Advanced company searchLink opens in new window

HEADHUNT MEDIA LIMITED

Company number 06446638

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)
11 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
11 Dec 2012 4.72 Return of final meeting in a creditors' voluntary winding up
07 Sep 2012 4.40 Notice of ceasing to act as a voluntary liquidator
05 Sep 2012 600 Appointment of a voluntary liquidator
05 Jan 2012 AD01 Registered office address changed from Suite a, Unit 16 Cirencester Office Park, Tetbury Road Cirencester Gloucestershire GL7 6JJ United Kingdom on 5 January 2012
04 Jan 2012 4.20 Statement of affairs with form 4.19
04 Jan 2012 600 Appointment of a voluntary liquidator
04 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-22
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2011 AR01 Annual return made up to 6 December 2010 with full list of shareholders
Statement of capital on 2011-07-06
  • GBP 100
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Mar 2010 AD01 Registered office address changed from C/O Brinkworth House, Brinkworth Chippenham Wiltshire SN15 5DF on 4 March 2010
03 Mar 2010 AR01 Annual return made up to 6 December 2009 with full list of shareholders
14 Jan 2010 CH03 Secretary's details changed for Andrew John Chaplin on 29 December 2009
14 Jan 2010 CH01 Director's details changed for Andrew John Chaplin on 29 December 2009
08 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008
20 Mar 2009 363a Return made up to 06/12/08; full list of members
18 Mar 2009 88(2) Ad 31/12/08-31/12/08 gbp si 99@0.1=9.9 gbp ic 0.1/10
15 Jan 2008 288b Secretary resigned
15 Jan 2008 288b Director resigned
15 Jan 2008 288a New secretary appointed
15 Jan 2008 288a New director appointed
15 Jan 2008 288a New director appointed