HIGH VOLTAGE MEDIA LIMITED
Status | ACTIVE |
Company No. | 04635377 |
Category | Private Limited Company |
Incorporated | 13 Jan 2003 |
Age | 21 years, 4 months, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 09 Feb 2018
Action Date: 03 Jan 2018
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2018-01-03
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 31 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jackie Smith
Documents
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
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
Appoint person director company with name
Date: 27 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sacha Graham
Documents
Termination secretary company with name
Date: 27 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sacha Graham
Documents
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
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
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
Change of name notice
Date: 04 Apr 2011
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/09; full list of members
Documents
Legacy
Date: 11 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / sacha merrett / 02/01/2009
Documents
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
Legacy
Date: 08 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/08; full list of members
Documents
Legacy
Date: 26 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 31 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/07; full list of members
Documents
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
Legacy
Date: 30 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/06; full list of members
Documents
Legacy
Date: 30 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 20 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/05; full list of members
Documents
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
Legacy
Date: 30 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/04; full list of members
Documents
Legacy
Date: 19 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 13/01/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 19 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Some Companies
FORUM 6, PARKWAY,FAREHAM,PO15 7PA
Number: | 02975163 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 FINKLE COURT,YORK,YO43 3LZ
Number: | 11645091 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ACCOUNTS CENTRE WHITCHURCH ROAD,CHESTER,CH3 9DS
Number: | 11422204 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 TICKENOR DRIVE,WOKINGHAM,RG40 4UD
Number: | 11369592 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |