HILLSIDE (SPAIN NEW MEDIA) PLC

07833226
BET365 HOUSE MEDIA WAY STOKE-ON-TRENT UNITED KINGDOM ST1 5SZ

Documents

Documents
Date Category Description Pages
31 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2024 accounts Annual Accounts 18 Buy now
27 Sep 2023 accounts Annual Accounts 19 Buy now
28 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2022 accounts Annual Accounts 19 Buy now
27 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 19 Buy now
02 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2021 officers Appointment of secretary (Mr Oliver Richard Adams) 2 Buy now
16 Jun 2021 officers Appointment of director (Mr Oliver Richard Adams) 2 Buy now
15 Jun 2021 officers Termination of appointment of secretary (Simon John Adlington) 1 Buy now
15 Jun 2021 officers Termination of appointment of director (Simon John Adlington) 1 Buy now
08 Jan 2021 accounts Annual Accounts 21 Buy now
29 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 accounts Annual Accounts 19 Buy now
02 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 accounts Annual Accounts 20 Buy now
21 Aug 2018 officers Termination of appointment of director (Gamal Kassim) 1 Buy now
21 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Aug 2018 officers Appointment of director (Mr Simon John Adlington) 2 Buy now
21 Aug 2018 officers Appointment of director (Mr Simon Hugh Galletley) 2 Buy now
01 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 officers Termination of appointment of director (Stephen Roy Ibberson) 1 Buy now
31 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jun 2018 resolution Resolution 11 Buy now
13 Jun 2018 change-of-constitution Statement Of Companys Objects 2 Buy now
03 Oct 2017 accounts Annual Accounts 20 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2016 accounts Annual Accounts 20 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 May 2016 officers Change of particulars for secretary (Mr Simon John Adlington) 1 Buy now
05 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2015 accounts Annual Accounts 19 Buy now
22 Jul 2015 annual-return Annual Return 4 Buy now
10 Nov 2014 annual-return Annual Return 4 Buy now
28 Oct 2014 officers Termination of appointment of director (Denise Coates) 1 Buy now
28 Oct 2014 officers Termination of appointment of director (John Fitzgerald Coates) 1 Buy now
28 Oct 2014 officers Termination of appointment of director (Peter Coates) 1 Buy now
28 Oct 2014 officers Termination of appointment of director (William Wolfe Roseff) 1 Buy now
23 Oct 2014 officers Appointment of director (Stephen Roy Ibberson) 3 Buy now
23 Oct 2014 officers Appointment of director (Gamal Kassim) 3 Buy now
17 Jul 2014 accounts Annual Accounts 18 Buy now
18 Oct 2013 annual-return Annual Return 7 Buy now
24 Jun 2013 accounts Annual Accounts 17 Buy now
16 Nov 2012 annual-return Annual Return 7 Buy now
12 Dec 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Nov 2011 incorporation Commence business and borrow 1 Buy now
10 Nov 2011 reregistration Application Trading Certificate 3 Buy now
03 Nov 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 Nov 2011 incorporation Incorporation Company 19 Buy now