Advanced company searchLink opens in new window

HEALTHLINE MEDIA UK LIMITED

Company number 05744408

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)
09 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
09 Jul 2021 PSC05 Change of details for Healthline Uk Holdings Limited as a person with significant control on 13 March 2020
12 Jan 2021 AA Accounts for a small company made up to 31 December 2019
21 Aug 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
21 Aug 2020 TM01 Termination of appointment of David Alan Kopp as a director on 3 August 2020
13 Mar 2020 AD01 Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ England to The Cooperage 5 Copper Row London SE1 2LH on 13 March 2020
25 Nov 2019 AP01 Appointment of Mr Mark Allen Brodsky as a director on 31 October 2019
25 Nov 2019 TM01 Termination of appointment of Cheryl Janine Kim as a director on 31 October 2019
06 Oct 2019 AA Accounts for a small company made up to 31 December 2018
03 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
01 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2018 AA Accounts for a small company made up to 31 December 2017
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016
12 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
12 Jul 2017 PSC02 Notification of Healthline Uk Holdings Limited as a person with significant control on 6 April 2016
12 Apr 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
12 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
11 Nov 2016 CERTNM Company name changed medilexicon international LIMITED\certificate issued on 11/11/16
  • RES15 ‐ Change company name resolution on 2016-10-25
11 Nov 2016 CONNOT Change of name notice
04 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
06 May 2016 AP01 Appointment of Mr David Alan Kopp as a director on 1 April 2016
06 May 2016 AP01 Appointment of Mrs Cheryl Janine Kim as a director on 1 April 2016
05 May 2016 TM01 Termination of appointment of Alastair Hazell as a director on 1 April 2016