HUNGRY BEAR MEDIA LIMITED

08832673
62-64 CHANCELLORS ROAD LONDON ENGLAND W6 9RS

Documents

Documents
Date Category Description Pages
18 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2023 accounts Annual Accounts 6 Buy now
08 Mar 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Mar 2023 gazette Gazette Notice Compulsory 1 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2022 accounts Annual Accounts 6 Buy now
08 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2021 accounts Annual Accounts 6 Buy now
08 Jan 2021 accounts Annual Accounts 6 Buy now
17 Dec 2020 officers Change of particulars for director (Juliet Anne Denison) 2 Buy now
17 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 capital Return of purchase of own shares 3 Buy now
12 Sep 2019 officers Change of particulars for director (Mr Daniel Peter Baldwin) 2 Buy now
11 Sep 2019 accounts Annual Accounts 6 Buy now
02 Sep 2019 capital Notice of cancellation of shares 4 Buy now
28 Aug 2019 officers Change of particulars for director (Juliet Anne Denison) 2 Buy now
28 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2019 officers Termination of appointment of director (Peter David Jones) 1 Buy now
01 Aug 2019 officers Termination of appointment of secretary (James Edward Peter Holdgate) 1 Buy now
01 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jan 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Oct 2018 accounts Annual Accounts 6 Buy now
12 Jan 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
16 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
16 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
25 Sep 2017 accounts Annual Accounts 6 Buy now
08 Aug 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
01 Aug 2017 resolution Resolution 23 Buy now
21 Jul 2017 capital Return of Allotment of shares 4 Buy now
12 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
01 Oct 2016 accounts Annual Accounts 9 Buy now
06 Jan 2016 annual-return Annual Return 6 Buy now
13 Oct 2015 accounts Annual Accounts 7 Buy now
22 Sep 2015 officers Appointment of director (Juliet Anne Denison) 2 Buy now
02 Mar 2015 mortgage Registration of a charge 25 Buy now
16 Feb 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Jan 2015 annual-return Annual Return 5 Buy now
12 Aug 2014 mortgage Registration of a charge 25 Buy now
08 Aug 2014 mortgage Registration of a charge 13 Buy now
12 Feb 2014 capital Notice of name or other designation of class of shares 2 Buy now
10 Feb 2014 resolution Resolution 25 Buy now
04 Feb 2014 officers Appointment of director (Mr Daniel Peter Baldwin) 2 Buy now
04 Feb 2014 capital Return of Allotment of shares 3 Buy now
04 Feb 2014 capital Return of Allotment of shares 3 Buy now
04 Feb 2014 mortgage Registration of a charge 25 Buy now
03 Feb 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Jan 2014 incorporation Incorporation Company 23 Buy now