-
HASELOUR HOUSE MEDIA LIMITED - 7 Newfield Court, 586 Fulwood Road, Sheffield, S10 3QE, United Kingdom
Company Information
- Company registration number
- 04202472
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 7 Newfield Court
- 586 Fulwood Road
- Sheffield
- S10 3QE 7 Newfield Court, 586 Fulwood Road, Sheffield, S10 3QE UK
Management
- Managing Directors
- MALTZ, Richard Harry Murta
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2001-04-20
- Dissolved on
- 2020-11-13
- SIC/NACE
- 73110
Ownership
- Beneficial Owners
- Mrs Susan Arnold
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- TOTAL MEDIA MANAGEMENT LIMITED
- Filing of Accounts
- Due Date: 2015-01-31
- Last Date: 2019-04-30
- Last Return Made Up To:
- 2012-04-20
-
HASELOUR HOUSE MEDIA LIMITED Company Description
- HASELOUR HOUSE MEDIA LIMITED is a ltd registered in United Kingdom with the Company reg no 04202472. Its current trading status is "closed". It was registered 2001-04-20. It was previously called TOTAL MEDIA MANAGEMENT LIMITED. It has declared SIC or NACE codes as "73110". It has 1 director The latest accounts are filed up to 30/04/2012. The latest annual return was filed up to 2012-04-20.It can be contacted at 7 Newfield Court .
Get HASELOUR HOUSE MEDIA LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Haselour House Media Limited - 7 Newfield Court, 586 Fulwood Road, Sheffield, S10 3QE, United Kingdom
Did you know? kompany provides original and official company documents for HASELOUR HOUSE MEDIA LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-11-13) - GAZ2
-
liquidation-voluntary-statement-of-affairs (2020-01-14) - LIQ02
-
resolution (2020-01-14) - RESOLUTIONS
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-08-13) - LIQ14
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-15) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2020-01-14) - 600
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-28) - AD01
-
cessation-of-a-person-with-significant-control (2019-11-28) - PSC07
-
appoint-person-director-company-with-name-date (2019-11-28) - AP01
-
termination-director-company-with-name-termination-date (2019-11-27) - TM01
-
termination-secretary-company-with-name-termination-date (2019-11-27) - TM02
-
accounts-with-accounts-type-total-exemption-full (2019-08-06) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-05) - AD01
-
confirmation-statement-with-no-updates (2019-06-21) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-05-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-18) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-07-01) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-18) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-15) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-25) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-30) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-24) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-28) - AA
-
termination-director-company-with-name (2011-01-10) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-17) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-06-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-14) - AR01
-
change-person-director-company-with-change-date (2010-05-14) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-07-30) - AA
-
legacy (2009-05-05) - 363a
-
legacy (2009-04-21) - 288a
keyboard_arrow_right 2008
-
legacy (2008-08-21) - 363s
-
accounts-with-accounts-type-total-exemption-small (2008-06-25) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-08-17) - AA
-
legacy (2007-05-03) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-01-25) - AA
-
legacy (2006-05-18) - 363s
-
certificate-change-of-name-company (2006-09-13) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2006-09-14) - AA
keyboard_arrow_right 2005
-
legacy (2005-06-01) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-01-14) - AA
keyboard_arrow_right 2004
-
legacy (2004-04-28) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-01-27) - AA
-
legacy (2004-01-27) - 225
keyboard_arrow_right 2003
-
legacy (2003-06-03) - 363s
-
legacy (2003-01-28) - 225
keyboard_arrow_right 2002
-
legacy (2002-10-02) - 363s
-
accounts-with-accounts-type-dormant (2002-05-23) - AA
keyboard_arrow_right 2001
-
legacy (2001-05-30) - 288b
-
incorporation-company (2001-04-20) - NEWINC