- Company Overview for HEALTHLINE MEDIA UK LIMITED (05744408)
- Filing history for HEALTHLINE MEDIA UK LIMITED (05744408)
- People for HEALTHLINE MEDIA UK LIMITED (05744408)
- More for HEALTHLINE MEDIA UK LIMITED (05744408)
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
|
|
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
|
|
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 |