Advanced company searchLink opens in new window

HD HEAVEN MEDIA LTD

Company number 07061040

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)
06 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
06 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 7 August 2017
13 Dec 2016 4.68 Liquidators' statement of receipts and payments to 7 August 2016
14 Oct 2015 4.68 Liquidators' statement of receipts and payments to 7 August 2015
20 Aug 2014 AD01 Registered office address changed from 55 the Rear Oldbury Road Hartshill Nuneaton Warwickshire CV10 0TE to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 20 August 2014
18 Aug 2014 4.20 Statement of affairs with form 4.19
18 Aug 2014 600 Appointment of a voluntary liquidator
18 Aug 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-08
11 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
29 Oct 2013 AD01 Registered office address changed from Sapphire Heights Courtyard 31 Tenby Street North Birmingham West Midlands B1 3ES United Kingdom on 29 October 2013
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
31 Oct 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
25 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
03 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
26 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
06 Dec 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
25 Feb 2010 AP01 Appointment of Mrs Patti Quinsee as a director
19 Feb 2010 AD01 Registered office address changed from - Branston Court Branston Street, Hockley, Birmingham West Midlands B18 6BA England on 19 February 2010
30 Oct 2009 AP01 Appointment of Mr Anthony Tomas Quinsee as a director
30 Oct 2009 TM02 Termination of appointment of Creditreform (Secretaries) Limited as a secretary
30 Oct 2009 TM01 Termination of appointment of Vikki Steward as a director
29 Oct 2009 NEWINC Incorporation