HAYMARKET CONSUMER MEDIA LTD.

01539034
BRIDGE HOUSE 69 LONDON ROAD TWICKENHAM ENGLAND TW1 3SP

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
10 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2024 accounts Annual Accounts 4 Buy now
26 Feb 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/23 54 Buy now
26 Feb 2024 other Audit exemption statement of guarantee by parent company for period ending 30/06/23 2 Buy now
26 Feb 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/06/23 2 Buy now
10 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Mar 2023 accounts Annual Accounts 2 Buy now
15 Mar 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/22 50 Buy now
15 Mar 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/06/22 2 Buy now
15 Mar 2023 other Audit exemption statement of guarantee by parent company for period ending 30/06/22 3 Buy now
13 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2022 accounts Annual Accounts 2 Buy now
10 Feb 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/21 52 Buy now
10 Feb 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/06/21 2 Buy now
10 Feb 2022 other Audit exemption statement of guarantee by parent company for period ending 30/06/21 3 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2021 accounts Annual Accounts 11 Buy now
20 Feb 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/20 52 Buy now
20 Feb 2021 other Audit exemption statement of guarantee by parent company for period ending 30/06/20 3 Buy now
20 Feb 2021 other Notice of agreement to exemption from audit of accounts for period ending 30/06/20 2 Buy now
12 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Apr 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Apr 2020 capital Statement of capital (Section 108) 5 Buy now
20 Apr 2020 resolution Resolution 2 Buy now
11 Mar 2020 capital Return of Allotment of shares 4 Buy now
10 Mar 2020 insolvency Solvency Statement dated 04/03/20 1 Buy now
05 Feb 2020 accounts Annual Accounts 2 Buy now
27 Jan 2020 mortgage Statement of satisfaction of a charge 4 Buy now
14 Nov 2019 officers Termination of appointment of secretary (Philip Stanley Goodman) 1 Buy now
11 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2019 accounts Annual Accounts 2 Buy now
15 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 accounts Annual Accounts 13 Buy now
28 Feb 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/17 45 Buy now
28 Feb 2018 other Notice of agreement to exemption from audit of accounts for period ending 30/06/17 2 Buy now
28 Feb 2018 other Audit exemption statement of guarantee by parent company for period ending 30/06/17 3 Buy now
12 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2017 accounts Annual Accounts 15 Buy now
12 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Mar 2016 accounts Annual Accounts 2 Buy now
11 Dec 2015 mortgage Registration of a charge 72 Buy now
04 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
04 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
15 Oct 2015 annual-return Annual Return 4 Buy now
15 Oct 2015 officers Termination of appointment of director (Rupert Heseltine) 1 Buy now
15 Oct 2015 officers Termination of appointment of director (Robert James Mcdowell) 1 Buy now
15 Oct 2015 officers Termination of appointment of director (Mark Edward Payton) 1 Buy now
15 Oct 2015 officers Termination of appointment of director (Mark John Jeffries) 1 Buy now
15 Oct 2015 officers Termination of appointment of director (David Prasher) 1 Buy now
24 Jun 2015 officers Termination of appointment of director (Michael Ray Dibdin Heseltine) 1 Buy now
24 Jun 2015 officers Termination of appointment of director (Patrick Fuller) 1 Buy now
24 Jun 2015 officers Termination of appointment of director (Kevin Costello) 1 Buy now
22 May 2015 officers Termination of appointment of director (Jeremy Dyce Duckworth) 1 Buy now
16 Apr 2015 accounts Annual Accounts 2 Buy now
29 Oct 2014 annual-return Annual Return 13 Buy now
25 Mar 2014 accounts Annual Accounts 2 Buy now
13 Feb 2014 officers Change of particulars for director (The Right Honourable the Lord Michael Ray Dibdin Heseltine) 2 Buy now
05 Nov 2013 annual-return Annual Return 13 Buy now
23 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jul 2013 resolution Resolution 57 Buy now
16 Jul 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Oct 2012 annual-return Annual Return 13 Buy now
26 Jul 2012 accounts Annual Accounts 2 Buy now
10 Feb 2012 officers Change of particulars for director (Mark John Jeffries) 2 Buy now
12 Oct 2011 annual-return Annual Return 13 Buy now
22 Jul 2011 accounts Annual Accounts 2 Buy now
18 Mar 2011 officers Appointment of director (Mark Edward Payton) 3 Buy now
28 Feb 2011 officers Termination of appointment of director (Simon Taylor) 1 Buy now
19 Oct 2010 annual-return Annual Return 13 Buy now
30 Sep 2010 accounts Annual Accounts 15 Buy now
29 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Aug 2010 mortgage Particulars of a mortgage or charge 10 Buy now
05 Aug 2010 mortgage Particulars of a mortgage or charge 17 Buy now
03 Aug 2010 incorporation Memorandum Articles 26 Buy now
03 Aug 2010 resolution Resolution 3 Buy now
03 Aug 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
26 Jan 2010 officers Termination of appointment of director (Simon Daukes) 1 Buy now
26 Jan 2010 officers Termination of appointment of director (Melvyn Nichols) 1 Buy now
26 Jan 2010 officers Termination of appointment of director (Alan Kemp) 1 Buy now
31 Oct 2009 accounts Annual Accounts 15 Buy now
23 Oct 2009 annual-return Annual Return 10 Buy now
23 Oct 2009 officers Change of particulars for director (The Rt Hon the Lord Heseltine) 2 Buy now
23 Oct 2009 officers Change of particulars for director (Hon Rupert Heseltine) 2 Buy now
22 Oct 2009 officers Change of particulars for director (Melvyn Ross Nichols) 2 Buy now
22 Oct 2009 officers Change of particulars for director (Simon Francis Daukes) 2 Buy now
22 Oct 2009 officers Change of particulars for director (Simon Francis Graves Taylor) 2 Buy now
22 Oct 2009 officers Change of particulars for director (Robert James Mcdowell) 2 Buy now
22 Oct 2009 officers Change of particulars for director (Mark John Jeffries) 2 Buy now
22 Oct 2009 officers Change of particulars for director (Kevin Costello) 2 Buy now
22 Oct 2009 officers Change of particulars for director (Patrick Fuller) 2 Buy now
27 Dec 2008 accounts Annual Accounts 16 Buy now
10 Dec 2008 officers Appointment terminated director eric verdon-roe 1 Buy now
21 Oct 2008 annual-return Return made up to 10/10/08; full list of members 7 Buy now
06 Aug 2008 officers Appointment terminated director peter foubister 1 Buy now
02 Feb 2008 accounts Annual Accounts 17 Buy now
08 Nov 2007 annual-return Return made up to 10/10/07; no change of members 12 Buy now
05 Nov 2007 officers New director appointed 3 Buy now