HFI MEDIA LIMITED

Register to unlock more data on OkredoRegister

HFI MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04252163

Incorporation date

13/07/2001

Size

Dormant

Contacts

Registered address

Registered address

1 London Wall, London EC2Y 5EACopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2001)
dot icon17/04/2018
Final Gazette dissolved via compulsory strike-off
dot icon30/01/2018
First Gazette notice for compulsory strike-off
dot icon03/07/2017
Registered office address changed from Thavies Inn House 3-4 Holborn Circus London EC1N 2HA England to 1 London Wall London EC2Y 5EA on 2017-07-03
dot icon28/06/2017
Previous accounting period extended from 2016-09-30 to 2017-02-28
dot icon28/06/2017
Confirmation statement made on 2017-02-28 with updates
dot icon24/01/2017
Termination of appointment of Christopher Henry Courtauld Fordham as a director on 2016-12-30
dot icon24/01/2017
Registered office address changed from 8 Bouverie Street London EC4Y 8AX United Kingdom to Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 2017-01-24
dot icon23/01/2017
Termination of appointment of Paul Neville Hunt as a director on 2016-12-30
dot icon23/01/2017
Appointment of Mr Graham Clive Elton as a director on 2016-12-30
dot icon23/01/2017
Appointment of Mr Charles Robert Kerr as a director on 2016-12-30
dot icon23/01/2017
Termination of appointment of Frances Louise Sallas as a secretary on 2016-12-30
dot icon05/01/2017
Resolutions
dot icon07/12/2016
Statement of capital following an allotment of shares on 2016-12-05
dot icon24/11/2016
Resolutions
dot icon26/09/2016
Director's details changed for Mr Christopher Henry Courtauld Fordham on 2016-09-22
dot icon11/04/2016
Resolutions
dot icon01/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon01/03/2016
Appointment of Mr Paul Neville Hunt as a director on 2016-02-26
dot icon01/03/2016
Appointment of Mr Christopher Henry Courtauld Fordham as a director on 2016-02-26
dot icon01/03/2016
Termination of appointment of David William Callcott as a director on 2016-02-26
dot icon01/03/2016
Termination of appointment of Mark Francis Milner as a director on 2016-02-26
dot icon01/03/2016
Registered office address changed from 5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY to 8 Bouverie Street London EC4Y 8AX on 2016-03-01
dot icon29/01/2016
Termination of appointment of David William Callcott as a secretary on 2015-10-20
dot icon15/12/2015
Accounts for a dormant company made up to 2015-09-30
dot icon08/12/2015
Appointment of Frances Louise Sallas as a secretary on 2015-10-20
dot icon30/07/2015
Registered office address changed from 5 Fleet Place London EC4M 7rd to 5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY on 2015-07-30
dot icon01/07/2015
Accounts for a dormant company made up to 2014-09-30
dot icon18/06/2015
Previous accounting period shortened from 2014-12-31 to 2014-09-30
dot icon10/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon13/02/2015
Appointment of Mr Mark Francis Milner as a director on 2015-01-31
dot icon13/02/2015
Appointment of David William Callcott as a secretary on 2014-01-31
dot icon13/02/2015
Termination of appointment of Robin Pimenta as a secretary on 2015-01-31
dot icon13/02/2015
Termination of appointment of Robin Pimenta as a director on 2015-01-31
dot icon18/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/07/2014
Termination of appointment of Catherine Mary Rose Carr as a director on 2014-06-27
dot icon17/07/2014
Appointment of Mr David William Callcott as a director on 2014-06-27
dot icon14/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon21/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon22/02/2013
Miscellaneous
dot icon14/02/2013
Miscellaneous
dot icon14/12/2012
Termination of appointment of Stuart Pearce as a director
dot icon31/08/2012
Appointment of Catherine Mary Rose Carr as a director
dot icon31/08/2012
Appointment of Robin Pimenta as a director
dot icon21/08/2012
Termination of appointment of Andrew Lloyd as a director
dot icon06/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon21/06/2011
Director's details changed for Mr Stuart David Pearce on 2011-05-06
dot icon21/06/2011
Secretary's details changed for Robin Pimenta on 2011-05-06
dot icon21/06/2011
Director's details changed for Andrew Stuart Lloyd on 2011-05-06
dot icon17/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/05/2011
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 2011-05-04
dot icon03/05/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon18/03/2011
Termination of appointment of Terrence Piche as a secretary
dot icon18/03/2011
Appointment of Andrew Stuart Lloyd as a director
dot icon18/03/2011
Appointment of Robin Pimenta as a secretary
dot icon18/03/2011
Termination of appointment of Terrence Piche as a director
dot icon18/03/2011
Termination of appointment of Bernard Clark as a director
dot icon18/03/2011
Termination of appointment of Peter Louis as a director
dot icon18/03/2011
Termination of appointment of Roland Knight as a director
dot icon07/03/2011
Appointment of Mr Stuart David Pearce as a director
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon18/03/2010
