Company NameHFI Media Limited
Company StatusDissolved
Company Number04252163
CategoryPrivate Limited Company
Incorporation Date13 July 2001(22 years, 9 months ago)
Dissolution Date17 April 2018 (6 years ago)
Previous NamesCapital Searches UK Limited and Legal Media Group Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Charles Robert Kerr
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2016(15 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 London Wall
London
EC2Y 5EA
Director NameMr Graham Clive Elton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2016(15 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 London Wall
London
EC2Y 5EA
Secretary NamePatricia Mary Richard
NationalityBritish
StatusResigned
Appointed01 May 2002(9 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 01 May 2002)
RoleCompany Director
Correspondence Address46 Wargrave Road
Twyford
Berkshire
RG10 9PQ
Director NameMr Michael Charles Richards
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(11 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address46 Wargrave Road
Twyford
Reading
Berkshire
RG10 9PQ
Director NameMr John Gray
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressWillow House
33 Thornhill Road
Cardiff
South Glamorgan
CF14 6PE
Wales
Director NamePatricia Richards
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(11 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 February 2008)
RoleCompany Director
Correspondence Address46 Wargrave Road
Twyford
Reading
Berkshire
RG10 9PQ
Director NameMr Michael Charles Richards
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(11 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address46 Wargrave Road
Twyford
Reading
Berkshire
RG10 9PQ
Secretary NameCatherine Anne Gray
NationalityBritish
StatusResigned
Appointed12 June 2002(11 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 January 2005)
RoleAdministrator
Correspondence AddressWillow House
33 Thornhill Road
Cardiff
South Glamorgan
CF14 6PE
Wales
Director NameCatherine Anne Gray
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2006)
RoleCompany Director
Correspondence AddressWillow House
33 Thornhill Road
Cardiff
South Glamorgan
CF14 6PE
Wales
Secretary NameMr John Gray
NationalityBritish
StatusResigned
Appointed07 January 2005(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressWillow House
33 Thornhill Road
Cardiff
South Glamorgan
CF14 6PE
Wales
Secretary NameMr Stephen John Fernback
NationalityBritish
StatusResigned
Appointed31 May 2006(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Riverview Terrace
Abingdon
Oxfordshire
OX14 5GL
Director NameBernard Stephen Clark
Date of BirthDecember 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed29 February 2008(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameRoland Knight
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed29 February 2008(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 January 2011)
RoleChartered Accountant
Country of ResidenceCanada
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NamePeter Louis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed29 February 2008(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameTerrence William Piche
Date of BirthMay 1950 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed29 February 2008(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameTerrence William Piche
NationalityCanadian
StatusResigned
Appointed29 February 2008(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Stuart David Pearce
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameAndrew Stuart Lloyd
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameRobin Pimenta
StatusResigned
Appointed04 January 2011(9 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 January 2015)
RoleCompany Director
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMrs Catherine Mary Rose Carr
Date of BirthNovember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed29 August 2012(11 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 27 June 2014)
RoleHR Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Robin Luke Pimenta
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(11 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameDavid William Callcott
StatusResigned
Appointed31 January 2014(12 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 October 2015)
RoleCompany Director
Correspondence AddressLandmark Information Group 5-7 Abbey Court
Eagle Way, Sowton
Exeter
Devon
EX2 7HY
Director NameMr David William Callcott
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(12 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandmark Information Group 5-7 Abbey Court
Eagle Way, Sowton
Exeter
Devon
EX2 7HY
Director NameMr Mark Francis Milner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2015(13 years, 6 months after company formation)
Appointment Duration1 year (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandmark Information Group 5-7 Abbey Court
Eagle Way, Sowton
Exeter
Devon
EX2 7HY
Secretary NameFrances Louise Sallas
StatusResigned
Appointed20 October 2015(14 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 December 2016)
RoleCompany Director
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Christopher Henry Courtauld Fordham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(14 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 December 2016)
RoleDirector Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressThavies Inn House 3-4 Holborn Circus
London
EC1N 2HA
Director NameMr Paul Neville Hunt
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(14 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Director NameCapital Searches Limited (Corporation)
Date of BirthAugust 2000 (Born 23 years ago)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address37b New Cavendish Street
London
W1M 8JR
Secretary NameRoger Bell & Co Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address37b New Cavendish Street
London
W1M 8JR
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameCapital Searches London Ltd (Corporation)
StatusResigned
Appointed01 August 2001(2 weeks, 5 days after company formation)
Appointment Duration3 years, 5 months (resigned 07 January 2005)
Correspondence Address37b New Cavendish Street
London
W1M 8JR

