Advanced company searchLink opens in new window

HPCI MEDIA LIMITED

Company number 06716035

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)
25 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
15 Jun 2023 AA Full accounts made up to 31 December 2022
04 Jan 2023 TM01 Termination of appointment of Michael Harrington as a director on 31 December 2022
04 Jan 2023 TM01 Termination of appointment of Colin Bailey-Wood as a director on 31 December 2022
04 Jan 2023 AP01 Appointment of Mrs Louise Margaret Burns as a director on 1 January 2023
12 Dec 2022 CH01 Director's details changed for Mr Edward Graham on 1 December 2022
07 Sep 2022 MR01 Registration of charge 067160350002, created on 6 September 2022
01 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
18 May 2022 AA Full accounts made up to 31 December 2021
12 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2022 MA Memorandum and Articles of Association
23 Dec 2021 PSC07 Cessation of Colin Bailey-Wood as a person with significant control on 10 December 2021
23 Dec 2021 PSC07 Cessation of Michael Harrington as a person with significant control on 10 December 2021
23 Dec 2021 PSC02 Notification of Claverley Group Limited as a person with significant control on 10 December 2021
23 Dec 2021 AP01 Appointment of Mr Edward Graham as a director on 10 December 2021
23 Dec 2021 AP01 Appointment of Mr Gareth Haydn Williams as a director on 10 December 2021
23 Dec 2021 AP01 Appointment of Mr Phillip Anthony Inman as a director on 10 December 2021
23 Dec 2021 AD01 Registered office address changed from Natraj Building 55 Bermondsey Street London SE1 3XG to 51-53 Queen Street Wolverhampton West Midlands WV1 1ES on 23 December 2021
04 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
21 Sep 2021 CH01 Director's details changed for Mr Michael Harrington on 8 September 2021
19 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
16 Dec 2020 TM01 Termination of appointment of Steve Maller as a director on 1 October 2020
16 Dec 2020 PSC07 Cessation of Steve Maller as a person with significant control on 1 October 2020
16 Dec 2020 SH06 Cancellation of shares. Statement of capital on 1 October 2020
  • GBP 1,000
16 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase