Advanced company searchLink opens in new window

HAYMARKET MEDIA GROUP LTD.

Company number 00267189

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)
23 Nov 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 8
19 Oct 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
30 Sep 2010 AA Full accounts made up to 31 December 2009
29 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
29 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
29 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
29 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
29 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Sep 2010 CH01 Director's details changed for Kim Patricia Liddiard on 1 January 2010
28 Sep 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 2
28 Sep 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 8
28 Sep 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 3
24 Aug 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 8
05 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 7
05 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 8
04 Aug 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 3
04 Aug 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 2
03 Aug 2010 MEM/ARTS Memorandum and Articles of Association
03 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company info 15/07/2010
03 Aug 2010 CC04 Statement of company's objects
06 May 2010 TM01 Termination of appointment of Stephen Farish as a director
14 Apr 2010 SH01 Statement of capital following an allotment of shares on 16 December 2009
  • GBP 274,500,500
07 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES13 ‐ Director powers given by section 550 of companies act 2006 16/12/2009
26 Jan 2010 TM01 Termination of appointment of Alan Kemp as a director