- Company Overview for HTF MEDIA LIMITED (08353002)
- Filing history for HTF MEDIA LIMITED (08353002)
- People for HTF MEDIA LIMITED (08353002)
- More for HTF MEDIA LIMITED (08353002)
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
|
|
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
|
|
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
|