Advanced company searchLink opens in new window

H H O MULTI-MEDIA LIMITED

Company number 03394420

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)
10 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
10 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
28 May 2016 4.68 Liquidators' statement of receipts and payments to 2 May 2016
13 May 2015 4.68 Liquidators' statement of receipts and payments to 2 May 2015
27 Jan 2015 AD01 Registered office address changed from C/O Valentine and Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to 37 Sun Street London EC2M 2PL on 27 January 2015
13 May 2014 4.68 Liquidators' statement of receipts and payments to 2 May 2014
28 Jun 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
29 May 2013 AD01 Registered office address changed from Unit 4 Mill Hill Industrial Estate Flower Lane London NW7 2HU United Kingdom on 29 May 2013
16 May 2013 4.20 Statement of affairs with form 4.19
16 May 2013 600 Appointment of a voluntary liquidator
16 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
26 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Jul 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
Statement of capital on 2012-07-05
  • GBP 100
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Jul 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
15 Jul 2011 CH01 Director's details changed for Mr Henry William Hadaway on 1 May 2010
03 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
02 Jul 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
09 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 3
17 Nov 2009 AD01 Registered office address changed from Suite 1 1St Floor 1-13 Cricklewood Lane Britannia Business Centre London NW2 1ET on 17 November 2009
05 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
14 Jul 2009 363a Return made up to 27/06/09; full list of members
24 Oct 2008 363a Return made up to 27/06/08; full list of members