- Company Overview for HBA MEDIA LIMITED (05965882)
- Filing history for HBA MEDIA LIMITED (05965882)
- People for HBA MEDIA LIMITED (05965882)
- More for HBA MEDIA LIMITED (05965882)
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) |
---|---|---|---|
20 Nov 2024 | AP01 | Appointment of Mr Ben Andrew Nicholas as a director on 20 November 2024 | |
04 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
27 Feb 2024 | CS01 | Confirmation statement made on 27 February 2024 with updates | |
26 Feb 2024 | CS01 | Confirmation statement made on 26 February 2024 with updates | |
26 Feb 2024 | PSC04 | Change of details for Mr Henry Fiddian Birtles as a person with significant control on 26 February 2024 | |
26 Feb 2024 | CH01 | Director's details changed for Mr Henry Fiddian Birtles on 26 February 2024 | |
07 Feb 2024 | TM01 | Termination of appointment of Ben Andrew Nicholas as a director on 2 February 2024 | |
14 Nov 2023 | CH01 | Director's details changed for Mr Quentin Tailford on 1 November 2023 | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Sep 2023 | CH01 | Director's details changed for Mr Frank Sale on 22 September 2023 | |
19 Apr 2023 | MA | Memorandum and Articles of Association | |
19 Apr 2023 | SH02 | Sub-division of shares on 19 July 2022 | |
04 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with updates | |
01 Apr 2023 | CH01 | Director's details changed for Mr Frank Sale on 31 March 2023 | |
16 Feb 2023 | AD01 | Registered office address changed from First Floor 5, Fleet Place London EC4M 7rd England to Staverton Court Staverton Cheltenham GL51 0UX on 16 February 2023 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with updates | |
09 Jun 2022 | CH01 | Director's details changed for Mr Henry Fiddian Birtles on 9 June 2022 | |
09 Jun 2022 | PSC04 | Change of details for Mr Henry Fiddian Birtles as a person with significant control on 9 June 2022 | |
09 Jun 2022 | AD01 | Registered office address changed from 5 Fleet Place London EC4M 7rd England to First Floor 5, Fleet Place London EC4M 7rd on 9 June 2022 | |
03 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with updates | |
13 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with updates | |
13 Apr 2022 | CH01 | Director's details changed for Mr Quentin Tailford on 7 April 2022 | |
13 Apr 2022 | CH01 | Director's details changed for Mr Henry Fiddian Birtles on 7 April 2022 | |
13 Apr 2022 | PSC04 | Change of details for Mr Henry Fiddian Birtles as a person with significant control on 7 April 2022 |