Advanced company searchLink opens in new window

H2 MULTIMEDIA LIMITED

Company number 07150653

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 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
29 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with updates
12 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
26 Jul 2022 CS01 Confirmation statement made on 9 June 2022 with updates
26 Jul 2022 CH01 Director's details changed for Mr Paul Watkins on 1 June 2022
26 Jul 2022 CH01 Director's details changed for Mrs Rachael Hammond on 26 July 2022
26 Jul 2022 CH01 Director's details changed for Mr Paul John Hammond on 1 June 2022
15 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
20 Jul 2021 PSC07 Cessation of Paul Watkins as a person with significant control on 22 June 2021
01 Jul 2021 MA Memorandum and Articles of Association
01 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2021 MA Memorandum and Articles of Association
23 Jun 2021 PSC02 Notification of H2 Creative (Bath) Limited as a person with significant control on 22 June 2021
23 Jun 2021 PSC04 Change of details for Mr Paul Watkins as a person with significant control on 22 June 2021
23 Jun 2021 PSC07 Cessation of Paul John Hammond as a person with significant control on 22 June 2021
10 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with updates
09 Jun 2021 PSC07 Cessation of Matthew John Hirst as a person with significant control on 6 November 2020
20 Nov 2020 TM01 Termination of appointment of Sally Rebecca Hirst as a director on 19 November 2020
20 Nov 2020 TM01 Termination of appointment of Matthew John Hirst as a director on 19 November 2020
28 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
26 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with updates
21 Jul 2020 AD01 Registered office address changed from Unit 30B Shrivenham Hundred Business Park Majors Road, Watchfield Swindon Wiltshire SN6 8TZ England to 2 Communications Road Greenham Business Park Newbury RG19 6AB on 21 July 2020
04 Jun 2020 AD01 Registered office address changed from Unit 8 Shrivenham Hundred Business Park Majors Road Watchfield Swindon Oxfordshire SN6 8TZ to Unit 30B Shrivenham Hundred Business Park Majors Road, Watchfield Swindon Wiltshire SN6 8TZ on 4 June 2020
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019