Advanced company searchLink opens in new window

HEADLEY MEDIA LTD

Company number 03183235

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)
15 Dec 2021 AA Total exemption full accounts made up to 26 April 2021
06 Dec 2021 SH06 Cancellation of shares. Statement of capital on 5 March 2020
  • GBP 1.19
22 Jul 2021 PSC04 Change of details for Mr Gerald Rhoades-Brown as a person with significant control on 5 March 2020
16 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with updates
13 Apr 2021 MR04 Satisfaction of charge 031832350005 in full
26 Mar 2021 AD01 Registered office address changed from 191 Ashley Park Avenue Walton-on-Thames Surrey KT12 1ET England to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 26 March 2021
13 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
22 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 12 July 2020
17 Sep 2020 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 1
14 Sep 2020 SH02 Sub-division of shares on 31 July 2020
03 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 12 July 2020
13 Aug 2020 SH06 Cancellation of shares. Statement of capital on 18 June 2020
  • GBP 1
29 Jul 2020 SH03 Purchase of own shares.
26 Jul 2020 CS01 12/07/20 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 was registered on 03/09/2020 and 22/09/2020, statement of capital and shareholder information change.
10 Jul 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-07-01
10 Jul 2020 CONNOT Change of name notice
29 Jun 2020 MR01 Registration of charge 031832350005, created on 22 June 2020
27 Jun 2020 AD01 Registered office address changed from 55 Staines Road West Sunbury-on-Thames TW16 7AH England to 191 Ashley Park Avenue Walton-on-Thames Surrey KT12 1ET on 27 June 2020
27 Jun 2020 PSC07 Cessation of Ralph Stephen Lockwood as a person with significant control on 18 June 2020
27 Jun 2020 TM02 Termination of appointment of Elizabeth Rhoades-Brown as a secretary on 24 June 2020
29 Apr 2020 SH03 Purchase of own shares.
14 Apr 2020 SH02 Sub-division of shares on 13 February 2020
07 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
30 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
23 Apr 2019 AA Total exemption full accounts made up to 30 April 2018