HOOPS MEDIA LIMITED
Status | ACTIVE |
Company No. | 07120604 |
Category | Private Limited Company |
Incorporated | 08 Jan 2010 |
Age | 14 years, 3 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
HOOPS MEDIA LIMITED is an active private limited company with number 07120604. It was incorporated 14 years, 3 months, 22 days ago, on 08 January 2010. The company address is C/O Bwbca Limited Dukes Court C/O Bwbca Limited Dukes Court, Woking, GU21 5BH, Surrey, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2023
Action Date: 04 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-04
New address: C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH
Old address: C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 08 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-08
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2018
Action Date: 08 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-08
Documents
Change to a person with significant control
Date: 10 Nov 2017
Action Date: 09 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas David Gandy
Change date: 2017-11-09
Documents
Change person director company with change date
Date: 10 Nov 2017
Action Date: 09 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-09
Officer name: Mr Nicholas David Gandy
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2017
Action Date: 09 Nov 2017
Category: Address
Type: AD01
New address: C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB
Change date: 2017-11-09
Old address: 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 08 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-08
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 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: 21 Jan 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-08
Documents
Termination secretary company with name termination date
Date: 07 Jan 2016
Action Date: 12 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-12-12
Officer name: Gibson Hewitt Outsourcing Limited
Documents
Accounts with accounts type total exemption small
Date: 27 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: 05 Feb 2015
Action Date: 08 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-08
Documents
Change person director company with change date
Date: 04 Feb 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Mr Nicholas David Gandy
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 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: 06 Feb 2014
Action Date: 08 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-08
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 08 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-08
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 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: 25 Jan 2012
Action Date: 08 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-08
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 08 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-08
Documents
Some Companies
MARIA HOUSE,BRIGHTON,BN1 5NP
Number: | 03059811 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 LANARK CLOSE,LONDON,W5 1SN
Number: | 11197586 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BANK GALLERY,KENILWORTH,CV8 1LY
Number: | 08615336 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST ANN'S HOUSE,KINGS LYNN,PE30 1LT
Number: | 09708862 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 SELSEY AVENUE,BOGNOR REGIS,PO21 2QZ
Number: | 06838316 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10482753 |
Status: | ACTIVE |
Category: | Private Limited Company |