HAWLEY MEDIA LTD
Status | DISSOLVED |
Company No. | 08764150 |
Category | Private Limited Company |
Incorporated | 06 Nov 2013 |
Age | 10 years, 5 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 18 Jan 2022 |
Years | 2 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
Accounts with accounts type unaudited abridged
Date: 09 Feb 2021
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 13 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
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
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
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
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
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
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
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
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
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
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
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
Some Companies
DUNEDIN,ISLE OF ARRAN,KA27 8DZ
Number: | SC580131 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ASCOT DRUMMOND (UK) LTD,DUNDEE,DD1 3JT
Number: | SC580953 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 LODGE ROAD,WALSALL,WS5 3LA
Number: | 11715427 |
Status: | ACTIVE |
Category: | Private Limited Company |
175 HEATON LANE,STOCKPORT,SK4 1AQ
Number: | 10196609 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE002107 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
187A HERTFORD ROAD,LONDON,N9 7EP
Number: | 11951100 |
Status: | ACTIVE |
Category: | Private Limited Company |