HEADLEY MEDIA LTD

Belgrave House Belgrave House, Weybridge, KT13 8RN, Surrey, England
StatusACTIVE
Company No.03183235
CategoryPrivate Limited Company
Incorporated04 Apr 1996
Age28 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

HEADLEY MEDIA LTD is an active private limited company with number 03183235. It was incorporated 28 years, 2 months, 11 days ago, on 04 April 1996. The company address is Belgrave House Belgrave House, Weybridge, KT13 8RN, Surrey, England.



Company Fillings

Cessation of a person with significant control

Date: 23 Apr 2024

Action Date: 05 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gerald Rhoades-Brown

Cessation date: 2024-03-05

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2024

Action Date: 05 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gerald Rhoades-Brown

Change date: 2024-03-05

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2024

Action Date: 05 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Headley Trustee Ltd

Notification date: 2024-03-05

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Mar 2024

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 14 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 14 Mar 2024

Category: Capital

Type: SH08

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Capital

Type: SH19

Capital : 2.0000 GBP

Date: 2023-12-20

Documents

View document PDF

Legacy

Date: 20 Dec 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 20 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Dec 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/12/23

Documents

View document PDF

Change account reference date company current extended

Date: 30 Nov 2023

Action Date: 30 Apr 2024

Category: Accounts

Type: AA01

Made up date: 2024-04-26

New date: 2024-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2023

Action Date: 26 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Resolution

Date: 08 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2022

Action Date: 26 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-11

Officer name: Ms Helen D'souza

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 26 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-26

Documents

View document PDF

Capital cancellation shares

Date: 06 Dec 2021

Action Date: 05 Mar 2020

Category: Capital

Type: SH06

Date: 2020-03-05

Capital : 1.19 GBP

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2021

Action Date: 05 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gerald Rhoades-Brown

Change date: 2020-03-05

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 031832350005

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Address

Type: AD01

Old address: 191 Ashley Park Avenue Walton-on-Thames Surrey KT12 1ET England

Change date: 2021-03-26

New address: Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 22 Sep 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-07-12

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2020

Action Date: 31 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-31

Capital : 1 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Sep 2020

Action Date: 31 Jul 2020

Category: Capital

Type: SH02

Date: 2020-07-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 03 Sep 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-07-12

Documents

View document PDF

Capital cancellation shares

Date: 13 Aug 2020

Action Date: 18 Jun 2020

Category: Capital

Type: SH06

Capital : 1 GBP

Date: 2020-06-18

Documents

View document PDF

Capital return purchase own shares

Date: 29 Jul 2020

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement

Date: 26 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Original description: 12/07/20 Statement of Capital gbp 1

Documents

View document PDF

Resolution

Date: 10 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 10 Jul 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2020

Action Date: 22 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031832350005

Charge creation date: 2020-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2020

Action Date: 27 Jun 2020

Category: Address

Type: AD01

Old address: 55 Staines Road West Sunbury-on-Thames TW16 7AH England

Change date: 2020-06-27

New address: 191 Ashley Park Avenue Walton-on-Thames Surrey KT12 1ET

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2020

Action Date: 18 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ralph Stephen Lockwood

Cessation date: 2020-06-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jun 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Rhoades-Brown

Termination date: 2020-06-24

Documents

View document PDF

Capital return purchase own shares

Date: 29 Apr 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Apr 2020

Action Date: 13 Feb 2020

Category: Capital

Type: SH02

Date: 2020-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jan 2019

Action Date: 26 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-26

Made up date: 2018-04-27

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2018

Action Date: 23 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ralph Stephen Lockwood

Change date: 2018-11-23

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-26

Psc name: Mr Ralph Stephen Lockwood

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2018

Action Date: 02 May 2018

Category: Address

Type: AD01

New address: 55 Staines Road West Sunbury-on-Thames TW16 7AH

Change date: 2018-05-02

Old address: 2 Clarendon Road Ashford Middlesex TW15 2QE

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jan 2018

Action Date: 27 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-27

Made up date: 2017-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Resolution

Date: 21 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of annual return with made up date

Date: 20 Jun 2017

Action Date: 18 Jun 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-06-18

Documents

View document PDF

Second filing of annual return with made up date

Date: 20 Jun 2017

Action Date: 18 Jun 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2014-06-18

Documents

View document PDF

Second filing of annual return with made up date

Date: 20 Jun 2017

Action Date: 18 Jun 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2013-06-18

Documents

View document PDF

Second filing of annual return with made up date

Date: 20 Jun 2017

Action Date: 18 Jun 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2012-06-18

Documents

View document PDF

Second filing of annual return with made up date

Date: 20 Jun 2017

Action Date: 18 Jun 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2011-06-18

Documents

View document PDF

Second filing of annual return with made up date

Date: 20 Jun 2017

Action Date: 18 Jun 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2010-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-15

Officer name: Ralph Stephen Lockwood

Documents

View document PDF

Legacy

Date: 16 May 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 12/07/2016

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jan 2017

Action Date: 28 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-28

Made up date: 2016-04-29

Documents

View document PDF

Legacy

Date: 12 Aug 2016

Action Date: 12 Jul 2016

Category: Return

Type: CS01

Description: 12/07/16 Statement of Capital gbp 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jan 2016

Action Date: 29 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-29

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Gazette filings brought up to date

Date: 23 May 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Gazette notice compulsary

Date: 01 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 12 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ralph Stephen Lockwood

Change date: 2010-06-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 18 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-18

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-18

Officer name: Gerald Rhoades-Brown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2008

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2007

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 18 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/03; full list of members

Documents

View document PDF


Some Companies

2I LIMITED

117 HANOVER STREET,EDINBURGH,EH2 1DJ

Number:SC293432
Status:ACTIVE
Category:Private Limited Company

CMH IT PROJECTS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10942329
Status:ACTIVE
Category:Private Limited Company

CYBER JEDI LIMITED

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:10531398
Status:ACTIVE
Category:Private Limited Company
Number:CE015836
Status:ACTIVE
Category:Charitable Incorporated Organisation

REAL BITCOIN TRADE LTD

51A MILE END ROAD,LONDON,E1 4TT

Number:11647267
Status:ACTIVE
Category:Private Limited Company

STANCIU TRANSPORT LTD

OFFICE 5, ACORN HOUSE STATION ROAD,LINCOLN,LN6 3QX

Number:11496047
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source