- Company Overview for HYPERBEES MEDIA LIMITED (09518612)
- Filing history for HYPERBEES MEDIA LIMITED (09518612)
- People for HYPERBEES MEDIA LIMITED (09518612)
- More for HYPERBEES MEDIA LIMITED (09518612)
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
|
|
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
|
|
31 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-31
|