HIGH HAT MEDIA LTD
Status | ACTIVE |
Company No. | 08540982 |
Category | Private Limited Company |
Incorporated | 23 May 2013 |
Age | 10 years, 11 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
HIGH HAT MEDIA LTD is an active private limited company with number 08540982. It was incorporated 10 years, 11 months, 4 days ago, on 23 May 2013. The company address is Building 18, Gateway 1000 Arlington Business Park Building 18, Gateway 1000 Arlington Business Park, Stevenage, SG1 2FP, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Mar 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Accounts with accounts type micro entity
Date: 12 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 04 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-04
Documents
Change person director company with change date
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Stuart Wilson
Change date: 2022-04-26
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Accounts amended with accounts type total exemption full
Date: 08 Apr 2020
Action Date: 31 May 2019
Category: Accounts
Type: AAMD
Made up date: 2019-05-31
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Accounts amended with accounts type total exemption full
Date: 26 Jul 2019
Action Date: 31 May 2018
Category: Accounts
Type: AAMD
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 29 May 2019
Action Date: 29 May 2019
Category: Address
Type: AD01
New address: Building 18, Gateway 1000 Arlington Business Park Whittle Way Stevenage SG1 2FP
Old address: New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS England
Change date: 2019-05-29
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Accounts amended with accounts type total exemption full
Date: 09 Apr 2018
Action Date: 31 May 2017
Category: Accounts
Type: AAMD
Made up date: 2017-05-31
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change person director company with change date
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lauren Wilson
Change date: 2017-10-10
Documents
Appoint person director company with name date
Date: 08 Sep 2017
Action Date: 08 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lauren Wilson
Appointment date: 2017-09-08
Documents
Termination director company with name termination date
Date: 08 Sep 2017
Action Date: 08 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-08
Officer name: Ashley James Stoker
Documents
Accounts amended with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 31 May 2016
Category: Accounts
Type: AAMD
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-04
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change person director company with change date
Date: 20 Dec 2016
Action Date: 20 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-20
Officer name: Mr Matthew Stuart Wilson
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2016
Action Date: 20 Dec 2016
Category: Address
Type: AD01
Old address: The Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL
New address: New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS
Change date: 2016-12-20
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Change person director company with change date
Date: 08 Jun 2016
Action Date: 24 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-24
Officer name: Mr Ashley James Stoker
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Capital name of class of shares
Date: 21 Apr 2015
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Appoint person director company with name date
Date: 23 Feb 2015
Action Date: 24 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Stuart Wilson
Appointment date: 2014-05-24
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Some Companies
3 DUKE STREET,PONTYPRIDD,CF37 1RT
Number: | 11838016 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE ANIMAL TECHNOLOGIES LTD
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10110708 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HARTLEY BUSINESS CENTRE,SHREWSBURY,SY2 5ST
Number: | 10703239 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 TIMBERBOTTOM,BOLTON,BL2 3DQ
Number: | 09353780 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HERBERT ROAD,HORNCHURCH,RM11 3LD
Number: | 05224623 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11426494 |
Status: | ACTIVE |
Category: | Private Limited Company |