Advanced company searchLink opens in new window

HERO MEDIA LIMITED

Company number 06961114

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)
12 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2018 DS01 Application to strike the company off the register
11 Oct 2018 AA Total exemption full accounts made up to 30 September 2018
10 Oct 2018 AA01 Previous accounting period extended from 31 July 2018 to 30 September 2018
10 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 July 2017
02 Aug 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
21 Sep 2016 AA Total exemption small company accounts made up to 31 July 2016
03 Aug 2016 CS01 Confirmation statement made on 14 July 2016 with updates
15 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
21 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 20
08 Jun 2015 AD01 Registered office address changed from 37 Warren Street London W1T 6AD to 18 the Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX on 8 June 2015
15 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
04 Aug 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 20
21 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
17 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
19 Oct 2012 AA Total exemption small company accounts made up to 31 July 2012
25 Jul 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
15 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Pymnt out of reserves for purchase of own shares 08/05/2012
15 May 2012 SH06 Cancellation of shares. Statement of capital on 15 May 2012
  • GBP 20
15 May 2012 SH03 Purchase of own shares.
19 Dec 2011 TM01 Termination of appointment of Michael Zucker as a director