Advanced company searchLink opens in new window

HEAVY ENTERTAINMENT LIMITED

Company number 02738044

Filter by category

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)
08 Nov 2023 AD01 Registered office address changed from 111 Wardour Street London W1F 0UH to Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP on 8 November 2023
27 Sep 2023 MR04 Satisfaction of charge 027380440003 in full
26 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
14 Jun 2023 AA Micro company accounts made up to 30 September 2022
10 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
27 Jun 2022 AA Micro company accounts made up to 30 September 2021
26 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
08 Apr 2021 AA Micro company accounts made up to 30 September 2020
23 Sep 2020 AA Micro company accounts made up to 30 September 2019
21 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
06 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
18 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
06 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
26 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
10 Oct 2017 PSC04 Change of details for Mr David Roper as a person with significant control on 10 October 2017
10 Oct 2017 CH01 Director's details changed for David Roper on 10 October 2017
10 Oct 2017 TM02 Termination of appointment of Hogbens Dunphy Secretarial Limited as a secretary on 10 October 2017
23 Aug 2017 PSC07 Cessation of Davy Jacky Nougarede as a person with significant control on 6 April 2016
23 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with updates
30 May 2017 AA Total exemption small company accounts made up to 30 September 2016
21 Mar 2017 TM01 Termination of appointment of Davy Jacky Nougarede as a director on 1 October 2015
10 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
18 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Feb 2016 MR01 Registration of a charge with Charles court order to extend. Charge code 027380440003, created on 30 September 2015
03 Sep 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100