HYPERLAUNCH NEW MEDIA LIMITED

07215571
ALBERT WORKS SIDNEY STREET SHEFFIELD ENGLAND S1 4RG

Documents

Documents
Date Category Description Pages
12 Apr 2022 gazette Gazette Dissolved Voluntary 1 Buy now
25 Jan 2022 gazette Gazette Notice Voluntary 1 Buy now
17 Jan 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
05 Oct 2021 accounts Annual Accounts 6 Buy now
05 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2020 officers Appointment of director (Mr Andrew Robert Fryatt) 2 Buy now
08 Jun 2020 officers Termination of appointment of director (Michael Sprot) 1 Buy now
08 Jun 2020 officers Termination of appointment of secretary (Michael Sprot) 1 Buy now
02 Jun 2020 accounts Annual Accounts 6 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 accounts Annual Accounts 6 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2018 accounts Annual Accounts 6 Buy now
04 Jun 2018 officers Termination of appointment of director (Andrew Robert Gardner) 1 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2017 accounts Annual Accounts 6 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2016 accounts Annual Accounts 6 Buy now
18 Apr 2016 annual-return Annual Return 4 Buy now
23 Oct 2015 accounts Annual Accounts 6 Buy now
10 Apr 2015 annual-return Annual Return 4 Buy now
13 Oct 2014 accounts Annual Accounts 6 Buy now
08 Apr 2014 annual-return Annual Return 4 Buy now
08 Apr 2014 officers Appointment of director (Mr Michael Sprot) 2 Buy now
18 Oct 2013 accounts Annual Accounts 6 Buy now
12 Apr 2013 annual-return Annual Return 3 Buy now
05 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Mar 2013 officers Appointment of secretary (Mr Michael Sprot) 1 Buy now
04 Mar 2013 officers Termination of appointment of director (Katharine Mcintyre) 1 Buy now
04 Mar 2013 officers Termination of appointment of secretary (Katharine Mcintyre) 1 Buy now
05 Jan 2013 accounts Annual Accounts 6 Buy now
04 Dec 2012 officers Appointment of director (Mr Andrew Robert Gardner) 2 Buy now
06 Nov 2012 officers Appointment of secretary (Ms Katharine Mcintyre) 1 Buy now
06 Nov 2012 officers Appointment of director (Ms Katharine Sarah Mcintyre) 2 Buy now
06 Nov 2012 officers Termination of appointment of secretary (Keith Sadler) 1 Buy now
06 Nov 2012 officers Termination of appointment of director (Keith Sadler) 1 Buy now
30 Apr 2012 annual-return Annual Return 3 Buy now
20 Dec 2011 accounts Annual Accounts 6 Buy now
15 Apr 2011 annual-return Annual Return 3 Buy now
07 Sep 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 May 2010 change-of-name Certificate Change Of Name Company 2 Buy now
04 May 2010 change-of-name Change Of Name Notice 2 Buy now
26 Apr 2010 officers Appointment of secretary (Mr Keith Sadler) 1 Buy now
26 Apr 2010 officers Appointment of director (Mr Keith John Sadler) 2 Buy now
26 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Apr 2010 officers Termination of appointment of director (Aderyn Hurworth) 1 Buy now
07 Apr 2010 incorporation Incorporation Company 8 Buy now