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)
30 Jun 2014 TM01 Termination of appointment of Simon Papillon Tindall as a director on 30 June 2014
07 Apr 2014 AA Full accounts made up to 30 June 2013
13 Feb 2014 CH01 Director's details changed for The Right Honourable the Lord Michael Ray Dibdin Heseltine on 1 January 2014
05 Nov 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
25 Sep 2013 MR05 Part of the property or undertaking has been released and no longer forms part of charge 8
23 Sep 2013 AD01 Registered office address changed from 174 Hammersmith Road London W6 7JP on 23 September 2013
17 Sep 2013 TM01 Termination of appointment of Nicholas Bogs as a director on 9 September 2013
16 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Jul 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
01 May 2013 MR05 Part of the property or undertaking has been released and no longer forms part of charge 8
23 Apr 2013 MR01 Registration of charge 002671890010, created on 12 April 2013
15 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
01 Oct 2012 AA Full accounts made up to 31 December 2011
27 Feb 2012 TM01 Termination of appointment of Kim Patricia Liddiard as a director on 31 December 2011
25 Nov 2011 TM01 Termination of appointment of Peter Charles Welland as a director on 25 November 2011
26 Oct 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 8
19 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
01 Sep 2011 TM01 Termination of appointment of Lisa Kirk as a director
11 May 2011 TM01 Termination of appointment of William Pecover as a director
15 Dec 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 8
23 Nov 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 8
19 Oct 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
30 Sep 2010 AA Full accounts made up to 31 December 2009
29 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6