Advanced company searchLink opens in new window

HULTON ARCHIVE LIMITED

Company number 02249752

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)
01 Jun 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
01 Jun 2011 CH01 Director's details changed for Mr John Joseph Lapham on 1 January 2011
11 Feb 2011 AA Full accounts made up to 31 December 2009
23 Nov 2010 TM01 Termination of appointment of Haeran Kim as a director
16 Nov 2010 CH01 Director's details changed for Mr Jonathan Simon Lockwood on 1 June 2010
04 Aug 2010 AR01 Annual return made up to 12 April 2010 with full list of shareholders
01 Jun 2010 AP01 Appointment of Mrs Haeran Kim as a director
01 Jun 2010 CH01 Director's details changed for Mr Jonathan Simon Lockwood on 1 June 2010
01 Jun 2010 AP03 Appointment of Miss Beatrice Bailey as a secretary
01 Jun 2010 TM02 Termination of appointment of John Lapham as a secretary
01 Jun 2010 TM01 Termination of appointment of Karima Hammi as a director
01 Jun 2010 TM01 Termination of appointment of Bruce Lowry as a director
24 Mar 2010 AP01 Appointment of Mrs Jodi Anne Colligan as a director
24 Mar 2010 AP01 Appointment of Mr Bruce Lowry as a director
23 Mar 2010 TM01 Termination of appointment of Jeffrey Dunn as a director
09 Dec 2009 AA Full accounts made up to 31 December 2008
29 Apr 2009 363a Return made up to 12/04/09; full list of members
29 Apr 2009 288c Director's Change of Particulars / jeffrey dunn / 09/12/2008 / Nationality was: united states, now: british; HouseName/Number was: 8051, now: 2347; Street was: 37TH ave ne, now: ne 94TH street; Area was: seattle, now: ; Post Town was: washington, now: seattle; Region was: wa 98115, now: ; Post Code was: , now: wa 98115; Occupation was: vp, finance
07 Oct 2008 AA Full accounts made up to 31 December 2007
02 Sep 2008 363a Return made up to 12/04/08; full list of members
30 Apr 2008 288a Director appointed mr jeffrey joseph dunn
30 Apr 2008 288b Appointment Terminated Director steven cristallo
14 Apr 2008 288c Director's Change of Particulars / jonathan lockwood / 14/04/2008 / Title was: , now: mr; HouseName/Number was: , now: flat 2,; Street was: 20B wellfield avenue, now: 135 southwood lane; Area was: muswell hill, now: ; Post Code was: N10 2EA, now: N6 5TA; Country was: , now: united kingdom
25 Feb 2008 AA Full accounts made up to 31 December 2006
16 May 2007 363s Return made up to 12/04/07; no change of members