- Company Overview for HUTCH DESIGN & MEDIA LTD (02871197)
- Filing history for HUTCH DESIGN & MEDIA LTD (02871197)
- People for HUTCH DESIGN & MEDIA LTD (02871197)
- More for HUTCH DESIGN & MEDIA LTD (02871197)
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) |
---|---|---|---|
09 Nov 2017 | PSC01 | Notification of Sarah Anne Christophers as a person with significant control on 31 October 2017 | |
09 Nov 2017 | AP01 | Appointment of Mrs Sarah Anne Christophers as a director on 31 October 2017 | |
02 Nov 2017 | TM01 | Termination of appointment of John Christophers as a director on 31 October 2017 | |
18 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
13 Nov 2015 | TM01 | Termination of appointment of Una Mary Christophers as a director on 4 April 2015 | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
02 Apr 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
05 Jul 2013 | AD02 | Register inspection address has been changed | |
05 Jul 2013 | AD03 | Register(s) moved to registered inspection location | |
13 Feb 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
15 Nov 2012 | AD01 | Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ on 15 November 2012 | |
04 Oct 2012 | AP01 | Appointment of Mr Simon Christophers as a director | |
15 Jan 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
26 Nov 2010 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
18 Mar 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
17 Nov 2009 | AR01 | Annual return made up to 12 November 2009 with full list of shareholders | |
17 Nov 2009 | CH01 | Director's details changed for Una Mary Christophers on 10 November 2009 |