Contact

Websitehttps://www.searchflow.co.uk

Location

Registered Address1 London Wall
London
EC2Y 5EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Watervale LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

3 July 2017Registered office address changed from Thavies Inn House 3-4 Holborn Circus London EC1N 2HA England to 1 London Wall London EC2Y 5EA on 3 July 2017 (1 page)
28 June 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
28 June 2017Previous accounting period extended from 30 September 2016 to 28 February 2017 (1 page)
24 January 2017Registered office address changed from 8 Bouverie Street London EC4Y 8AX United Kingdom to Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 24 January 2017 (1 page)
24 January 2017Termination of appointment of Christopher Henry Courtauld Fordham as a director on 30 December 2016 (1 page)
23 January 2017Termination of appointment of Paul Neville Hunt as a director on 30 December 2016 (1 page)
23 January 2017Termination of appointment of Frances Louise Sallas as a secretary on 30 December 2016 (1 page)
23 January 2017Appointment of Mr Charles Robert Kerr as a director on 30 December 2016 (2 pages)
23 January 2017Appointment of Mr Graham Clive Elton as a director on 30 December 2016 (2 pages)
5 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 December 2016Statement of capital following an allotment of shares on 5 December 2016
  • GBP 102
(3 pages)
24 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-21
(3 pages)
26 September 2016Director's details changed for Mr Christopher Henry Courtauld Fordham on 22 September 2016 (2 pages)
11 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-11
(3 pages)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
1 March 2016Registered 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 1 March 2016 (1 page)
1 March 2016Appointment of Mr Christopher Henry Courtauld Fordham as a director on 26 February 2016 (2 pages)
1 March 2016Termination of appointment of David William Callcott as a director on 26 February 2016 (1 page)
1 March 2016Termination of appointment of Mark Francis Milner as a director on 26 February 2016 (1 page)
1 March 2016Appointment of Mr Paul Neville Hunt as a director on 26 February 2016 (2 pages)
29 January 2016Termination of appointment of David William Callcott as a secretary on 20 October 2015 (1 page)
15 December 2015Accounts for a dormant company made up to 30 September 2015 (7 pages)
8 December 2015Appointment of Frances Louise Sallas as a secretary on 20 October 2015 (3 pages)
30 July 2015Registered 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 30 July 2015 (2 pages)
1 July 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
18 June 2015Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
13 February 2015Appointment of David William Callcott as a secretary on 31 January 2014 (2 pages)
13 February 2015Termination of appointment of Robin Pimenta as a director on 31 January 2015 (1 page)
13 February 2015Termination of appointment of Robin Pimenta as a secretary on 31 January 2015 (1 page)
13 February 2015Appointment of Mr Mark Francis Milner as a director on 31 January 2015 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 July 2014Termination of appointment of Catherine Mary Rose Carr as a director on 27 June 2014 (1 page)
17 July 2014Appointment of Mr David William Callcott as a director on 27 June 2014 (2 pages)
14 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(5 pages)
21 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
22 February 2013Section 519 (2 pages)
14 February 2013Section 519 (2 pages)
14 December 2012Termination of appointment of Stuart Pearce as a director (1 page)
31 August 2012Appointment of Robin Pimenta as a director (2 pages)
31 August 2012Appointment of Catherine Mary Rose Carr as a director (2 pages)
21 August 2012Termination of appointment of Andrew Lloyd as a director (1 page)
6 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
2 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
21 June 2011Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages)
21 June 2011Director's details changed for Andrew Stuart Lloyd on 6 May 2011 (2 pages)
21 June 2011Secretary's details changed for Robin Pimenta on 6 May 2011 (2 pages)
21 June 2011Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages)
21 June 2011Director's details changed for Andrew Stuart Lloyd on 6 May 2011 (2 pages)
21 June 2011Secretary's details changed for Robin Pimenta on 6 May 2011 (2 pages)
17 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 May 2011Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2011 (1 page)
3 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
18 March 2011Termination of appointment of Terrence Piche as a director (1 page)
