Advanced company searchLink opens in new window

HMG SIX LIMITED

Company number 06649474

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)
16 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2014 DS01 Application to strike the company off the register
23 Sep 2013 AD01 Registered office address changed from 2Nd Floor Trans-World House 100 City Road London EC1Y 2BP on 23 September 2013
30 Jul 2013 AA Total exemption small company accounts made up to 30 April 2013
18 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1,000
08 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
27 Sep 2012 CH03 Secretary's details changed for Thomas Alfred Backer on 27 September 2012
27 Sep 2012 CH01 Director's details changed for Mr Nicholas Henry on 27 September 2012
27 Sep 2012 CH01 Director's details changed for Mr Nigel Jeremy Barklem on 27 September 2012
27 Jul 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
14 May 2012 CERTNM Company name changed green media LIMITED\certificate issued on 14/05/12
  • RES15 ‐ Change company name resolution on 2012-05-14
  • NM01 ‐ Change of name by resolution
07 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
26 Jul 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
13 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
27 Jul 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
09 Jun 2010 TM01 Termination of appointment of Kevin Steele as a director
15 Mar 2010 AA Total exemption small company accounts made up to 30 April 2009
17 Jul 2009 363a Return made up to 17/07/09; full list of members
17 Jul 2009 288c Secretary's change of particulars / thomas backer / 01/01/2009
15 Apr 2009 88(2) Ad 06/04/09\gbp si 45@1=45\gbp ic 955/1000\
20 Mar 2009 288a Director appointed kevin steele
17 Mar 2009 88(2) Ad 06/03/09\gbp si 954@1=954\gbp ic 1/955\
08 Feb 2009 MEM/ARTS Memorandum and Articles of Association
21 Jan 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association