Advanced company searchLink opens in new window

HIEROS MEDIA LTD.

Company number 08028053

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)
18 Apr 2019 AD01 Registered office address changed from 7 Cuckoo Hill Bruton BA10 0AF England to 32 Bloomsbury Street Bloomsbury Street London WC1B 3QJ on 18 April 2019
22 Jan 2019 AA01 Current accounting period shortened from 30 April 2018 to 30 November 2017
07 Jan 2019 TM01 Termination of appointment of Colin Michael Vaines as a director on 25 December 2018
24 Oct 2018 AD01 Registered office address changed from Terrys Green Farm Malthouse Lane Earlswood Solihull B94 5DU England to 7 Cuckoo Hill Bruton BA10 0AF on 24 October 2018
26 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
30 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
31 Oct 2017 AD01 Registered office address changed from 30 the Circus Garden Flat Bath BA1 2EU to Terrys Green Farm Malthouse Lane Earlswood Solihull B94 5DU on 31 October 2017
04 Aug 2017 PSC01 Notification of Jasper Alexander Graham as a person with significant control on 3 June 2016
20 Jul 2017 AP01 Appointment of Mr Colin Michael Vaines as a director on 18 July 2017
06 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-03
26 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with no updates
23 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
30 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 50
10 Feb 2016 AA Total exemption full accounts made up to 30 April 2015
05 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 50
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
24 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 50
11 Apr 2014 TM01 Termination of appointment of Sean O'kelly as a director
02 Feb 2014 AP01 Appointment of Mr Sean O'kelly as a director
13 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
11 Dec 2013 CERTNM Company name changed narrator entertainment LTD.\certificate issued on 11/12/13
  • RES15 ‐ Change company name resolution on 2013-12-10
  • NM01 ‐ Change of name by resolution
16 Apr 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
12 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted