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)
29 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
29 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
29 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
29 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Sep 2010 CH01 Director's details changed for Kim Patricia Liddiard on 1 January 2010
28 Sep 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 2
28 Sep 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 8
28 Sep 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 3
24 Aug 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 8
05 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 7
05 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 8
04 Aug 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 3
04 Aug 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 2
03 Aug 2010 MEM/ARTS Memorandum and Articles of Association
03 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company info 15/07/2010
03 Aug 2010 CC04 Statement of company's objects
06 May 2010 TM01 Termination of appointment of Stephen Farish as a director
14 Apr 2010 SH01 Statement of capital following an allotment of shares on 16 December 2009
  • GBP 274,500,500
07 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES13 ‐ Director powers given by section 550 of companies act 2006 16/12/2009
26 Jan 2010 TM01 Termination of appointment of Alan Kemp as a director
26 Jan 2010 TM01 Termination of appointment of Martin Durham as a director
26 Jan 2010 TM01 Termination of appointment of Simon Daukes as a director
31 Oct 2009 AA Full accounts made up to 31 December 2008
29 Oct 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders