HEMISPHERE DESIGN & MARKETING CONSULTANTS LIMITED
Status | DISSOLVED |
Company No. | 02443744 |
Category | Private Limited Company |
Incorporated | 17 Nov 1989 |
Age | 34 years, 6 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 13 Sep 2022 |
Years | 1 year, 8 months, 20 days |
SUMMARY
HEMISPHERE DESIGN & MARKETING CONSULTANTS LIMITED is an dissolved private limited company with number 02443744. It was incorporated 34 years, 6 months, 16 days ago, on 17 November 1989 and it was dissolved 1 year, 8 months, 20 days ago, on 13 September 2022. The company address is 5 Brooklands Place 5 Brooklands Place, Sale, M33 3SD, Cheshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 13 Sep 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Jun 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 May 2021
Action Date: 26 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-26
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 26 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-26
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Address
Type: AD01
Old address: Holland House 1-5 Oakfield Sale M33 6TT England
New address: 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD
Change date: 2017-12-18
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 26 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-26
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2017
Action Date: 11 Apr 2017
Category: Address
Type: AD01
Old address: Binks Building 30-32 Thomas Street Northern Quarter Manchester M4 1ER
Change date: 2017-04-11
New address: Holland House 1-5 Oakfield Sale M33 6TT
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2016
Action Date: 26 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-26
Documents
Change person secretary company with change date
Date: 04 Apr 2016
Action Date: 04 Apr 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Grant Russell Windridge
Change date: 2016-04-04
Documents
Change person director company with change date
Date: 04 Apr 2016
Action Date: 04 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Grant Russell Windridge
Change date: 2016-04-04
Documents
Change person director company with change date
Date: 04 Apr 2016
Action Date: 04 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Mary Vandennieuwenhuysen
Change date: 2016-04-04
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 26 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-26
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Second filing of form with form type made up date
Date: 28 Jul 2014
Action Date: 26 Apr 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2014-04-26
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 26 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-26
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2013
Action Date: 26 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-26
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2012
Action Date: 26 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-26
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 26 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-26
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2010
Action Date: 26 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-26
Documents
Change person director company with change date
Date: 15 May 2010
Action Date: 26 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-26
Officer name: Grant Russell Windridge
Documents
Change person director company with change date
Date: 15 May 2010
Action Date: 26 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-26
Officer name: Susan Mary Vandennieuwenhuysen
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/08; full list of members
Documents
Legacy
Date: 29 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director thomas windridge
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/06; full list of members
Documents
Legacy
Date: 22 May 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 22 May 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 17 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 28 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/02; full list of members
Documents
Accounts with made up date
Date: 01 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 01 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/01; full list of members
Documents
Accounts with accounts type small
Date: 26 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 15 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/00; full list of members
Documents
Legacy
Date: 06 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 06/12/99 from: 10 little lever street manchester M1 1HR
Documents
Accounts with made up date
Date: 22 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 22 Jul 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/99; full list of members
Documents
Legacy
Date: 13 May 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 28 Apr 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hemisphere design consultants li mited\certificate issued on 29/04/99
Documents
Legacy
Date: 14 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 30 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/98; full list of members
Documents
Accounts with accounts type small
Date: 16 Mar 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type small
Date: 19 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 09 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/97; full list of members
Documents
Legacy
Date: 23 Jul 1996
Category: Address
Type: 287
Description: Registered office changed on 23/07/96 from: 4TH floor 47 newton street manchester mi 1FT
Documents
Accounts with accounts type small
Date: 23 Apr 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 23 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/96; no change of members
Documents
Accounts with accounts type small
Date: 17 Jul 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 12 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 07 Jun 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 10 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/94; full list of members
Documents
Accounts with accounts type small
Date: 22 Jun 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 05 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/93; no change of members
Documents
Accounts with accounts type small
Date: 07 May 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 07 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/92; no change of members
Documents
Accounts with accounts type small
Date: 14 May 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 14 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/91; full list of members
Documents
Legacy
Date: 03 Jul 1990
Category: Address
Type: 287
Description: Registered office changed on 03/07/90 from: the old press 8 canal street manchester M1 3HE
Documents
Legacy
Date: 08 Feb 1990
Category: Capital
Type: 88(2)R
Description: Ad 05/12/89--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 08 Feb 1990
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Certificate change of name company
Date: 02 Jan 1990
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed singlekey LIMITED\certificate issued on 29/12/89
Documents
Legacy
Date: 19 Dec 1989
Category: Address
Type: 287
Description: Registered office changed on 19/12/89 from: 7TH floor,the graftons stamford new road altrincham WA14 1DQ
Documents
Legacy
Date: 19 Dec 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Resolution
Date: 19 Dec 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
256 GREEN STREET,LONDON,E7 8LF
Number: | 11216053 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 GLENKEEN,ANTRIM,BT41 3JX
Number: | NI648565 |
Status: | ACTIVE |
Category: | Private Limited Company |
COX DEVELOPMENT COMPANY (EASTBOURNE) LIMITED
30-32 GILDREDGE ROAD,EAST SUSSEX,BN21 4SH
Number: | 04668292 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 TEMPLE ROW,BIRMINGHAM,B2 5LS
Number: | 11564957 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERSTON CROSS HOUSE, 230 HIGH,DORSET,BH19 2PQ
Number: | 04513171 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 ROBERTS WAY,CAMBRIDGE,CB21 5AA
Number: | 09553784 |
Status: | ACTIVE |
Category: | Private Limited Company |