Advanced company searchLink opens in new window

HBA MEDIA LIMITED

Company number 05965882

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)
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