Advanced company searchLink opens in new window

3H MEDIA INTERNATIONAL LTD

Company number 08249405

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 May 2024 AD01 Registered office address changed from C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH United Kingdom to 38 De Montfort Street Leicester LE1 7GS on 4 May 2024
04 May 2024 600 Appointment of a voluntary liquidator
04 May 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-24
25 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
05 May 2023 AA Total exemption full accounts made up to 31 December 2022
20 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
18 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
23 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
02 Oct 2019 AD01 Registered office address changed from 2 Wilmshurst Cottages Punnetts Town Heathfield TN21 9DR England to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH on 2 October 2019
02 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-30
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
17 Dec 2018 PSC01 Notification of Guy Harris as a person with significant control on 17 December 2018
17 Dec 2018 PSC01 Notification of Kathryn Mary Hearn as a person with significant control on 17 December 2018
17 Dec 2018 PSC01 Notification of Maria Hadlow as a person with significant control on 17 December 2018
17 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 17 December 2018
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Nov 2017 CS01 Confirmation statement made on 11 October 2017 with updates
07 Oct 2017 AA Accounts for a small company made up to 30 December 2016
16 Jun 2017 CH01 Director's details changed for Guy Harris on 14 June 2017
16 May 2017 SH01 Statement of capital following an allotment of shares on 4 May 2017
  • GBP 1,120