HZ ENTERTAINMENT LIMITED

Unit 7 South Oxford Business Centre Unit 7 South Oxford Business Centre, Garsington, OX44 9DP, Oxfordshire, England
StatusACTIVE
Company No.08723792
CategoryPrivate Limited Company
Incorporated08 Oct 2013
Age10 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

HZ ENTERTAINMENT LIMITED is an active private limited company with number 08723792. It was incorporated 10 years, 7 months, 24 days ago, on 08 October 2013. The company address is Unit 7 South Oxford Business Centre Unit 7 South Oxford Business Centre, Garsington, OX44 9DP, Oxfordshire, England.



Company Fillings

Confirmation statement with updates

Date: 29 May 2023

Action Date: 29 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-15

Officer name: Oscar Wyatt King

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2023

Action Date: 15 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oscar Wyatt King

Cessation date: 2023-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-19

Psc name: Oscar Wyatt King

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oscar Wyatt King

Appointment date: 2022-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Address

Type: AD01

New address: Unit 7 South Oxford Business Centre Lower Road Garsington Oxfordshire OX44 9DP

Old address: Unit 7 Lower Road Garsington Oxford OX44 9DP England

Change date: 2022-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2022

Action Date: 20 May 2022

Category: Address

Type: AD01

New address: Unit 7 Lower Road Garsington Oxford OX44 9DP

Old address: 59 Gidley Way Horspath Oxford OX33 1RG England

Change date: 2022-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2021

Action Date: 05 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Marcia Jane Brickwood

Change date: 2021-02-05

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2021

Action Date: 05 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-05

Psc name: Miss Marcia Jane Brickwood

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-02-05

Officer name: Miss Marcia Jane Brickwood

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2021

Action Date: 05 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-05

Psc name: Paul Anthony Clarke

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Anthony Clarke

Termination date: 2021-02-05

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2021

Action Date: 05 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Marcia Jane Brickwood

Change date: 2021-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Address

Type: AD01

Old address: 3 Chase Farm Cottages Whaddon Road Little Horwood Milton Keynes MK17 0PP England

New address: 59 Gidley Way Horspath Oxford OX33 1RG

Change date: 2021-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Anthony Clarke

Change date: 2019-10-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-29

Psc name: Miss Marcia Jane Brickwood

Documents

View document PDF

Change to a person with significant control

Date: 28 Oct 2019

Action Date: 19 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Anthony Clarke

Change date: 2017-10-19

Documents

View document PDF

Change to a person with significant control

Date: 28 Oct 2019

Action Date: 19 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-19

Psc name: Miss Marcia Jane Brickwood

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 01 Feb 2019

Action Date: 31 Oct 2017

Category: Accounts

Type: AAMD

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-19

Psc name: Paul Anthony Clarke

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 06 Oct 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AAMD

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-01

Officer name: Paul Clarke

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Marcia Jane Brickwood

Change date: 2016-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2016

Action Date: 19 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-19

New address: 3 Chase Farm Cottages Whaddon Road Little Horwood Milton Keynes MK17 0PP

Old address: 38 Wenning Lane Emerson Valley Milton Keynes MK4 2JF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2015

Action Date: 08 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Marcia Jane Brickwood

Change date: 2013-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2014

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marcia Brickwood

Change date: 2014-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Address

Type: AD01

New address: 38 Wenning Lane Emerson Valley Milton Keynes MK4 2JF

Change date: 2014-11-06

Old address: 38 Wenning Lane Emerson Valley Milton Keynes MK4 2JF England

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2014

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-04

Officer name: Paul Clarke

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-06

Old address: 6 Vivaldi Court Old Farm Park Milton Keynes MK7 8PX United Kingdom

New address: 38 Wenning Lane Emerson Valley Milton Keynes MK4 2JF

Documents

View document PDF

Incorporation company

Date: 08 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BORACAY INTERNATIONAL LTD.

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10372541
Status:ACTIVE
Category:Private Limited Company

FORMA INDUSTRY CO., LIMITED

MBJ2319 RM B 1 F,GRANGETOWN,CF11 7AW

Number:05655751
Status:ACTIVE
Category:Private Limited Company

M.G. MCCUTCHEON & SON LTD

THE LION BUILDINGS,UTTOXETER,ST14 8HP

Number:05599630
Status:ACTIVE
Category:Private Limited Company

PAUL SHELDON PROPERTIES LIMITED

18 SALTHOUSE ROAD,MILLOM,LA18 5AD

Number:09903102
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SJPHOTOGRAPHERS LTD

54 FIELDFARE WAY,BACUP,OL13 9PP

Number:10797544
Status:ACTIVE
Category:Private Limited Company

SNOWMEDIA CONSULTING LIMITED

492 GALE STREET,DAGENHAM,RM9 4NU

Number:10342767
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