Advanced company searchLink opens in new window

HHN MEDIA LIMITED

Company number SC364165

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)
25 Oct 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
23 Jan 2015 SH01 Statement of capital following an allotment of shares on 1 September 2014
  • GBP 100
29 Aug 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
22 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
24 Aug 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
03 May 2012 AA Accounts for a dormant company made up to 31 August 2011
24 Aug 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
24 Aug 2011 CH03 Secretary's details changed for Marilyn Thompson on 1 August 2011
28 Jun 2011 CERTNM Company name changed plum lending LIMITED\certificate issued on 28/06/11
  • CONNOT ‐
28 Jun 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-27
13 May 2011 AA Accounts for a dormant company made up to 31 August 2010
17 Sep 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
30 Apr 2010 AD01 Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 30 April 2010
09 Sep 2009 288b Appointment terminated director julian voge
09 Sep 2009 288b Appointment terminated secretary brodies secretarial services LIMITED
09 Sep 2009 288b Appointment terminated director atholl incorporations LIMITED
09 Sep 2009 288a Secretary appointed marilyn thompson
09 Sep 2009 288a Director appointed george iain thompson
18 Aug 2009 NEWINC Incorporation