HEROUVILLE MEDIA LIMITED

34 Devon Square, Newton Abbot, TQ12 2HH, England
StatusDISSOLVED
Company No.10214064
CategoryPrivate Limited Company
Incorporated03 Jun 2016
Age7 years, 10 months, 26 days
JurisdictionEngland Wales
Dissolution16 Jan 2024
Years3 months, 13 days

SUMMARY

HEROUVILLE MEDIA LIMITED is an dissolved private limited company with number 10214064. It was incorporated 7 years, 10 months, 26 days ago, on 03 June 2016 and it was dissolved 3 months, 13 days ago, on 16 January 2024. The company address is 34 Devon Square, Newton Abbot, TQ12 2HH, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephane Marchi

Termination date: 2023-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne-Frederique Gilberte Hadet

Termination date: 2023-09-01

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2023

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 20 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-29

Officer name: Mr Stephane Marchi

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-29

Officer name: Mr Terence Luke Francis Keeley

Documents

View document PDF

Change person secretary company with change date

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-09-29

Officer name: Mr Terence Luke Francis Keeley

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Terence Luke Francis Keeley

Change date: 2021-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-14

Officer name: Mrs Anne-Frederique Gilberte Hadet

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Address

Type: AD01

New address: 34 Devon Square Newton Abbot TQ12 2HH

Change date: 2021-09-14

Old address: 32 the Vineyard 32 the Vineyard Richmond TW10 6AZ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2018

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-13

Officer name: Mrs Anne-Frederique Gilberte Marchi

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-01

Officer name: Mrs Anne-Frederique Gilberte Marchi

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Terence Luke Francis Keeley

Change date: 2017-09-07

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-07

Officer name: Mr Stephane Marchi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Address

Type: AD01

New address: 32 the Vineyard 32 the Vineyard Richmond TW10 6AZ

Change date: 2017-09-07

Old address: Apartment 1 5 Bream's Buildings London EC4A 1DT England

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-07

Officer name: Mr Stephane Marchi

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Incorporation company

Date: 03 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BWL-NETWORKS LTD

BRYWENLEE HOUSE,PORTH,CF39 9UB

Number:11547102
Status:ACTIVE
Category:Private Limited Company

JASON BENTLEY LIMITED

ABACUS CONSULTANCY,WOKINGHAM,RG40 9NN

Number:07440362
Status:ACTIVE
Category:Private Limited Company

NEURO BALANCING LTD

THE ANNEXE, 1 DORSLEY COTTAGES THE ANNEXE TO 1 DORSLEY COTTAGES,TOTNES,TQ9 6DL

Number:11071735
Status:ACTIVE
Category:Private Limited Company

PRIMEFAIR LIMITED

23-25 PORTMAN CLOSE,LONDON,W1H 6BS

Number:11374527
Status:ACTIVE
Category:Private Limited Company

RODILLA LIMITED

187 STOKE NEWINGTON HIGH STREET,LONDON,N16 0LH

Number:11607137
Status:ACTIVE
Category:Private Limited Company

TGBS TRANSPORT LTD

31 BELGRAVE ROAD,LONDON,SE25 5AN

Number:11789528
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