Advanced company searchLink opens in new window

HUMAN MEDIA LTD

Company number 05505763

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)
04 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
26 Jul 2023 AP01 Appointment of Dr Wayne Fernley Garvie as a director on 25 July 2023
26 Jul 2023 TM01 Termination of appointment of Richard John Parsons as a director on 25 July 2023
26 Jul 2023 AP01 Appointment of Mr Darren Nigel Hopgood as a director on 25 July 2023
26 Jul 2023 TM02 Termination of appointment of Richard John Parsons as a secretary on 25 July 2023
14 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
09 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
28 Sep 2022 CH01 Director's details changed for Mr David Teague on 28 June 2022
29 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
18 Feb 2022 AP01 Appointment of Mr David Teague as a director on 8 February 2022
26 Jan 2022 TM01 Termination of appointment of Laura Mcgaughey as a director on 12 January 2022
21 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
12 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
25 May 2021 PSC05 Change of details for Columbia Pictures Corporation Limited as a person with significant control on 15 June 2020
31 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
14 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
15 Jun 2020 AD01 Registered office address changed from Sony Pictures Europe House 25 Golden Square London W1F 9LU to 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG on 15 June 2020
21 Jan 2020 CH01 Director's details changed for Ms Laura Mcgaughey on 18 August 2018
20 Dec 2019 AA Accounts for a small company made up to 31 March 2019
16 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with updates
29 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 1,228.44
05 Jan 2019 AA Accounts for a small company made up to 31 March 2018
17 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
22 Mar 2018 TM01 Termination of appointment of Mark Roy Forrester as a director on 22 March 2018