Advanced company searchLink opens in new window

HORIZON VENTURE HOLDINGS LIMITED

Company number 06159709

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 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Sep 2012 AD01 Registered office address changed from , 3 Dean Trench Street, London, SW1P 3HB, United Kingdom on 11 September 2012
08 Jun 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
30 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
03 Nov 2011 SH02 Sub-division of shares on 27 October 2011
25 May 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
25 May 2011 AP01 Appointment of Mr Simon Angus Guild as a director
12 Apr 2011 AR01 Annual return made up to 15 March 2010 with full list of shareholders
30 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Feb 2011 AD01 Registered office address changed from , 9 Bentinck Street, London, W1U 2EL, England on 9 February 2011
01 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
25 May 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
25 May 2010 CH01 Director's details changed for Ms Nicola Elisabeth Mcbride on 1 October 2009
25 May 2010 TM02 Termination of appointment of Nicola Mcbride as a secretary
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
01 May 2010 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2010 AA Total exemption small company accounts made up to 31 March 2009
17 Feb 2010 AD01 Registered office address changed from , 145-157 st John Street, London, EC1V4PY on 17 February 2010
15 Oct 2009 CH01 Director's details changed for Mr Aubrey Albert Owusu on 1 October 2009
15 Oct 2009 CH03 Secretary's details changed for Ms Nicola Elisabeth Mcbride on 1 October 2009
15 Oct 2009 AP01 Appointment of Ms Nicola Elisabeth Mcbride as a director
23 Sep 2009 88(2) Ad 11/08/09\gbp si 99000@1=99000\gbp ic 1000/100000\
14 Sep 2009 123 Gbp nc 1000/100000\10/08/09
06 Aug 2009 CERTNM Company name changed horizons entertainment LIMITED\certificate issued on 07/08/09