H& C MEDIA ENTERPRISES LTD

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

08/10/218 October 2021 Application to strike the company off the register

View Document

02/07/212 July 2021 Confirmation statement made on 2021-03-24 with no updates

View Document

02/07/212 July 2021 Cessation of Mark Cramphorn as a person with significant control on 2021-05-21

View Document

02/07/212 July 2021 Change of details for Ms Heide Cohu as a person with significant control on 2021-05-21

View Document

24/06/2124 June 2021 Statement of capital following an allotment of shares on 2021-05-21

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

12/01/1912 January 2019 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARK CRAMPHORN

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/10/1729 October 2017 31/12/16 UNAUDITED ABRIDGED

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/09/1612 September 2016 PREVSHO FROM 30/04/2016 TO 31/12/2015

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 3 RANELAGH AVENUE BARNES LONDON SW13 0BY UNITED KINGDOM

View Document

13/06/1613 June 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/06/1519 June 2015 DIRECTOR APPOINTED MR MARK CRAMPHORN

View Document

16/06/1516 June 2015 COMPANY NAME CHANGED CANOPY COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 16/06/15

View Document

07/04/157 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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