HENDRIX MEDIA LIMITED
Status | ACTIVE |
Company No. | 08317831 |
Category | Private Limited Company |
Incorporated | 04 Dec 2012 |
Age | 11 years, 5 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
HENDRIX MEDIA LIMITED is an active private limited company with number 08317831. It was incorporated 11 years, 5 months, 28 days ago, on 04 December 2012. The company address is Caswell House Caswell Science & Technology Park Caswell House Caswell Science & Technology Park, Towcester, NN12 8EQ, Northamptonshire.
Company Fillings
Confirmation statement with no updates
Date: 06 Oct 2023
Action Date: 22 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-22
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 22 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-22
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 13 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Change person director company with change date
Date: 13 Sep 2019
Action Date: 13 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Asif Mohammed
Change date: 2019-09-13
Documents
Change to a person with significant control
Date: 13 Sep 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Asif Mohammed
Documents
Confirmation statement with updates
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 28 Aug 2019
Action Date: 28 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-28
Documents
Termination director company with name termination date
Date: 28 Aug 2019
Action Date: 28 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amjad Shah
Termination date: 2019-08-28
Documents
Cessation of a person with significant control
Date: 03 Jul 2019
Action Date: 15 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-15
Psc name: Amjad Shah
Documents
Confirmation statement with updates
Date: 03 Jul 2019
Action Date: 03 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-03
Documents
Confirmation statement with no updates
Date: 04 Dec 2018
Action Date: 04 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-04
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 04 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-04
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 04 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-04
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 04 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-04
Documents
Appoint person director company with name date
Date: 07 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-01
Officer name: Mr Amjad Shah
Documents
Appoint person director company with name date
Date: 07 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-01
Officer name: Mr Irfan Akram
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 04 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-04
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2014
Action Date: 03 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-03
Old address: 21 Kildonan Place Hodge Lea Milton Keynes MK12 6JQ
New address: Caswell House Caswell Science & Technology Park Caswell Towcester Northamptonshire NN12 8EQ
Documents
Termination director company with name
Date: 20 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amjad Shah
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2013
Action Date: 04 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-04
Documents
Change person director company with change date
Date: 11 Dec 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Amjad Shah
Change date: 2013-07-01
Documents
Appoint person director company with name
Date: 03 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Amjad Shah
Documents
Some Companies
69 WINDSOR ROAD,MANCHESTER,M25 0DB
Number: | 10911662 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHENEY - SPIRO ENGINEERING LIMITED
91 HEADLANDS,NORTHANTS,NN15 6AA
Number: | 00765826 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID THORNTON FINANCIAL SERVICES LIMITED
47 LINDSAY PARK,BURNLEY,BB10 3RR
Number: | 10057922 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 SEFTON AVENUE,LONDON,NW7 3QD
Number: | 11739261 |
Status: | ACTIVE |
Category: | Private Limited Company |
170 DALE ROAD,DERBY,DE21 7DL
Number: | 00436978 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER GROUND FLOOR ELM YARD,CLERKENWELL,WC1X 0BL
Number: | 09624551 |
Status: | ACTIVE |
Category: | Private Limited Company |