HOT SHOT MEDIA LIMITED
Status | DISSOLVED |
Company No. | 03969087 |
Category | Private Limited Company |
Incorporated | 10 Apr 2000 |
Age | 24 years, 2 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 8 months, 6 days |
SUMMARY
HOT SHOT MEDIA LIMITED is an dissolved private limited company with number 03969087. It was incorporated 24 years, 2 months, 2 days ago, on 10 April 2000 and it was dissolved 3 years, 8 months, 6 days ago, on 06 October 2020. The company address is 17-19 Burney House 17-19 Burney House, Hainault, IG6 3UJ, Essex, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Apr 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change account reference date company previous extended
Date: 18 Oct 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
New date: 2019-09-30
Made up date: 2019-03-31
Documents
Gazette filings brought up to date
Date: 03 Aug 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 Jul 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Cessation of a person with significant control
Date: 02 Apr 2019
Action Date: 31 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Maxine Brent
Cessation date: 2019-03-31
Documents
Cessation of a person with significant control
Date: 02 Apr 2019
Action Date: 31 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-31
Psc name: Jeremy Brent
Documents
Termination director company with name termination date
Date: 02 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Brent
Termination date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Address
Type: AD01
Old address: 8 York House Langston Road Loughton Essex IG10 3TQ
Change date: 2018-10-01
New address: 17-19 Burney House 11-17 Fowler Road Hainault Essex IG6 3UJ
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 10 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-10
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 10 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-10
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 10 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-10
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 10 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-10
Documents
Change person director company with change date
Date: 10 Apr 2014
Action Date: 10 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeremy Brent
Change date: 2014-04-10
Documents
Change person director company with change date
Date: 10 Apr 2014
Action Date: 10 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-10
Officer name: Mitchell Brent
Documents
Change person secretary company with change date
Date: 10 Apr 2014
Action Date: 10 Apr 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mitchell Brent
Change date: 2014-04-10
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2013
Action Date: 10 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-10
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2012
Action Date: 10 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-10
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 12 Sep 2011
Action Date: 12 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-12
Old address: 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2011
Action Date: 10 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-10
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 10 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-10
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/08; full list of members
Documents
Legacy
Date: 09 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 09/11/07 from: rosewood suite teresa gavin house woodford avenue woodford green,essex,IG8 8FH
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 02 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 06 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 11 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 13 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/03; full list of members
Documents
Legacy
Date: 03 Apr 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/03 to 31/03/03
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 13 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 08 Jun 2001
Category: Capital
Type: 88(2)R
Description: Ad 10/04/01--------- £ si 2@1
Documents
Legacy
Date: 08 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/01; full list of members
Documents
Legacy
Date: 14 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
FAWLTY TYRES,WORCESTER,WR2 5EE
Number: | 09331827 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALAN PRICE PRODUCTIONS LIMITED
5TH FLOOR,LONDON,W1S 1DA
Number: | 01620004 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 FORGE CROFT CLOSE,CONGLETON,CW12 4UN
Number: | 11577490 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLIN MYERS DGA CONSULTANTS LIMITED
23 BROOKFIELD,HARROGATE,HG3 2EF
Number: | 03881342 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 GLENLEA ROAD,LONDON,SE9 1DZ
Number: | 08139394 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEVIN MACNEILL CONSULTANCY LIMITED
66C NEWMARKET,STORNOWAY,HS2 0DU
Number: | SC570284 |
Status: | ACTIVE |
Category: | Private Limited Company |