Advanced company searchLink opens in new window

HUSON INTERNATIONAL MEDIA LTD

Company number 12115883

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 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2020 RP04CS01 Second filing of Confirmation Statement dated 11 August 2020
25 Aug 2020 TM02 Termination of appointment of Rama Butchi as a secretary on 25 August 2020
11 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 26/08/2020
10 Aug 2020 AP01 Appointment of Mr Rama Prasad Veeturi Butchi as a director on 8 August 2020
08 Aug 2020 AD01 Registered office address changed from 50 Pleasant Way Wembley Middlesex HA0 1DF United Kingdom to 50 Pleasant Way Wembley HA0 1DF on 8 August 2020
08 Aug 2020 PSC01 Notification of Rama Prasad Veeturi Butchi as a person with significant control on 8 August 2020
08 Aug 2020 TM01 Termination of appointment of Bryan Thornton as a director on 8 August 2020
08 Aug 2020 AP03 Appointment of Rama Butchi as a secretary on 8 August 2020
08 Aug 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 50 Pleasant Way Wembley Middlesex HA0 1DF on 8 August 2020
08 Aug 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 8 August 2020
08 Aug 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 8 August 2020
06 Aug 2020 AA Accounts for a dormant company made up to 31 July 2020
06 Aug 2020 CS01 Confirmation statement made on 21 July 2020 with updates
06 Aug 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 6 August 2020
06 Aug 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 6 August 2020
06 Aug 2020 AP01 Appointment of Mr Bryan Thornton as a director on 6 August 2020
06 Aug 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 6 August 2020
20 Jul 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 20 July 2020
20 Jul 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 20 July 2020
20 Jul 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 20 July 2020
22 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-22
  • GBP 1