Advanced company searchLink opens in new window

HOZZAMEDIA INDUSTRIES LIMITED

Company number 05317796

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 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
15 May 2018 AD01 Registered office address changed from 30th Floor 40 Bank Street Canary Wharf London E14 5NR to Tobacco Dock Venue Ltd, the Dock Tobacco Quay Wapping Lane London E1W 2SF on 15 May 2018
27 Apr 2018 CH01 Director's details changed for Mr Ben Hoskins on 27 April 2018
27 Apr 2018 PSC04 Change of details for Mr Ben Hoskins as a person with significant control on 27 April 2018
19 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Apr 2016 CH01 Director's details changed for Mrs Karen Louise Hoskins on 14 April 2016
13 Apr 2016 CH01 Director's details changed for Mr Ben Hoskins on 13 April 2016
13 Apr 2016 CH01 Director's details changed for Mrs Karen Louise Hoskins on 13 April 2016
14 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Feb 2014 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
15 Jan 2014 CH01 Director's details changed for Mr Ben Hoskins on 22 October 2013
15 Jan 2014 CH03 Secretary's details changed for Jillian Elsie Wood on 22 October 2013
15 Jan 2014 AD01 Registered office address changed from 17/18 Riverside House, Lower Southend Road Wickford Essex SS11 8BB on 15 January 2014
15 Jan 2014 CH01 Director's details changed for Mrs Karen Louise Hoskins on 22 October 2013
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 3 December 2011 with full list of shareholders
03 Jan 2012 CH01 Director's details changed for Mrs Karen Louise Hoskins on 5 November 2011