Advanced company searchLink opens in new window

HYPERBEES MEDIA LIMITED

Company number 09518612

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)
15 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
02 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
02 May 2018 PSC07 Cessation of Sheetal Vijay Parab as a person with significant control on 20 April 2018
02 May 2018 TM01 Termination of appointment of Sheetal Vijay Parab as a director on 20 April 2018
06 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
19 Dec 2017 AP01 Appointment of Ms Sheetal Vijay Parab as a director on 19 December 2017
31 Jul 2017 PSC04 Change of details for Mr Sheetal Vijay Parab as a person with significant control on 30 July 2017
20 Jul 2017 AD01 Registered office address changed from 1st Floor 32-34 New Heston Road Heston Middlesex TW5 0LJ England to 53 Cecil Rhodes House Goldington Street London NW1 1UG on 20 July 2017
29 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
29 Jun 2017 PSC01 Notification of Sheetal Vijay Parab as a person with significant control on 6 April 2016
29 Jun 2017 PSC01 Notification of Mohan Chelladurai as a person with significant control on 6 April 2016
24 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
13 Jan 2017 AD01 Registered office address changed from 38a Warren Street London W1T 6AE England to 1st Floor 32-34 New Heston Road Heston Middlesex TW5 0LJ on 13 January 2017
20 Jun 2016 CH01 Director's details changed for Mr Mohan Chelladurai on 20 June 2016
20 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
17 Aug 2015 AD01 Registered office address changed from 79 Kingsley Avenue Hounslow TW3 4AE to 38a Warren Street London W1T 6AE on 17 August 2015
19 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
19 Jun 2015 SH01 Statement of capital following an allotment of shares on 19 June 2015
  • GBP 100
31 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-31
  • GBP 1