HYPERLINK MEDIA LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
14/04/2514 April 2025 | Application to strike the company off the register |
29/03/2529 March 2025 | Micro company accounts made up to 2024-06-30 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-20 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Micro company accounts made up to 2023-06-30 |
06/10/236 October 2023 | Confirmation statement made on 2023-09-20 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
04/10/224 October 2022 | Confirmation statement made on 2022-09-20 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/10/211 October 2021 | Confirmation statement made on 2021-09-20 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
23/12/2023 December 2020 | REGISTERED OFFICE CHANGED ON 23/12/2020 FROM 2 BALMORAL ROAD OAKHAM RUTLAND LE15 6RT |
23/12/2023 December 2020 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN JORDAN / 18/11/2020 |
23/12/2023 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN JORDAN / 18/11/2020 |
23/12/2023 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN JORDAN / 18/11/2020 |
27/09/2027 September 2020 | CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/03/2019 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/01/197 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/03/188 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
21/09/1621 September 2016 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
11/03/1611 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
19/10/1519 October 2015 | Annual return made up to 20 September 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
22/09/1422 September 2014 | Annual return made up to 20 September 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
12/10/1312 October 2013 | Annual return made up to 20 September 2013 with full list of shareholders |
09/08/139 August 2013 | COMPANY NAME CHANGED SKATE SOLUTIONS LTD CERTIFICATE ISSUED ON 09/08/13 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/03/1318 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/09/1230 September 2012 | Annual return made up to 20 September 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
30/09/1130 September 2011 | Annual return made up to 20 September 2011 with full list of shareholders |
20/09/1020 September 2010 | Annual return made up to 20 September 2010 with full list of shareholders |
13/08/1013 August 2010 | 13/08/10 STATEMENT OF CAPITAL GBP 2000 |
02/08/102 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN JORDAN / 02/08/2010 |
02/08/102 August 2010 | 02/08/10 STATEMENT OF CAPITAL GBP 1200 |
12/07/1012 July 2010 | 12/07/10 STATEMENT OF CAPITAL GBP 1000 |
07/06/107 June 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