Advanced company searchLink opens in new window

HAYMARKET MEDIA GROUP LTD.

Company number 00267189

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jan 2017 AA Full accounts made up to 30 June 2016
17 Nov 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 002671890011
12 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
13 Jan 2016 AA Full accounts made up to 30 June 2015
11 Dec 2015 MR01 Registration of charge 002671890011, created on 25 November 2015
04 Dec 2015 AD01 Registered office address changed from Teddington Studios Broom Road Teddington Middlesex TW11 9BE to Bridge House 69 London Road Twickenham TW1 3SP on 4 December 2015
04 Dec 2015 MR04 Satisfaction of charge 8 in full
04 Dec 2015 MR04 Satisfaction of charge 002671890010 in full
04 Dec 2015 MR04 Satisfaction of charge 7 in full
16 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 20,000,000
08 Oct 2015 SH01 Statement of capital following an allotment of shares on 28 September 2015
  • GBP 409,654,500
29 Sep 2015 SH20 Statement by Directors
29 Sep 2015 SH19 Statement of capital on 29 September 2015
  • GBP 20,000,000
29 Sep 2015 CAP-SS Solvency Statement dated 28/09/15
29 Sep 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 May 2015 TM01 Termination of appointment of Jeremy Dyce Duckworth as a director on 20 May 2015
22 May 2015 TM02 Termination of appointment of Jeremy Dyce Duckworth as a secretary on 20 May 2015
16 Apr 2015 AA Full accounts made up to 30 June 2014
02 Dec 2014 TM01 Termination of appointment of David Baird Fraser as a director on 1 December 2014
02 Dec 2014 TM01 Termination of appointment of Liborio Anthony Maniscalco as a director on 1 December 2014
02 Dec 2014 TM01 Termination of appointment of Patrick Fuller as a director on 1 December 2014
02 Dec 2014 TM01 Termination of appointment of Jane Macken as a director on 1 December 2014
02 Dec 2014 TM01 Termination of appointment of Robert James Mcdowell as a director on 1 December 2014
02 Dec 2014 TM01 Termination of appointment of David Prasher as a director on 1 December 2014
03 Nov 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 274,500,500