Company NameHeadjar Communications Limited
DirectorGwyn Steffan Moxham
Company StatusActive
Company Number04432060
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Gwyn Steffan Moxham
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2002(same day as company formation)
RoleFilmmaker Musician
Country of ResidenceEngland
Correspondence AddressUnit 177 15 Ingestre Place
London
W1F 0DU
Secretary NameRuth Alexis Moxham
NationalityBritish
StatusCurrent
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 177 15 Ingestre Place
London
W1F 0DU
Director NameWww.Accountingtechnology Ltd (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameK-Com Systems Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Contact

Websiteheadjar.com

Location

Registered AddressUnit 177
15 Ingestre Place
London
W1F 0DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Mr Gwyn Steffan Moxham
100.00%
Ordinary

Financials

Year2014
Net Worth£3,334
Cash£5,888
Current Liabilities£15,305

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 May 2023 (10 months, 3 weeks ago)
Next Return Due21 May 2024 (1 month, 3 weeks from now)

Filing History

25 January 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
14 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
3 June 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
7 June 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
20 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
12 January 2016Director's details changed for Gwyn Steffan Moxham on 8 January 2016 (2 pages)
12 January 2016Registered office address changed from Unit 177 15 Ingestre Place London WF1 0DU England to Unit 177 15 Ingestre Place London W1F 0DU on 12 January 2016 (1 page)
12 January 2016Director's details changed for Gwyn Steffan Moxham on 8 January 2016 (2 pages)
12 January 2016Registered office address changed from Unit 177 15 Ingestre Place London WF1 0DU England to Unit 177 15 Ingestre Place London W1F 0DU on 12 January 2016 (1 page)
12 January 2016Secretary's details changed for Ruth Alexis Moxham on 11 January 2016 (1 page)
12 January 2016Secretary's details changed for Ruth Alexis Moxham on 11 January 2016 (1 page)
11 January 2016Registered office address changed from Unit 177 77 Beak Street London W1F 9DB to Unit 177 15 Ingestre Place London WF1 0DU on 11 January 2016 (1 page)
11 January 2016Registered office address changed from Unit 177 77 Beak Street London W1F 9DB to Unit 177 15 Ingestre Place London WF1 0DU on 11 January 2016 (1 page)
9 November 2015Secretary's details changed for Ruth Alexis Moxham on 9 November 2015 (1 page)
9 November 2015Director's details changed for Gwyn Steffan Moxham on 9 November 2015 (2 pages)
9 November 2015Secretary's details changed for Ruth Alexis Moxham on 9 November 2015 (1 page)
9 November 2015Secretary's details changed for Ruth Alexis Moxham on 9 November 2015 (1 page)
9 November 2015Director's details changed for Gwyn Steffan Moxham on 9 November 2015 (2 pages)
9 November 2015Director's details changed for Gwyn Steffan Moxham on 9 November 2015 (2 pages)
10 August 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
10 August 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
9 January 2015Director's details changed for Gwyn Steffan Moxham on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Gwyn Steffan Moxham on 9 January 2015 (2 pages)
9 January 2015Registered office address changed from 8 Chestnut Close Nailsworth Stroud Gloucestershire GL6 0RB to Unit 177 77 Beak Street London W1F 9DB on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 8 Chestnut Close Nailsworth Stroud Gloucestershire GL6 0RB to Unit 177 77 Beak Street London W1F 9DB on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 8 Chestnut Close Nailsworth Stroud Gloucestershire GL6 0RB to Unit 177 77 Beak Street London W1F 9DB on 9 January 2015 (1 page)
9 January 2015Director's details changed for Gwyn Steffan Moxham on 9 January 2015 (2 pages)
18 August 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
18 August 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
15 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
21 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
3 August 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
19 April 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 July 2010Annual return made up to 7 May 2010 (4 pages)
27 July 2010Annual return made up to 7 May 2010 (4 pages)
27 July 2010Annual return made up to 7 May 2010 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
17 July 2009Return made up to 07/05/09; full list of members (3 pages)
17 July 2009Return made up to 07/05/09; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 October 2008Return made up to 07/05/08; full list of members (3 pages)
27 October 2008Return made up to 07/05/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
13 June 2007Return made up to 07/05/07; no change of members (6 pages)
13 June 2007Return made up to 07/05/07; no change of members (6 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
19 June 2006Return made up to 07/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2006Return made up to 07/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
8 June 2005Return made up to 07/05/05; full list of members (6 pages)
8 June 2005Return made up to 07/05/05; full list of members (6 pages)
27 May 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
27 May 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 July 2004Return made up to 07/05/04; full list of members (6 pages)
7 July 2004Return made up to 07/05/04; full list of members (6 pages)
10 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
10 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 June 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New secretary appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New secretary appointed (2 pages)
16 May 2002Secretary resigned (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
7 May 2002Incorporation (14 pages)
7 May 2002Incorporation (14 pages)