Company Information for HASELOUR HOUSE MEDIA LIMITED
7 NEWFIELD COURT, 586 FULWOOD ROAD, SHEFFIELD, S10 3QE,
|
Company Registration Number
04202472
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HASELOUR HOUSE MEDIA LIMITED | ||
Legal Registered Office | ||
7 NEWFIELD COURT 586 FULWOOD ROAD SHEFFIELD S10 3QE Other companies in B79 | ||
Previous Names | ||
|
Company Number | 04202472 | |
---|---|---|
Company ID Number | 04202472 | |
Date formed | 2001-04-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2019 | |
Account next due | 30/04/2021 | |
Latest return | 16/05/2016 | |
Return next due | 13/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-08 08:26:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN ARNOLD |
||
JOHN ARTHUR ARNOLD |
||
SUSAN ARNOLD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHELLE DAVIES |
Director | ||
ANDREW STEPHEN MINIFIE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REAL ESTATE ADVERTISING LIMITED | Director | 2004-01-12 | CURRENT | 2003-12-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/20 FROM Gradan Long Stratton Road Forncett St. Peter Norwich NR16 1HT England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/19 FROM Backgrove Farm Estate Backgrove Farm Estate Bulls Lane Wishaw Sutton Coldfield. West Midlands B74 9QN England | |
PSC07 | CESSATION OF SUSAN ARNOLD AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR RICHARD HARRY MURTA MALTZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ARTHUR ARNOLD | |
TM02 | Termination of appointment of Susan Arnold on 2019-11-01 | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/19 FROM Haselour House Haselour Lane Harlaston Tamworth Staffordshire B79 9JT | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 7500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 7500 | |
AR01 | 16/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 7500 | |
AR01 | 20/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 7500 | |
AR01 | 20/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/04/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE DAVIES | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE DAVIES / 20/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ARNOLD / 20/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MICHELLE DAVIES | |
363s | RETURN MADE UP TO 20/04/08; NO CHANGE OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
CERTNM | COMPANY NAME CHANGED TOTAL MEDIA MANAGEMENT LIMITED CERTIFICATE ISSUED ON 13/09/06 | |
363s | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03 | |
363s | RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02 | |
363s | RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-01-08 |
Resolution | 2020-01-08 |
Meetings o | 2020-01-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
Creditors Due After One Year | 2012-05-01 | £ 5,000 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 163,742 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HASELOUR HOUSE MEDIA LIMITED
Called Up Share Capital | 2012-05-01 | £ 7,500 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 118,063 |
Current Assets | 2012-05-01 | £ 289,801 |
Debtors | 2012-05-01 | £ 171,738 |
Fixed Assets | 2012-05-01 | £ 5,096 |
Shareholder Funds | 2012-05-01 | £ 126,155 |
Tangible Fixed Assets | 2012-05-01 | £ 5,096 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Canterbury City Council | |
|
Asset Disposals |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | HASELOUR HOUSE MEDIA LIMITED | Event Date | 2020-01-08 |
Company Number: 04202472 Name of Company: HASELOUR HOUSE MEDIA LIMITED Nature of Business: Recruitment Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 7 Newfield Court, 586 Fu… | |||
Initiating party | Event Type | Resolution | |
Defending party | HASELOUR HOUSE MEDIA LIMITED | Event Date | 2020-01-08 |
Initiating party | Event Type | Meetings o | |
Defending party | HASELOUR HOUSE MEDIA LIMITED | Event Date | 2020-01-02 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |