HIGH SIX MEDIA LIMITED

111 Hereson Road, Ramsgate, CT11 7EE, England
StatusACTIVE
Company No.07657862
CategoryPrivate Limited Company
Incorporated03 Jun 2011
Age12 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

HIGH SIX MEDIA LIMITED is an active private limited company with number 07657862. It was incorporated 12 years, 11 months, 10 days ago, on 03 June 2011. The company address is 111 Hereson Road, Ramsgate, CT11 7EE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Change person director company with change date

Date: 11 May 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-10

Officer name: Mr Luke Thomas Ogden

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2021

Action Date: 10 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-10

Psc name: Mr Luke Thomas Ogden

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2021

Action Date: 10 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-10

Psc name: Mr Luke Thomas Ogden

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2021

Action Date: 10 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-10

Psc name: Mr Luke Thomas Ogden

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2021

Action Date: 10 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Luke Thomas Ogden

Change date: 2021-03-10

Documents

View document PDF

Change person director company with change date

Date: 10 May 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Thomas Ogden

Change date: 2021-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2021

Action Date: 10 May 2021

Category: Address

Type: AD01

New address: 111 Hereson Road Ramsgate CT11 7EE

Old address: 16-28 Penarth Street London SE15 1TX England

Change date: 2021-05-10

Documents

View document PDF

Change person director company with change date

Date: 10 May 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Thomas Ogden

Change date: 2021-03-10

Documents

View document PDF

Change person secretary company with change date

Date: 10 May 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Luke Ogden

Change date: 2021-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2021

Action Date: 10 May 2021

Category: Address

Type: AD01

Change date: 2021-05-10

New address: 16-28 Penarth Street London SE15 1TX

Old address: 111 Hereson Road Ramsgate CT11 7EE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2021

Action Date: 10 May 2021

Category: Address

Type: AD01

Old address: 16-28 Penarth Street London SE15 1TX England

New address: 111 Hereson Road Ramsgate CT11 7EE

Change date: 2021-05-10

Documents

View document PDF

Change person secretary company with change date

Date: 10 May 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-03-10

Officer name: Mr Luke Ogden

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2021

Action Date: 10 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Luke Thomas Ogden

Change date: 2021-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2020

Action Date: 02 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Luke Thomas Ogden

Change date: 2019-05-02

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2020

Action Date: 30 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-30

Psc name: Mr Luke Thomas Ogden

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2020

Action Date: 02 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Thomas Ogden

Change date: 2019-05-02

Documents

View document PDF

Change person secretary company with change date

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-03-06

Officer name: Mr Luke Ogden

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2020

Action Date: 30 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas John Ogden

Cessation date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2020

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-30

Officer name: Nicholas John Ogden

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-17

Old address: C/O Nicholas Ogden 55 Lucas Street New Cross London SE8 4QH

New address: 16-28 Penarth Street London SE15 1TX

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Nicholas John Ogden

Change date: 2019-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2018

Action Date: 07 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Luke Thomas Ogden

Notification date: 2016-06-07

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2018

Action Date: 07 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas John Ogden

Notification date: 2016-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 03 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2012

Action Date: 03 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-03

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas John Ogden

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Aug 2011

Action Date: 03 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-03

Old address: 3 Adrian Boult House Mansford Street, Tower Hamlets London Greater London E2 6NQ United Kingdom

Documents

View document PDF

Incorporation company

Date: 03 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHT INNOVATIONS LIMITED

BRIGTWELL DISPENSERS LTD UNIT 9,NEWHAVEN,BN9 0DQ

Number:04435589
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CLASSIC ENGLISH SHOTGUNS LIMITED

TIPTOE FARMHOUSE,CORNHILL ON TWEED,TD12 4XD

Number:08690995
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EACTIV LIMITED

2 FAUNA CLOSE,STANMORE,HA7 4PX

Number:11133376
Status:ACTIVE
Category:Private Limited Company

JULIAN LEGEND UK LTD

1 ELIZABETH RIDE,LONDON,N9 8PB

Number:06889220
Status:ACTIVE
Category:Private Limited Company

LARKFIELD LOGISTICS LTD

21 MAYFIELD AVENUE,DONCASTER,DN7 5BX

Number:08962589
Status:ACTIVE
Category:Private Limited Company

RAMDAS-HARSIA PROPERTIES LIMITED

21 PARK AVENUE,BIRMINGHAM,B18 5ND

Number:05075170
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