HORIZON BIDCO LIMITED

10 Back Hill, London, EC1R 5EN, England
StatusACTIVE
Company No.09810071
CategoryPrivate Limited Company
Incorporated05 Oct 2015
Age8 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

HORIZON BIDCO LIMITED is an active private limited company with number 09810071. It was incorporated 8 years, 7 months, 29 days ago, on 05 October 2015. The company address is 10 Back Hill, London, EC1R 5EN, England.



Company Fillings

Appoint person director company with name date

Date: 18 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alessandro Coppo

Appointment date: 2024-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-08

Officer name: Bernard Tristan Washbourne Money

Documents

View document PDF

Accounts with accounts type group

Date: 15 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leonardus Arthur Johannes Kerckhaert

Appointment date: 2023-04-19

Documents

View document PDF

Accounts with accounts type group

Date: 03 May 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Resolution

Date: 01 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-19

Officer name: Jonathan Michael Mitchell

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bernard Tristan Washbourne Money

Appointment date: 2022-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-08

Officer name: Christopher Daniel Mucha

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2022

Action Date: 06 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Horizon Midco Limited

Cessation date: 2022-01-06

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2022

Action Date: 06 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Panorama Newco B.V.

Notification date: 2022-01-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2022

Action Date: 29 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098100710003

Charge creation date: 2022-04-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2022

Action Date: 06 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Horizon Midco Limited

Change date: 2022-01-06

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2022

Action Date: 06 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Horizon Midco Limited

Change date: 2022-01-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098100710002

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Legacy

Date: 07 Feb 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/21

Documents

View document PDF

Legacy

Date: 21 Jan 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/21

Documents

View document PDF

Legacy

Date: 21 Jan 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/21

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2021

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-01

Officer name: Mr Christopher Daniel Mucha

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098100710001

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-05

Officer name: Andrew Peter Mackinnon

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nickyl Raithatha

Termination date: 2021-01-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jan 2021

Action Date: 07 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-01-07

Charge number: 098100710002

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Woolfenden

Termination date: 2020-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Second filing of director appointment with name

Date: 18 Nov 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Christopher Daniel Mucha

Documents

View document PDF

Second filing of director appointment with name

Date: 15 Nov 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Nickyl Raithatha

Documents

View document PDF

Second filing of director appointment with name

Date: 15 Nov 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Christian Woolfenden

Documents

View document PDF

Second filing of director appointment with name

Date: 15 Nov 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Jonathan Michael Mitchell

Documents

View document PDF

Second filing of director appointment with name

Date: 15 Nov 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Andrew Peter Mackinnon

Documents

View document PDF

Second filing of director appointment with name

Date: 29 Oct 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Christopher Mucha

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Peter Mackinnon

Appointment date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nickyl Raithatha

Appointment date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dan Mucha

Appointment date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-30

Officer name: Mr Jonathan Michael Mitchell

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Jody Matthew Robertson Ford

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Alan Robert Burns

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-30

Officer name: Mr Christian Woolfenden

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-25

Officer name: Claudette Anne Robinson

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2019

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-04

Officer name: Miss Claudette Anne Spurrier

Documents

View document PDF

Resolution

Date: 19 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2018

Action Date: 30 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-30

Capital : 3,218,552 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

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

New address: 10 Back Hill London EC1R 5EN

Change date: 2018-05-29

Old address: Unit 7 30 Great Guildford Street London SE1 0HS

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claudette Anne Spurrier

Appointment date: 2016-11-18

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian James Piers Jennings

Termination date: 2016-11-18

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2016

Action Date: 26 Jan 2016

Category: Capital

Type: SH01

Capital : 3,218,552.00 GBP

Date: 2016-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jody Matthew Robertson Ford

Appointment date: 2016-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-21

Officer name: Stanislas Marie Laurent

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian James Piers Jennings

Appointment date: 2016-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-21

Officer name: David Hugh Mcgovern

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Address

Type: AD01

Old address: 12 Henrietta Street London WC2E 8LH United Kingdom

New address: Unit 7 30 Great Guildford Street London SE1 0HS

Change date: 2016-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-26

Officer name: Mr David Hugh Mcgovern

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-08

Officer name: Thomas Sweet-Escott

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Russell Davidson

Termination date: 2016-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-26

Officer name: Mr Stanislas Marie Laurent

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-26

Officer name: Mr Alan Robert Burns

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2016

Action Date: 25 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098100710001

Charge creation date: 2016-01-25

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2016

Action Date: 26 Jan 2016

Category: Capital

Type: SH01

Capital : 3,282,800 GBP

Date: 2016-01-26

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Oct 2015

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-04-30

Documents

View document PDF

Incorporation company

Date: 05 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORPORATION SERVICE COMPANY (UK) LIMITED

25 CANADA SQUARE,LONDON,E14 5LQ

Number:03226320
Status:ACTIVE
Category:Private Limited Company

DEIRDRE DOWLING TELEVISION LTD

154 HITHER GREEN LANE,LONDON,SE13 6QA

Number:11434472
Status:ACTIVE
Category:Private Limited Company

HARWIN SHIPPING AGENCY LIMITED

52 NEW TOWN,EAST SUSSEX,TN22 5DE

Number:00201456
Status:ACTIVE
Category:Private Limited Company

MINUS30 LTD

46 THISTLE GROVE,WELWYN GARDEN CITY,AL7 4AN

Number:11468339
Status:ACTIVE
Category:Private Limited Company

STANLEY WATTAM LIMITED

CHAPEL COTTAGE,DISS,IP22 4BG

Number:00715111
Status:ACTIVE
Category:Private Limited Company

TEST2PROTECT LIMITED

ETHNAM HEIGHTS,SANDHURST,TN18 5PS

Number:05827031
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