Advanced company searchLink opens in new window

HILL 5.14 MEDIA LIMITED

Company number 09242391

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)
18 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
27 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
14 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
04 Oct 2022 AD01 Registered office address changed from 25 Castleford Close London Greater London N17 8EW to 8 Almond Meadow Henlow Central Bedfordshire SG16 6GL on 4 October 2022
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
13 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
30 Nov 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
21 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
17 Jul 2019 PSC04 Change of details for Mrs Oluwatobi Okeowo as a person with significant control on 17 July 2019
24 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
19 Dec 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
19 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2018 AA Micro company accounts made up to 30 September 2017
05 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
29 Jun 2017 AA Micro company accounts made up to 30 September 2016
12 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
30 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
10 May 2016 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
10 May 2016 CH01 Director's details changed for Mr David Olujinmi on 26 September 2015
10 May 2016 CH01 Director's details changed for Mrs Oluwatobi Olujinmi on 28 September 2015
21 Apr 2016 AD01 Registered office address changed from 63 Selborne Road London N14 7DE England to 25 Castleford Close London Greater London N17 8EW on 21 April 2016
13 Jan 2016 DISS40 Compulsory strike-off action has been discontinued