Advanced company searchLink opens in new window

HOT HEAD MEDIA LIMITED

Company number 08478885

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 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with updates
24 Jul 2023 AA Unaudited abridged accounts made up to 30 April 2023
19 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with updates
19 Jan 2023 PSC04 Change of details for Mr Marc Edward Hussey as a person with significant control on 1 January 2023
19 Jan 2023 PSC04 Change of details for Mr Marc Edward Hussey as a person with significant control on 14 October 2019
03 Nov 2022 AA Unaudited abridged accounts made up to 30 April 2022
28 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with updates
06 Aug 2021 AA Unaudited abridged accounts made up to 30 April 2021
19 Jan 2021 AA Unaudited abridged accounts made up to 30 April 2020
19 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with updates
14 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
14 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
23 Oct 2019 TM01 Termination of appointment of Joanne Christine Hussey as a director on 21 October 2019
09 Aug 2019 AD01 Registered office address changed from My Accounts Office 41 Bath Road Cheltenham Gloucestershire GL53 7HQ United Kingdom to 46 Hazel Way, Lobleys Drive Brockworth Gloucester GL3 4GD on 9 August 2019
09 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
30 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
04 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
04 Apr 2018 AD01 Registered office address changed from C/O My Accounts Office Lower Ground 41 Bath Road Cheltenham Gloucestershire GL53 7HQ to My Accounts Office 41 Bath Road Cheltenham Gloucestershire GL53 7HQ on 4 April 2018
09 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-07
08 Feb 2018 AP01 Appointment of Mrs Joanne Christine Hussey as a director on 7 February 2018
31 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
19 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
20 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
12 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
06 May 2015 AA Total exemption small company accounts made up to 30 April 2015