAMILTON

View Document

27/03/1827 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information