HUDSON MEDIA SERVICES LTD

Harewood House Bowburn North Industrial Estate Harewood House Bowburn North Industrial Estate, Durham, DH6 5PF, England
StatusACTIVE
Company No.09411492
CategoryPrivate Limited Company
Incorporated28 Jan 2015
Age9 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

HUDSON MEDIA SERVICES LTD is an active private limited company with number 09411492. It was incorporated 9 years, 3 months, 17 days ago, on 28 January 2015. The company address is Harewood House Bowburn North Industrial Estate Harewood House Bowburn North Industrial Estate, Durham, DH6 5PF, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 18 Aug 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2023

Action Date: 20 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-20

Officer name: Mrs Jill Hudson

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-06

New address: Harewood House Bowburn North Industrial Estate Bowburn Durham DH6 5PF

Old address: Harewood House Bowburn North Industrial Estate Bowburn Durham DH6 5PF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Address

Type: AD01

Old address: Unit 18 City West Business Park Durham DH7 8ER

New address: Harewood House Bowburn North Industrial Estate Bowburn Durham DH6 5PF

Change date: 2019-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 28 Apr 2017

Action Date: 29 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: John Hudson

Change date: 2017-01-29

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-02-01

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2017

Action Date: 29 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-29

Officer name: Mr John Hudson

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Address

Type: AD01

Old address: Unit 109 Business and Innovation Centre Sunderland SR5 2TA United Kingdom

Change date: 2017-03-09

New address: Unit 18 City West Business Park Durham DH7 8ER

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Incorporation company

Date: 28 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AM LANDSCAPING SUPPLIES LTD

78 LICHFIELD ROAD,BURTON-ON-TRENT,DE14 3HD

Number:09860783
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHAOS SYSTEMS LIMITED

144 GREEN END ROAD,HUNTINGDON,PE28 5XA

Number:06760575
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IGA ENGINEERING CONSULTANT LTD

10 TIPPETT AVENUE,SWINDON,SN25 2GQ

Number:09118595
Status:ACTIVE
Category:Private Limited Company

LIME TREE (CONTRACTS) LIMITED

54 KINGSLEY AVENUE,CAMBERLEY,GU15 2NB

Number:08907495
Status:ACTIVE
Category:Private Limited Company

SHAFTESBURY CLEANING COMPANY LTD

161 SHAFTESBURY ROAD,CARSHALTON,SM5 1HJ

Number:11953081
Status:ACTIVE
Category:Private Limited Company

SHAKTINATH UK LIMITED

11-12 HALLMARK TRADING ESTATE,WEMBLEY,HA9 0LB

Number:10295338
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