HZ ENTERTAINMENT LIMITED
Status | ACTIVE |
Company No. | 08723792 |
Category | Private Limited Company |
Incorporated | 08 Oct 2013 |
Age | 10 years, 7 months, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation company
Date: 08 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
INGLES MANOR,FOLKESTONE,CT20 2RD
Number: | 10372541 |
Status: | ACTIVE |
Category: | Private Limited Company |
MBJ2319 RM B 1 F,GRANGETOWN,CF11 7AW
Number: | 05655751 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
54 FIELDFARE WAY,BACUP,OL13 9PP
Number: | 10797544 |
Status: | ACTIVE |
Category: | Private Limited Company |
492 GALE STREET,DAGENHAM,RM9 4NU
Number: | 10342767 |
Status: | ACTIVE |
Category: | Private Limited Company |