HUTCH DESIGN & MEDIA LTD
Status | ACTIVE |
Company No. | 02871197 |
Category | Private Limited Company |
Incorporated | 12 Nov 1993 |
Age | 30 years, 6 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
HUTCH DESIGN & MEDIA LTD is an active private limited company with number 02871197. It was incorporated 30 years, 6 months, 19 days ago, on 12 November 1993. The company address is 64 Southwark Bridge Road, London, SE1 0AS, England.
Company Fillings
Accounts with accounts type micro entity
Date: 08 May 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with updates
Date: 08 May 2024
Action Date: 08 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-08
Documents
Confirmation statement with no updates
Date: 18 Mar 2024
Action Date: 10 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-10
Documents
Confirmation statement with no updates
Date: 15 Mar 2023
Action Date: 10 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-10
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 10 Mar 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Capital allotment shares
Date: 10 Mar 2022
Action Date: 13 Nov 2021
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2021-11-13
Documents
Confirmation statement with no updates
Date: 26 Nov 2021
Action Date: 12 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-12
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 18 Nov 2020
Action Date: 12 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-12
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2019
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2018
Action Date: 12 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-12
Documents
Change person director company with change date
Date: 17 Nov 2018
Action Date: 17 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-17
Officer name: Mrs Sarah Anne Christophers
Documents
Change to a person with significant control
Date: 17 Nov 2018
Action Date: 17 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-17
Psc name: Mr Simon Christophers
Documents
Change to a person with significant control
Date: 17 Nov 2018
Action Date: 17 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-17
Psc name: Mrs Sarah Anne Christophers
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-10
Old address: 34B North Cray Road Bexley Kent DA5 3LZ
New address: 64 Southwark Bridge Road London SE1 0AS
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Resolution
Date: 09 Jan 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 09 Jan 2018
Category: Change-of-name
Type: CONNOT
Documents
Notification of a person with significant control
Date: 21 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Simon Christophers
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 21 Nov 2017
Action Date: 12 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-12
Documents
Cessation of a person with significant control
Date: 09 Nov 2017
Action Date: 31 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Christophers
Cessation date: 2017-10-31
Documents
Notification of a person with significant control
Date: 09 Nov 2017
Action Date: 31 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-31
Psc name: Sarah Anne Christophers
Documents
Appoint person director company with name date
Date: 09 Nov 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-31
Officer name: Mrs Sarah Anne Christophers
Documents
Termination director company with name termination date
Date: 02 Nov 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-31
Officer name: John Christophers
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 12 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-12
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 12 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-12
Documents
Termination director company with name termination date
Date: 13 Nov 2015
Action Date: 04 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-04
Officer name: Una Mary Christophers
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2014
Action Date: 12 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-12
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 12 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-12
Documents
Move registers to sail company
Date: 05 Jul 2013
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2012
Action Date: 12 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-12
Documents
Change registered office address company with date old address
Date: 15 Nov 2012
Action Date: 15 Nov 2012
Category: Address
Type: AD01
Old address: Heritage House 34 North Cray Road Bexley Kent DA5 3LZ
Change date: 2012-11-15
Documents
Appoint person director company with name
Date: 04 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Christophers
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 12 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-12
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2010
Action Date: 12 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-12
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 12 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-12
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-10
Officer name: Una Mary Christophers
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Christophers
Change date: 2009-11-10
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 01 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 10 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 27 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 May 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 15 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 15 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 14 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 07 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 08 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/01; full list of members
Documents
Accounts with accounts type small
Date: 26 Feb 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 09 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/00; full list of members
Documents
Accounts with accounts type small
Date: 20 Apr 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 12 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/99; full list of members
Documents
Accounts with accounts type small
Date: 29 Mar 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 09 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/98; no change of members
Documents
Accounts with accounts type small
Date: 09 Feb 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 12 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/97; full list of members
Documents
Accounts with accounts type small
Date: 17 Feb 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 11 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/96; no change of members
Documents
Accounts with accounts type small
Date: 13 Feb 1996
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Legacy
Date: 06 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/95; no change of members
Documents
Accounts with accounts type small
Date: 20 Apr 1995
Action Date: 30 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-30
Documents
Legacy
Date: 14 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/94; full list of members
Documents
Legacy
Date: 15 Dec 1993
Category: Capital
Type: 88(2)R
Description: Ad 12/11/93--------- £ si 8@1=8 £ ic 2/10
Documents
Legacy
Date: 29 Nov 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 29 Nov 1993
Category: Address
Type: 287
Description: Registered office changed on 29/11/93 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Some Companies
UNIT & 1 & 2,NORWICH,NR14 8HT
Number: | 03636473 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONCORDE HOUSE GRENVILLE PLACE,LONDON,NW7 3SA
Number: | 10322417 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CDM TRANSPORT (NORTH WEST) LTD
SUITE 4 SECOND FLOOR HONEYCOMB,LIVERPOOL,L3 9NG
Number: | 11398987 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 MARSH GREEN ROAD,EXETER,EX2 8PN
Number: | 10638906 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ROBINA CLOSE,NORTHWOOD,HA6 1PS
Number: | 11707368 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLANET INFORMATION MANAGEMENT SERVICES LIMITED
C/O RODLIFFE ACCOUNTING LTD 23 SKYLINE VILLAGE,LONDON,E14 9TS
Number: | 06499681 |
Status: | ACTIVE |
Category: | Private Limited Company |