Secretary's details changed for Terrence William Piche on 2009-10-01
dot icon18/03/2010
Director's details changed for Peter Louis on 2009-10-01
dot icon18/03/2010
Director's details changed for Roland Knight on 2009-10-01
dot icon18/03/2010
Director's details changed for Terrence William Piche on 2009-10-01
dot icon18/03/2010
Director's details changed for Bernard Stephen Clark on 2009-10-01
dot icon28/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon27/03/2009
Return made up to 28/02/09; full list of members
dot icon27/03/2009
Director's change of particulars / peter louis / 28/02/2009
dot icon27/03/2009
Director's change of particulars / roland knight / 28/02/2009
dot icon27/03/2009
Director's change of particulars / bernard clark / 28/02/2009
dot icon07/02/2009
Accounting reference date extended from 31/10/2008 to 31/12/2008 alignment with parent or subsidiary
dot icon07/02/2009
Registered office changed on 07/02/2009 from interserve house ruscombe business park ruscombe berkshire RG10 9JU
dot icon28/01/2009
Appointment terminated director michael richards
dot icon26/03/2008
Return made up to 28/02/08; full list of members
dot icon17/03/2008
Director appointed roland knight
dot icon17/03/2008
Director and secretary appointed terrence william piche
dot icon14/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon14/03/2008
Director appointed peter louis
dot icon14/03/2008
Appointment terminated secretary stephen fernback
dot icon14/03/2008
Appointment terminated director patricia richards
dot icon14/03/2008
Director appointed bernard stephen clark
dot icon31/05/2007
Return made up to 31/05/07; full list of members
dot icon01/03/2007
Accounts made up to 2006-10-31
dot icon06/07/2006
Return made up to 30/06/06; full list of members
dot icon16/06/2006
Director resigned
dot icon16/06/2006
Secretary resigned;director resigned
dot icon16/06/2006
New secretary appointed
dot icon25/01/2006
Registered office changed on 25/01/06 from: 2 cathedral road cardiff CF11 9LJ
dot icon06/01/2006
Accounts for a dormant company made up to 2005-10-31
dot icon01/11/2005
Total exemption small company accounts made up to 2004-10-31
dot icon23/08/2005
Secretary's particulars changed;director's particulars changed
dot icon23/08/2005
Secretary's particulars changed;director's particulars changed
dot icon23/08/2005
Director's particulars changed
dot icon23/08/2005
Director's particulars changed
dot icon08/08/2005
Return made up to 13/07/05; full list of members
dot icon15/03/2005
Total exemption small company accounts made up to 2003-07-31
dot icon10/02/2005
New secretary appointed
dot icon07/02/2005
Accounting reference date extended from 31/07/04 to 31/10/04
dot icon02/02/2005
Secretary resigned
dot icon02/02/2005
Secretary resigned
dot icon02/02/2005
New director appointed
dot icon02/02/2005
Registered office changed on 02/02/05 from: 37B new cavendish street london W1M 8JR
dot icon09/09/2004
Return made up to 13/07/04; full list of members
dot icon06/11/2003
New secretary appointed
dot icon06/11/2003
New director appointed
dot icon25/10/2003
New director appointed
dot icon25/10/2003
New director appointed
dot icon13/10/2003
Director resigned
dot icon24/07/2003
Return made up to 13/07/03; full list of members
dot icon05/11/2002
Total exemption small company accounts made up to 2002-07-31
dot icon08/08/2002
Return made up to 13/07/02; full list of members
dot icon03/07/2002
New secretary appointed
dot icon18/06/2002
Secretary resigned
dot icon15/06/2002
Director resigned
dot icon15/06/2002
Secretary resigned
dot icon14/05/2002
New secretary appointed
dot icon14/05/2002
New director appointed
dot icon23/08/2001
New director appointed
dot icon16/08/2001
New secretary appointed
dot icon16/08/2001
Registered office changed on 16/08/01 from: 2 cathedral road cardiff south glamorgan CF11 9LJ
dot icon16/08/2001
Secretary resigned
dot icon16/08/2001
Director resigned
dot icon13/07/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2015
dot iconLast change occurred
30/09/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2015
dot iconNext account date
30/09/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Henry Courtauld Fordham
Director
26/02/2016 - 30/12/2016
72
Gray, John
Director
12/06/2002 - 31/05/2006
25
Richards, Patricia
Director
12/06/2002 - 29/02/2008
6
FORMATION SECRETARIES LIMITED
Nominee Secretary
13/07/2001 - 13/07/2001
1082
Richards, Michael Charles
Director
01/05/2002 - 01/05/2002
24

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HFI MEDIA LIMITED

HFI MEDIA LIMITED is an(a) Dissolved company incorporated on 13/07/2001 with the registered office located at 1 London Wall, London EC2Y 5EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HFI MEDIA LIMITED?

toggle

HFI MEDIA LIMITED is currently Dissolved. It was registered on 13/07/2001 and dissolved on 17/04/2018.

Where is HFI MEDIA LIMITED located?

toggle

HFI MEDIA LIMITED is registered at 1 London Wall, London EC2Y 5EA.

What does HFI MEDIA LIMITED do?

toggle

HFI MEDIA LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HFI MEDIA LIMITED?

toggle

The latest filing was on 17/04/2018: Final Gazette dissolved via compulsory strike-off.