HIGH VOLTAGE MEDIA LIMITED

78 Dorset Road 78 Dorset Road, London, SW19 3HD, England
StatusACTIVE
Company No.04635377
CategoryPrivate Limited Company
Incorporated13 Jan 2003
Age21 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

HIGH VOLTAGE MEDIA LIMITED is an active private limited company with number 04635377. It was incorporated 21 years, 4 months, 26 days ago, on 13 January 2003. The company address is 78 Dorset Road 78 Dorset Road, London, SW19 3HD, England.



Company Fillings

Change to a person with significant control

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Sacha Graham

Change date: 2024-02-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Leona Dawn Graham

Change date: 2024-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Address

Type: AD01

Old address: 78 Dorset Road London Surrey SW19 3HD United Kingdom

New address: 78 Dorset Road Wimbledon London SW19 3HD

Change date: 2024-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Address

Type: AD01

New address: 78 Dorset Road London Surrey SW19 3HD

Change date: 2023-10-19

Old address: 78 78 Dorset Road London Surrey SW19 3HD United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-19

Psc name: Sacha Graham

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-19

Psc name: Leona Dawn Graham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Address

Type: AD01

Old address: 33 Sheldon Road Bexleyheath DA7 4PB England

Change date: 2023-10-19

New address: 78 78 Dorset Road London Surrey SW19 3HD

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-22

Old address: 78 Dorset Road London SW19 3HD England

New address: 33 Sheldon Road Bexleyheath DA7 4PB

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-09

Psc name: Sacha Graham

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-09

Psc name: Leona Dawn Graham

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sacha Graham

Change date: 2019-01-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Leona Dawn Graham

Change date: 2019-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Address

Type: AD01

New address: 78 Dorset Road London SW19 3HD

Old address: C/O Abg Accountancy the Quadrant Centre Limes Road Weybridge Surrey KT13 8DH

Change date: 2019-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2018

Action Date: 03 Jan 2018

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2018-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2014

Action Date: 13 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Leona Dawn Graham

Change date: 2014-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Certificate change of name company

Date: 06 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed high voltage voices LIMITED\certificate issued on 06/09/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jackie Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sacha Graham

Documents

View document PDF

Termination secretary company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sacha Graham

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jan 2012

Action Date: 27 Jan 2012

Category: Address

Type: AD01

Old address: 88 Boundary Road Hove East Sussex BN3 7GA

Change date: 2012-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Certificate change of name company

Date: 04 Apr 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed leona graham LIMITED\certificate issued on 04/04/11

Documents

View document PDF

Change of name notice

Date: 04 Apr 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2011

Action Date: 13 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 13 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-13

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jackie Ann Smith

Change date: 2010-01-13

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Leona Dawn Graham

Change date: 2010-01-13

Documents

View document PDF

Change person secretary company with change date

Date: 08 Feb 2010

Action Date: 15 Apr 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sacha Graham

Change date: 2009-04-15

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 15 Apr 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Leona Dawn Graham

Change date: 2009-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / sacha merrett / 02/01/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 20 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 13/01/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 21/01/03 from: 17 city business centre lower road london SE16 2XB

Documents

View document PDF

Incorporation company

Date: 13 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLTON VISIONPLUS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:02975163
Status:ACTIVE
Category:Private Limited Company

BUYPOLAR LTD

7 FINKLE COURT,YORK,YO43 3LZ

Number:11645091
Status:ACTIVE
Category:Private Limited Company

CJCENG LTD

THE ACCOUNTS CENTRE WHITCHURCH ROAD,CHESTER,CH3 9DS

Number:11422204
Status:ACTIVE
Category:Private Limited Company

INTOSTELLAR LTD

3 TICKENOR DRIVE,WOKINGHAM,RG40 4UD

Number:11369592
Status:ACTIVE
Category:Private Limited Company

NB DESIGN ENGINEERING LIMITED

44 SHERWOOD ROAD,AYRSHIRE,KA1 5DW

Number:SC325060
Status:ACTIVE
Category:Private Limited Company

OAKMOUNT PRIVATE HOLDINGS LIMITED

ABACUS HOUSE 14-18,LOUGHTON,IG10 1DX

Number:08526546
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