18 March 2011Appointment of Robin Pimenta as a secretary (2 pages)
18 March 2011Appointment of Andrew Stuart Lloyd as a director (2 pages)
18 March 2011Termination of appointment of Terrence Piche as a secretary (1 page)
18 March 2011Termination of appointment of Peter Louis as a director (1 page)
18 March 2011Termination of appointment of Roland Knight as a director (1 page)
18 March 2011Termination of appointment of Bernard Clark as a director (1 page)
7 March 2011Appointment of Mr Stuart David Pearce as a director (3 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Terrence William Piche on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Peter Louis on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Bernard Stephen Clark on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Terrence William Piche on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Roland Knight on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Bernard Stephen Clark on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Peter Louis on 1 October 2009 (2 pages)
18 March 2010Secretary's details changed for Terrence William Piche on 1 October 2009 (1 page)
18 March 2010Secretary's details changed for Terrence William Piche on 1 October 2009 (1 page)
18 March 2010Director's details changed for Roland Knight on 1 October 2009 (2 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
27 March 2009Return made up to 28/02/09; full list of members (4 pages)
27 March 2009Director's change of particulars / peter louis / 28/02/2009 (1 page)
27 March 2009Director's change of particulars / bernard clark / 28/02/2009 (1 page)
27 March 2009Director's change of particulars / roland knight / 28/02/2009 (1 page)
7 February 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
7 February 2009Registered office changed on 07/02/2009 from interserve house ruscombe business park ruscombe berkshire RG10 9JU (1 page)
28 January 2009Appointment terminated director michael richards (1 page)
26 March 2008Return made up to 28/02/08; full list of members (3 pages)
17 March 2008Director and secretary appointed terrence william piche (2 pages)
17 March 2008Director appointed roland knight (2 pages)
14 March 2008Director appointed bernard stephen clark (2 pages)
14 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 March 2008Appointment terminated secretary stephen fernback (1 page)
14 March 2008Appointment terminated director patricia richards (1 page)
14 March 2008Director appointed peter louis (2 pages)
31 May 2007Return made up to 31/05/07; full list of members (2 pages)
1 March 2007Accounts made up to 31 October 2006 (12 pages)
6 July 2006Return made up to 30/06/06; full list of members (2 pages)
16 June 2006New secretary appointed (2 pages)
16 June 2006Director resigned (1 page)
16 June 2006Secretary resigned;director resigned (1 page)
25 January 2006Registered office changed on 25/01/06 from: 2 cathedral road cardiff CF11 9LJ (1 page)
6 January 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
23 August 2005Secretary's particulars changed;director's particulars changed (1 page)
23 August 2005Director's particulars changed (1 page)
23 August 2005Secretary's particulars changed;director's particulars changed (1 page)
23 August 2005Director's particulars changed (1 page)
8 August 2005Return made up to 13/07/05; full list of members (8 pages)
15 March 2005Total exemption small company accounts made up to 31 July 2003 (6 pages)
10 February 2005New secretary appointed (2 pages)
7 February 2005Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
2 February 2005Secretary resigned (1 page)
2 February 2005Secretary resigned (1 page)
2 February 2005New director appointed (2 pages)
2 February 2005Registered office changed on 02/02/05 from: 37B new cavendish street london W1M 8JR (1 page)
9 September 2004Return made up to 13/07/04; full list of members (8 pages)
6 November 2003New secretary appointed (2 pages)
6 November 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
13 October 2003Director resigned (1 page)
24 July 2003Return made up to 13/07/03; full list of members (6 pages)
5 November 2002Total exemption small company accounts made up to 31 July 2002 (1 page)
8 August 2002Return made up to 13/07/02; full list of members (7 pages)
3 July 2002New secretary appointed (2 pages)
18 June 2002Secretary resigned (1 page)
15 June 2002Secretary resigned (1 page)
15 June 2002Director resigned (1 page)
14 May 2002New secretary appointed (2 pages)
14 May 2002New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001Registered office changed on 16/08/01 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
16 August 2001New secretary appointed (2 pages)
16 August 2001Secretary resigned (1 page)
13 July 2001Incorporation (14 pages)