HARBURY MEDIA LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-29 View Report
Accounts. Accounts type micro entity. 2023-09-29 View Report
Confirmation statement. Statement with no updates. 2023-01-13 View Report
Accounts. Accounts type micro entity. 2022-09-29 View Report
Confirmation statement. Statement with no updates. 2021-11-30 View Report
Accounts. Accounts type micro entity. 2021-10-20 View Report
Accounts. Accounts type micro entity. 2020-11-30 View Report
Confirmation statement. Statement with no updates. 2020-11-15 View Report
Resolution. Description: Resolutions. 2020-09-22 View Report
Resolution. Description: Resolutions. 2020-09-22 View Report
Confirmation statement. Statement with updates. 2019-11-21 View Report
Accounts. Accounts type micro entity. 2019-08-31 View Report
Confirmation statement. Statement with updates. 2018-11-16 View Report
Accounts. Accounts type micro entity. 2018-09-28 View Report
Address. Old address: Temple Cottage Temple End Harbury Leamington Spa Warwickshire CV33 9NE United Kingdom. New address: 14 Greenway Berkhamsted HP4 3JD. 2018-07-24 View Report
Address. New address: 71-75 Shelton Street London WC2H 9JQ. Change date: 2018-07-24. Old address: Temple Cottage Temple End Harbury Leamington Spa Warwickshire CV33 9NE. 2018-07-24 View Report
Confirmation statement. Statement with no updates. 2017-11-06 View Report
Accounts. Accounts type micro entity. 2017-08-30 View Report
Confirmation statement. Statement with updates. 2016-11-24 View Report
Accounts. Accounts type micro entity. 2016-08-31 View Report
Annual return. With made up date full list shareholders. 2015-11-30 View Report
Officers. Officer name: Charles Martin Wilson. Termination date: 2015-10-09. 2015-10-09 View Report
Officers. Termination date: 2015-10-09. Officer name: Arno Rudolf. 2015-10-09 View Report
Officers. Officer name: Nigel Leslie Collison. Termination date: 2015-10-09. 2015-10-09 View Report
Accounts. Accounts type micro entity. 2015-08-27 View Report
Annual return. With made up date full list shareholders. 2014-11-28 View Report
Accounts. Accounts type total exemption full. 2014-09-19 View Report
Annual return. With made up date full list shareholders. 2013-11-28 View Report
Accounts. Accounts type total exemption full. 2013-09-06 View Report
Annual return. With made up date full list shareholders. 2012-12-03 View Report
Accounts. Accounts type total exemption full. 2012-08-30 View Report
Annual return. With made up date full list shareholders. 2011-11-28 View Report
Accounts. Accounts type total exemption full. 2011-08-31 View Report
Annual return. With made up date full list shareholders. 2010-11-29 View Report
Accounts. Accounts type total exemption full. 2010-09-20 View Report
Annual return. With made up date full list shareholders. 2009-12-02 View Report
Address. Move registers to sail company. 2009-12-02 View Report
Officers. Change date: 2009-11-30. Officer name: Charles Martin Wilson. 2009-12-01 View Report
Officers. Officer name: Richard James Wilne. Change date: 2009-11-30. 2009-12-01 View Report
Officers. Officer name: Arno Rudolf. Change date: 2009-11-30. 2009-12-01 View Report
Address. Change sail address company. 2009-12-01 View Report
Officers. Officer name: Nigel Leslie Collison. Change date: 2009-11-30. 2009-12-01 View Report
Accounts. Accounts type total exemption full. 2009-09-25 View Report
Annual return. Legacy. 2008-11-25 View Report
Accounts. Accounts type total exemption full. 2008-09-24 View Report
Annual return. Legacy. 2007-11-14 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2007-11-14 View Report
Accounts. Accounts type total exemption full. 2007-09-05 View Report
Address. Description: Registered office changed on 05/03/07 from: hanover house 14 hanover square london W1S 1HP. 2007-03-05 View Report
Annual return. Legacy. 2006-11-03 View Report