Advanced company searchLink opens in new window

HEAD-LINE COMMUNICATION LIMITED

Company number 01692819

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)
12 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
06 May 2014 AA Total exemption small company accounts made up to 30 June 2013
08 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-08
  • GBP 1,000
16 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
06 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
28 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
10 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
08 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
16 Feb 2011 AP03 Appointment of Mr James Edwin Gatten as a secretary
16 Feb 2011 TM02 Termination of appointment of Peter Taylor as a secretary
16 Feb 2011 TM02 Termination of appointment of Penelope Mackinder as a secretary
16 Feb 2011 AD01 Registered office address changed from 15 Epsom Walk Hereford Herefordshire HR4 9NJ on 16 February 2011
16 Feb 2011 AP01 Appointment of Ms Maria Jayne Evans as a director
11 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
24 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
19 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
19 Feb 2010 CH01 Director's details changed for James Edwin Gatten on 31 January 2010
19 Feb 2010 CH01 Director's details changed for Peter Woodward Taylor on 31 January 2010
08 Feb 2010 AD01 Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ United Kingdom on 8 February 2010
20 May 2009 AA Total exemption small company accounts made up to 30 June 2008
03 Mar 2009 287 Registered office changed on 03/03/2009 from 15-19 greenhill crescent watford hertfordshire WD18 8PH united kingdom
02 Mar 2009 288c Director and secretary's change of particulars / peter taylor / 02/03/2009
02 Mar 2009 288c Director and secretary's change of particulars / peter taylor / 02/03/2009
02 Mar 2009 363a Return made up to 31/01/09; full list of members
27 Feb 2009 287 Registered office changed on 27/02/2009 from suite 85 park house 15/19 greenhill crescent watford hertfordshire WD18 8PH