HOTBED MEDIA LIMITED
Status | ACTIVE |
Company No. | 03960865 |
Category | Private Limited Company |
Incorporated | 30 Mar 2000 |
Age | 24 years, 2 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
HOTBED MEDIA LIMITED is an active private limited company with number 03960865. It was incorporated 24 years, 2 months, 19 days ago, on 30 March 2000. The company address is The Crow's Nest The Crow's Nest, Bromsgrove, B60 3QL, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 14 Apr 2024
Action Date: 30 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-30
Documents
Accounts with accounts type unaudited abridged
Date: 04 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 30 Mar 2023
Action Date: 30 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-30
Documents
Accounts with accounts type unaudited abridged
Date: 17 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2022
Action Date: 30 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-30
Documents
Accounts with accounts type unaudited abridged
Date: 06 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2021
Action Date: 30 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-30
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 17 Apr 2020
Action Date: 30 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-30
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 30 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-30
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 18 May 2018
Action Date: 30 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-30
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 30 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-30
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 30 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-30
Documents
Termination director company with name termination date
Date: 09 May 2016
Action Date: 23 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Anthony Howkins
Termination date: 2016-02-23
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2016
Action Date: 01 Feb 2016
Category: Address
Type: AD01
Old address: 14 Waterside Court 101 st. Vincent Street Birmingham West Midlands B16 8EY
Change date: 2016-02-01
New address: The Crow's Nest 18 Tollhouse Road Bromsgrove B60 3QL
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2015
Action Date: 30 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-30
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2015
Action Date: 09 Apr 2015
Category: Address
Type: AD01
New address: 14 Waterside Court 101 St. Vincent Street Birmingham West Midlands B16 8EY
Change date: 2015-04-09
Old address: 14 Waterside Court 101 St. Vincent Street Birmingham West Midlands B16 8EY England
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2015
Action Date: 09 Apr 2015
Category: Address
Type: AD01
New address: 14 Waterside Court 101 St. Vincent Street Birmingham West Midlands B16 8EY
Change date: 2015-04-09
Old address: 16 Regent Place Hockley Birmingham West Midlands B1 3NJ
Documents
Accounts with accounts type total exemption small
Date: 01 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 30 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-30
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2013
Action Date: 30 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-30
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Second filing of form with form type made up date
Date: 14 Jun 2012
Action Date: 05 Apr 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2012
Action Date: 30 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-30
Documents
Change person director company with change date
Date: 05 Apr 2012
Action Date: 28 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-28
Officer name: Johannah Louise Valerie Dyer
Documents
Termination director company with name
Date: 13 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dianne Moore
Documents
Termination secretary company with name
Date: 13 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dianne Moore
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 30 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-30
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2010
Action Date: 30 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-30
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-30
Officer name: Johannah Louise Valerie Dyer
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dianne Helen Moore
Change date: 2010-03-30
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director simon broadley
Documents
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/09; full list of members
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/08; full list of members
Documents
Accounts with accounts type small
Date: 04 Feb 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type small
Date: 22 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 15 Jun 2007
Category: Capital
Type: 169
Description: £ ic 10218/8468 22/05/07 £ sr 1750@1=1750
Documents
Legacy
Date: 11 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/07; full list of members
Documents
Legacy
Date: 02 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 12 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 03 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/06; full list of members
Documents
Legacy
Date: 20 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 30/01/06--------- £ si [email protected]=218 £ ic 10000/10218
Documents
Legacy
Date: 22 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 22/08/05
Documents
Resolution
Date: 12 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 28 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 01 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/05; full list of members
Documents
Legacy
Date: 26 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/04; full list of members
Documents
Accounts with accounts type small
Date: 06 Apr 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Resolution
Date: 02 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 09 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/03; full list of members
Documents
Legacy
Date: 07 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 07/10/02 from: 20 vittoria street birmingham west midlands B1 3PE
Documents
Legacy
Date: 20 Sep 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 May 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/02; full list of members
Documents
Legacy
Date: 02 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 11 Jan 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/01 to 29/09/01
Documents
Legacy
Date: 24 May 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/01; full list of members
Documents
Legacy
Date: 20 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Dec 2000
Category: Capital
Type: 88(2)R
Description: Ad 15/12/00--------- £ si 84174@1=84174 £ ic 1/84175
Documents
Legacy
Date: 28 Dec 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 15/12/00
Documents
Resolution
Date: 28 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
62 CRAVEN PARK ROAD,LONDON,NW10 4AE
Number: | 06887676 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
28 STAINER ROAD,TONBRIDGE,TN10 4DT
Number: | 08489471 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANKSOME BOOKKEEPING AND PAYROLL LLP
TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU
Number: | OC417112 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Limited Liability Partnership |
279 STRAIGHT ROAD,ROMFORD,RM3 7JS
Number: | 11952066 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 THORNTON ROAD,BARNSLEY,S70 3LG
Number: | 11200605 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COURTYARD DRIVERS END,HITCHIN,SG4 8TP
Number: | 06573980 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |