Advanced company searchLink opens in new window

HOBBYZONE LIMITED

Company number 08523610

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)
14 Aug 2017 CH01 Director's details changed for Miss Sophie Victoria Elliott on 14 August 2017
11 Aug 2017 TM01 Termination of appointment of Steven Antony Elliott as a director on 10 August 2017
18 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
17 May 2017 AD01 Registered office address changed from 23 Pyms Way Sandy Bedfordshire SG19 1BZ to Media House 21 Kingsway Bedford MK42 9BJ on 17 May 2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
24 Jun 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
16 May 2016 AP01 Appointment of Helen Suzanne Gross as a director on 1 February 2016
16 May 2016 AP01 Appointment of Steven Antony Elliott as a director on 1 February 2016
15 Oct 2015 CERTNM Company name changed triple six media LIMITED\certificate issued on 15/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-15
19 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2015 AA Accounts for a dormant company made up to 31 May 2015
16 Sep 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
08 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
12 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
10 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted