Advanced company searchLink opens in new window

HELEN MEDIA CONSULTING LIMITED

Company number 09654984

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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2021 DS01 Application to strike the company off the register
17 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
14 Aug 2021 AD01 Registered office address changed from 9 9 Ferndale Avenue Banstead Surrey SM7 2DW England to 9 Ferndale Avenue Banstead SM7 2DW on 14 August 2021
29 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
29 Jul 2021 AD01 Registered office address changed from 12 Buff Avenue Banstead SM7 2DW England to 9 9 Ferndale Avenue Banstead Surrey SM7 2DW on 29 July 2021
18 Feb 2021 AD01 Registered office address changed from 10 Heath Drive Sutton SM2 5RP England to 12 Buff Avenue Banstead SM7 2DW on 18 February 2021
16 Feb 2021 AA Micro company accounts made up to 30 June 2020
29 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
28 Mar 2020 AA Micro company accounts made up to 30 June 2019
02 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
14 Mar 2019 AA Micro company accounts made up to 30 June 2018
08 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
18 Jan 2018 AA Micro company accounts made up to 30 June 2017
02 Jul 2017 PSC01 Notification of Helen Stephanie Mullane as a person with significant control on 24 June 2017
02 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
23 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Mar 2017 AD01 Registered office address changed from Netwise House 24 Old Jamaica Road London SE16 4AW England to 10 Heath Drive Sutton SM2 5RP on 6 March 2017
06 Mar 2017 AD01 Registered office address changed from C/O Incisive Accounting Limited 57-59 Beak Street London W1F 9SJ England to Netwise House 24 Old Jamaica Road London SE16 4AW on 6 March 2017
28 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1
24 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-24
  • GBP 1