HOBO MEDIA LIMITED
Status | ACTIVE |
Company No. | 05837474 |
Category | Private Limited Company |
Incorporated | 05 Jun 2006 |
Age | 17 years, 10 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
HOBO MEDIA LIMITED is an active private limited company with number 05837474. It was incorporated 17 years, 10 months, 22 days ago, on 05 June 2006. The company address is 6 Fulmer Way, London, W13 9XQ, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 16 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 05 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-05
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2022
Action Date: 05 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-05
Documents
Confirmation statement with no updates
Date: 05 Jun 2021
Action Date: 05 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-05
Documents
Accounts with accounts type total exemption full
Date: 16 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Accounts with accounts type total exemption full
Date: 07 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Confirmation statement with no updates
Date: 17 Jun 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 08 Jul 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Notification of a person with significant control
Date: 08 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Robert Mccabe
Documents
Change person director company with change date
Date: 13 Jun 2017
Action Date: 13 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Vincent Mccabe
Change date: 2017-06-13
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2017
Action Date: 13 Jun 2017
Category: Address
Type: AD01
Old address: 34 Northcroft Road London W13 9SX
Change date: 2017-06-13
New address: 6 Fulmer Way London W13 9XQ
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 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: 05 Jun 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 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 Jun 2014
Action Date: 05 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-05
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 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: 10 Jun 2013
Action Date: 05 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-05
Documents
Accounts with accounts type total exemption small
Date: 08 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: 18 Jun 2012
Action Date: 05 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-05
Documents
Change registered office address company with date old address
Date: 21 May 2012
Action Date: 21 May 2012
Category: Address
Type: AD01
Old address: 27 Mortimer Street London W1T 3BL
Change date: 2012-05-21
Documents
Termination secretary company with name
Date: 19 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Blg Registraras Limited
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2011
Action Date: 30 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 05 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-05
Documents
Appoint corporate secretary company with name
Date: 04 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Blg Registraras Limited
Documents
Change registered office address company with date old address
Date: 04 Feb 2011
Action Date: 04 Feb 2011
Category: Address
Type: AD01
Old address: the Pines Boars Head Crowbourgh East Sussex TN6 3UH
Change date: 2011-02-04
Documents
Termination secretary company with name
Date: 27 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Astrid Forster
Documents
Change person director company with change date
Date: 21 Oct 2010
Action Date: 20 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-20
Officer name: Robert Vincent Mccabe
Documents
Accounts with accounts type total exemption small
Date: 29 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: 23 Jul 2010
Action Date: 05 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-05
Documents
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts amended with made up date
Date: 30 Jul 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AAMD
Made up date: 2007-03-31
Documents
Legacy
Date: 16 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/08; full list of members
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed miss astrid sandra clare forster
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jayne good
Documents
Accounts amended with made up date
Date: 09 Apr 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AAMD
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 May 2007
Category: Capital
Type: 88(2)O
Description: Ad 07/02/07--------- £ si 99@1
Documents
Legacy
Date: 17 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/07 to 31/03/07
Documents
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 07/02/07--------- £ si 99@1=99 £ ic 1/100
Documents
Certificate change of name company
Date: 27 Mar 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bright video & film editors limi ted\certificate issued on 27/03/07
Documents
Some Companies
35 IDDISON DRIVE,BEDALE,DL8 2EP
Number: | 10856808 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BLUEBACK GLOBAL-SERVICES (UK) LIMITED
8 ROCKLEAZE AVENUE,BRISTOL,BS9 1NG
Number: | 11867192 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 STAPYLTON DRIVE,PETERLEE,SR8 4HY
Number: | 10867866 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE COTTAGE OFF LADYFIELD ROAD,WORKSOP,S80 3JS
Number: | 03212031 |
Status: | ACTIVE |
Category: | Private Limited Company |
247 247 PORTALND CRESCENT,STANMORE,HA7 1LP
Number: | 10843546 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACRE HOUSE,LONDON,NW1 3ER
Number: | 06630794 |
Status: | ACTIVE |
Category: | Private Limited Company |