Advanced company searchLink opens in new window

HTF MEDIA LIMITED

Company number 08353002

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)
11 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
27 Jun 2019 AD01 Registered office address changed from Aquinas House Tenby Street North Jewellery Quarter Birmingham B1 3EG England to Aquinas House 63 Warstone Lane Jewellery Quarter Birmingham B18 6NG on 27 June 2019
15 Apr 2019 AD01 Registered office address changed from Aquinas House Warstone Lane Birmingham B18 6NG England to Aquinas House Tenby Street North Jewellery Quarter Birmingham B1 3EG on 15 April 2019
09 Apr 2019 AD01 Registered office address changed from Unit F3, the Arch 48 - 52 Floodgate Street Digbeth Birmingham B5 5SL England to Aquinas House Warstone Lane Birmingham B18 6NG on 9 April 2019
08 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with updates
16 Apr 2018 AA Unaudited abridged accounts made up to 31 January 2018
15 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
15 Jan 2018 CH01 Director's details changed for Mrs Leanne Gladwin on 7 January 2018
15 Jan 2018 PSC04 Change of details for Mrs Leanne Gladwin as a person with significant control on 7 January 2018
11 Jan 2018 CH01 Director's details changed for Mrs Leanne Gladwin on 8 January 2018
10 Jan 2018 PSC04 Change of details for Mrs Leanne Gladwin as a person with significant control on 8 January 2018
09 Jan 2018 CH01 Director's details changed for Mr Matthew Anthony Taylor on 8 January 2018
09 Jan 2018 CH01 Director's details changed for Mr Matthew Anthony Taylor on 8 January 2018
09 Jan 2018 PSC04 Change of details for Mrs Leanne Gladwin as a person with significant control on 28 March 2017
09 Jan 2018 CH01 Director's details changed for Mrs Leanne Gladwin on 8 January 2018
14 Mar 2017 AA Total exemption full accounts made up to 31 January 2017
19 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
06 Jul 2016 AD01 Registered office address changed from Boxxed, 104-108 Floodgate Street Digbeth Birmingham West Midlands B5 5SR England to Unit F3, the Arch 48 - 52 Floodgate Street Digbeth Birmingham B5 5SL on 6 July 2016
08 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
01 Feb 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
09 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
08 Oct 2015 AD01 Registered office address changed from 6 Herbert Road Smethwick West Midlands B67 5DD to Boxxed, 104-108 Floodgate Street Digbeth Birmingham West Midlands B5 5SR on 8 October 2015
13 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
22 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
06 Feb 2014 SH01 Statement of capital following an allotment of shares on 1 February 2014
  • GBP 2