- Company Overview for HIEROS MEDIA LTD. (08028053)
- Filing history for HIEROS MEDIA LTD. (08028053)
- People for HIEROS MEDIA LTD. (08028053)
- More for HIEROS MEDIA LTD. (08028053)
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) |
---|---|---|---|
15 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2023 | AA | Micro company accounts made up to 30 March 2021 | |
03 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Nov 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2022 | AD01 | Registered office address changed from 6 Beauford Square Beauford Square Bath BA1 1HJ England to 6 Beauford Square Bath BA1 1HJ on 14 January 2022 | |
26 Dec 2021 | AD01 | Registered office address changed from Imperial House, 8 Kean Street London WC2B 4AS England to 6 Beauford Square Beauford Square Bath BA1 1HJ on 26 December 2021 | |
26 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 | |
21 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
02 Jan 2021 | PSC04 | Change of details for Mr Jasper Alexander Graham as a person with significant control on 2 January 2021 | |
02 Jan 2021 | CH01 | Director's details changed for Mr Jasper Graham on 2 January 2021 | |
23 Nov 2020 | AD01 | Registered office address changed from 32 Bloomsbury Street Bloomsbury Street London WC1B 3QJ England to Imperial House, 8 Kean Street London WC2B 4AS on 23 November 2020 | |
29 Oct 2020 | AA01 | Previous accounting period extended from 29 November 2019 to 31 March 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
25 Nov 2019 | AA | Micro company accounts made up to 29 November 2018 | |
23 Aug 2019 | AA01 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 | |
20 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
18 Apr 2019 | AA | Micro company accounts made up to 30 November 2017 |