HONITON MEDIA LIMITED

08881187
14 FLORAL STREET, 3RD FLOOR LONDON ENGLAND WC2E 9DH

Documents

Documents
Date Category Description Pages
08 Jun 2021 gazette Gazette Dissolved Voluntary 1 Buy now
23 Mar 2021 gazette Gazette Notice Voluntary 1 Buy now
11 Mar 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
24 Aug 2020 accounts Annual Accounts 7 Buy now
04 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jul 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
30 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2019 accounts Annual Accounts 7 Buy now
11 Jun 2019 officers Termination of appointment of director (James Stuart Scott) 1 Buy now
30 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Nov 2018 accounts Annual Accounts 7 Buy now
17 Jul 2018 officers Change of particulars for secretary (Miss Laura Kathryn Macara) 1 Buy now
26 Jun 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
26 Jun 2018 capital Statement of capital (Section 108) 3 Buy now
26 Jun 2018 insolvency Solvency Statement dated 15/06/18 1 Buy now
26 Jun 2018 resolution Resolution 1 Buy now
13 Mar 2018 officers Change of particulars for director (Mr James Edward Taylor Reeve) 2 Buy now
02 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 7 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Dec 2016 accounts Annual Accounts 3 Buy now
19 Dec 2016 officers Change of particulars for secretary (Miss Laura Kathryn Macara) 1 Buy now
01 Nov 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
06 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Feb 2016 annual-return Annual Return 7 Buy now
17 Oct 2015 accounts Annual Accounts 3 Buy now
03 Feb 2015 annual-return Annual Return 7 Buy now
31 Oct 2014 address Move Registers To Sail Company With New Address 1 Buy now
31 Oct 2014 address Change Sail Address Company With New Address 1 Buy now
22 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Aug 2014 officers Appointment of secretary (Miss Laura Kathryn Macara) 2 Buy now
01 Jul 2014 resolution Resolution 41 Buy now
01 Jul 2014 capital Notice of particulars of variation of rights attached to shares 3 Buy now
01 Jul 2014 capital Notice of name or other designation of class of shares 2 Buy now
01 Jul 2014 capital Return of Allotment of shares 8 Buy now
23 May 2014 officers Appointment of director (Mr James Stuart Scott) 2 Buy now
10 Mar 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Feb 2014 incorporation Incorporation Company 27 Buy now