- Company Overview for HYPERLAUNCH NEW MEDIA LIMITED (07215571)
- Filing history for HYPERLAUNCH NEW MEDIA LIMITED (07215571)
- People for HYPERLAUNCH NEW MEDIA LIMITED (07215571)
- More for HYPERLAUNCH NEW MEDIA LIMITED (07215571)
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) |
---|---|---|---|
18 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
05 Mar 2013 | AD01 | Registered office address changed from Arclite House Century Road Peatmoor Swindon Wilts SN5 5YN United Kingdom on 5 March 2013 | |
04 Mar 2013 | AP03 | Appointment of Mr Michael Sprot as a secretary | |
04 Mar 2013 | TM01 | Termination of appointment of Katharine Mcintyre as a director | |
04 Mar 2013 | TM02 | Termination of appointment of Katharine Mcintyre as a secretary | |
05 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
04 Dec 2012 | AP01 | Appointment of Mr Andrew Robert Gardner as a director | |
06 Nov 2012 | AP03 | Appointment of Ms Katharine Mcintyre as a secretary | |
06 Nov 2012 | AP01 | Appointment of Ms Katharine Sarah Mcintyre as a director | |
06 Nov 2012 | TM02 | Termination of appointment of Keith Sadler as a secretary | |
06 Nov 2012 | TM01 | Termination of appointment of Keith Sadler as a director | |
30 Apr 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
20 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
15 Apr 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
07 Sep 2010 | AA01 | Current accounting period shortened from 30 April 2011 to 31 March 2011 | |
07 Sep 2010 | AD01 | Registered office address changed from Gasboxdmg Century Road Peatmoor Swindon SN5 5YN United Kingdom on 7 September 2010 | |
04 May 2010 | CERTNM |
Company name changed aderval LIMITED\certificate issued on 04/05/10
|
|
04 May 2010 | CONNOT | Change of name notice | |
26 Apr 2010 | AP03 | Appointment of Mr Keith Sadler as a secretary | |
26 Apr 2010 | AP01 | Appointment of Mr Keith John Sadler as a director | |
26 Apr 2010 | AD01 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 26 April 2010 | |
26 Apr 2010 | TM01 | Termination of appointment of Aderyn Hurworth as a director | |
07 Apr 2010 | NEWINC |
Incorporation
|