THE HEADLINE FACTORY LIMITED - STANMORE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-04-03 View Report
Gazette. Gazette filings brought up to date. 2024-03-27 View Report
Confirmation statement. Statement with updates. 2024-03-26 View Report
Address. Change date: 2024-03-25. New address: Flat 3 69 Hamilton Terrace St John's Wood London NW8 9QX. Old address: 7 Berry Hill Stanmore Middlesex HA7 4NY. 2024-03-25 View Report
Gazette. Gazette notice compulsory. 2024-03-19 View Report
Accounts. Accounts type micro entity. 2023-03-14 View Report
Officers. Officer name: Sarvesh Ghai. Termination date: 2023-02-02. 2023-02-06 View Report
Confirmation statement. Statement with updates. 2023-01-09 View Report
Accounts. Accounts type micro entity. 2022-04-11 View Report
Confirmation statement. Statement with updates. 2021-12-31 View Report
Accounts. Accounts type micro entity. 2021-03-08 View Report
Confirmation statement. Statement with updates. 2021-01-12 View Report
Accounts. Accounts type micro entity. 2020-09-29 View Report
Confirmation statement. Statement with updates. 2020-02-03 View Report
Officers. Change date: 2020-01-21. Officer name: Mr Sarvesh Ghai. 2020-01-22 View Report
Persons with significant control. Change date: 2019-12-30. Psc name: Miss Anjna Raheja. 2020-01-21 View Report
Officers. Change date: 2020-01-21. Officer name: Miss Anjna Raheja. 2020-01-21 View Report
Officers. Officer name: Miss Anjna Raheja. Change date: 2019-12-30. 2020-01-21 View Report
Officers. Officer name: Miss Anjna Raheja. Change date: 2019-12-30. 2020-01-21 View Report
Officers. Officer name: Mr Sarvesh Ghai. Change date: 2019-12-30. 2020-01-21 View Report
Accounts. Accounts type micro entity. 2019-09-27 View Report
Confirmation statement. Statement with updates. 2019-01-10 View Report
Accounts. Accounts type micro entity. 2018-09-27 View Report
Confirmation statement. Statement with updates. 2018-01-05 View Report
Accounts. Accounts type micro entity. 2017-09-19 View Report
Confirmation statement. Statement with updates. 2017-01-04 View Report
Accounts. Accounts type total exemption small. 2016-06-24 View Report
Annual return. With made up date full list shareholders. 2016-02-11 View Report
Accounts. Accounts type total exemption small. 2015-03-27 View Report
Annual return. With made up date full list shareholders. 2015-01-30 View Report
Address. Change date: 2014-07-28. New address: 7 Berry Hill Stanmore Middlesex HA7 4NY. Old address: Suite 7 Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY. 2014-07-28 View Report
Mortgage. Charge number: 028884570001. 2014-07-24 View Report
Accounts. Accounts type total exemption small. 2014-07-07 View Report
Officers. Officer name: Karen Lane. 2014-04-11 View Report
Officers. Officer name: Sean Emery. 2014-04-11 View Report
Annual return. With made up date full list shareholders. 2014-03-18 View Report
Accounts. Accounts type total exemption small. 2013-08-05 View Report
Capital. Capital allotment shares. 2013-07-31 View Report
Mortgage. Charge number: 028884570001. 2013-07-27 View Report
Address. Old address: Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD United Kingdom. Change date: 2013-07-24. 2013-07-24 View Report
Capital. Capital name of class of shares. 2013-07-18 View Report
Change of constitution. Statement of companys objects. 2013-07-18 View Report
Resolution. Description: Resolutions. 2013-07-15 View Report
Officers. Officer name: Mr Sean Paul Emery. 2013-07-11 View Report
Officers. Officer name: Ms Karen Elizabeth Lane. 2013-07-11 View Report
Address. Change date: 2013-07-10. Old address: 7 Berry Hill Stanmore Middlesex HA7 4NY United Kingdom. 2013-07-10 View Report
Officers. Officer name: Sarvesh Ghai. 2013-07-09 View Report
Officers. Officer name: Mr Sarvesh Ghai. 2013-07-09 View Report
Annual return. With made up date full list shareholders. 2013-01-22 View Report
Accounts. Accounts type total exemption small. 2012-10-04 View Report