HAWLEY MEDIA LTD

79 Bolton Road, Windsor, SL4 3JX, England
StatusDISSOLVED
Company No.08764150
CategoryPrivate Limited Company
Incorporated06 Nov 2013
Age10 years, 5 months, 22 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 years, 3 months, 10 days

SUMMARY

HAWLEY MEDIA LTD is an dissolved private limited company with number 08764150. It was incorporated 10 years, 5 months, 22 days ago, on 06 November 2013 and it was dissolved 2 years, 3 months, 10 days ago, on 18 January 2022. The company address is 79 Bolton Road, Windsor, SL4 3JX, England.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Feb 2021

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2021

Action Date: 31 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Bethany Rose Hawley

Change date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Address

Type: AD01

Old address: 6 Abbey Lane Dell Sheffield S8 0BZ England

New address: 79 Bolton Road Windsor SL4 3JX

Change date: 2019-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Address

Type: AD01

Old address: 79 Bolton Road Windsor SL4 3JX England

New address: 6 Abbey Lane Dell Sheffield S8 0BZ

Change date: 2019-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Address

Type: AD01

Old address: 6 Abbey Lane Dell Sheffield S8 0BZ England

New address: 79 Bolton Road Windsor SL4 3JX

Change date: 2019-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Address

Type: AD01

Old address: 79 Bolton Road Windsor SL4 3JX England

New address: 6 Abbey Lane Dell Sheffield S8 0BZ

Change date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Address

Type: AD01

New address: 79 Bolton Road Windsor SL4 3JX

Old address: 10 Lansdowne Grove Whitehaven CA28 6TD England

Change date: 2019-09-09

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-20

Old address: 6 Abbey Lane Dell Sheffield S8 0BZ England

New address: 10 Lansdowne Grove Whitehaven CA28 6TD

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Hawley

Change date: 2018-11-06

Documents

View document PDF

Change person secretary company with change date

Date: 19 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Hawley

Change date: 2018-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Address

Type: AD01

New address: 6 Abbey Lane Dell Sheffield S8 0BZ

Old address: 10 Lansdowne Grove Whitehaven CA28 6TD England

Change date: 2018-11-19

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Hawley

Change date: 2018-11-06

Documents

View document PDF

Change person secretary company with change date

Date: 19 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-11-06

Officer name: Mr David Hawley

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2018

Action Date: 29 May 2018

Category: Address

Type: AD01

Old address: Flat 1, Greenwich Court St. Leonards Road Windsor SL4 3DW England

Change date: 2018-05-29

New address: 10 Lansdowne Grove Whitehaven CA28 6TD

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Hawley

Change date: 2017-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bethany Rose Hawley

Notification date: 2017-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Address

Type: AD01

Old address: 10 Lansdowne Grove Whitehaven Cumbria CA28 6TD

New address: Flat 1, Greenwich Court St. Leonards Road Windsor SL4 3DW

Change date: 2017-08-03

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Incorporation company

Date: 06 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAFFÈ FIERA LTD.

DUNEDIN,ISLE OF ARRAN,KA27 8DZ

Number:SC580131
Status:ACTIVE
Category:Private Limited Company

CAULDRON LINN LIMITED

C/O ASCOT DRUMMOND (UK) LTD,DUNDEE,DD1 3JT

Number:SC580953
Status:ACTIVE
Category:Private Limited Company

ROCK CITY ENTERPRISES LIMITED

65 LODGE ROAD,WALSALL,WS5 3LA

Number:11715427
Status:ACTIVE
Category:Private Limited Company

SELECTUSEDCARS LIMITED

175 HEATON LANE,STOCKPORT,SK4 1AQ

Number:10196609
Status:ACTIVE
Category:Private Limited Company
Number:CE002107
Status:ACTIVE
Category:Charitable Incorporated Organisation

THE KRETT GROUP LTD

187A HERTFORD ROAD,LONDON,N9 7EP

Number:11951100
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