Company NameHWF Digital Media Limited
DirectorHarry Hewitt Willis Fleming
Company StatusDissolved
Company Number03582222
CategoryPrivate Limited Company
Incorporation Date16 June 1998(25 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHarry Hewitt Willis Fleming
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1998(same day as company formation)
RoleDesigner
Correspondence Address18 Quilter Street
London
E2 7BT
Secretary NameMichelle Ann Nicola Griffiths
NationalityBritish
StatusCurrent
Appointed21 March 2000(1 year, 9 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address144 Chaucer Drive
London
SE1 5RG
Secretary NameAndrew James Mowat
NationalityBritish
StatusResigned
Appointed16 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address39a Brick Lane
London
E1 6PU

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£124,646
Gross Profit£107,503
Net Worth£7,094
Cash£11,572
Current Liabilities£41,354

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

30 July 2002Dissolved (1 page)
30 April 2002Liquidators statement of receipts and payments (5 pages)
30 April 2002Liquidators statement of receipts and payments (5 pages)
30 April 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
11 May 2001Appointment of a voluntary liquidator (1 page)
1 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 2001Statement of affairs (7 pages)
9 April 2001Registered office changed on 09/04/01 from: 52 great eastern street london (1 page)
17 January 2001Particulars of mortgage/charge (7 pages)
9 October 2000Registered office changed on 09/10/00 from: 5 standard place london EC2A 3BE (1 page)
24 August 2000Return made up to 16/06/00; full list of members (6 pages)
17 April 2000Full accounts made up to 30 June 1999 (9 pages)
5 April 2000New secretary appointed (2 pages)
23 July 1999Return made up to 16/06/99; full list of members (6 pages)
16 June 1998Incorporation (22 pages)