London
E1W 1NA
Secretary Name | Mrs Svetlana Cunnington |
---|---|
Nationality | Swiss |
Status | Current |
Appointed | 13 July 2009(4 years after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Accountant |
Correspondence Address | 2-3 Sampson Street London E1W 1NA |
Director Name | Mr Daniel James Goss-Custard |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2012(6 years, 9 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-3 Sampson Street London E1W 1NA |
Secretary Name | Daniel Goss-Custard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old School House Witheridge Hill Henley-On-Thames Oxon RG9 5PF |
Website | www.hmxmedia.com/ |
---|---|
Telephone | 020 72875561 |
Telephone region | London |
Registered Address | 2-4 Sampson Street London E1W 1NA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
20k at £0.01 | Hmx Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £919,462 |
Cash | £325,544 |
Current Liabilities | £737,622 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 2 weeks from now) |
20 October 2008 | Delivered on: 31 October 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
23 January 2007 | Delivered on: 27 January 2007 Persons entitled: Throgmorton Estates Limited Classification: Cash deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account opened in the name of the landlord in which the landlord shall place, £16,541.06, any interest accruing on the deposit account from time to time standing to the credit of the deposit account. See the mortgage charge document for full details. Outstanding |
6 January 2021 | Change of details for Hmx Holdings Ltd as a person with significant control on 4 January 2021 (2 pages) |
---|---|
4 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
4 January 2021 | Registered office address changed from 2-3 Sampson Street 2-3 Sampson Street London E1W 1NA E1W 1NA United Kingdom to 2-3 Sampson Street . London E1W 1NA on 4 January 2021 (1 page) |
15 December 2020 | Registered office address changed from The Griffin Building 83 Clerkenwell Road London EC1R 5AR England to 2-3 Sampson Street 2-3 Sampson Street London E1W 1NA E1W 1NA on 15 December 2020 (1 page) |
8 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
13 August 2019 | Satisfaction of charge 1 in full (2 pages) |
14 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
14 January 2019 | Change of details for Hmx Holdings Ltd as a person with significant control on 31 January 2017 (2 pages) |
4 January 2019 | Amended total exemption full accounts made up to 31 March 2017 (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
10 January 2018 | Confirmation statement made on 3 January 2018 with updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
1 February 2017 | Registered office address changed from 89-91 Wardour Street London W1F 0UB to The Griffin Building 83 Clerkenwell Road London EC1R 5AR on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from 89-91 Wardour Street London W1F 0UB to The Griffin Building 83 Clerkenwell Road London EC1R 5AR on 1 February 2017 (1 page) |
5 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 January 2015 (17 pages) |
19 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 January 2015 (17 pages) |
19 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 January 2015 (17 pages) |
9 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
Statement of capital on 2015-03-19
|
9 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
Statement of capital on 2015-03-19
|
9 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
Statement of capital on 2015-03-19
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 November 2013 | Director's details changed for Mr Daniel James Goss-Custard on 19 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr Daniel James Goss-Custard on 19 November 2013 (2 pages) |
4 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 July 2012 | Appointment of Mr Daniel James Goss-Custard as a director (2 pages) |
1 July 2012 | Appointment of Mr Daniel James Goss-Custard as a director (2 pages) |
10 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Marc Miller on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Marc Miller on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Marc Miller on 1 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Secretary's details changed for Mrs Svetlana Cunnington on 1 January 2010 (1 page) |
19 January 2010 | Director's details changed for Marc Miller on 1 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Mrs Svetlana Cunnington on 1 January 2010 (1 page) |
19 January 2010 | Director's details changed for Marc Miller on 1 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Mrs Svetlana Cunnington on 1 January 2010 (1 page) |
19 January 2010 | Director's details changed for Marc Miller on 1 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Marc Miller on 3 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Marc Miller on 3 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Mrs Svetlana Cunnington on 13 July 2009 (1 page) |
8 January 2010 | Secretary's details changed for Mrs Svetlana Cunnington on 13 July 2009 (1 page) |
8 January 2010 | Director's details changed for Marc Miller on 3 January 2010 (2 pages) |
14 July 2009 | Secretary appointed mrs svetlana cunnington (1 page) |
14 July 2009 | Secretary appointed mrs svetlana cunnington (1 page) |
14 July 2009 | Appointment terminated secretary daniel goss-custard (1 page) |
14 July 2009 | Appointment terminated secretary daniel goss-custard (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Return made up to 03/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 03/01/09; full list of members (3 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
3 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
25 July 2007 | Secretary's particulars changed (1 page) |
25 July 2007 | Secretary's particulars changed (1 page) |
24 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 January 2007 | Registered office changed on 31/01/07 from: 35 soho square london W1D 3QX (1 page) |
31 January 2007 | Registered office changed on 31/01/07 from: 35 soho square london W1D 3QX (1 page) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
4 December 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
4 December 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
20 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Secretary's particulars changed (1 page) |
20 July 2006 | Secretary's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: suite 40 cariocca business park 2 sawley road manchester M40 8BB (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: suite 40 cariocca business park 2 sawley road manchester M40 8BB (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
7 July 2005 | Incorporation (19 pages) |
7 July 2005 | Incorporation (19 pages) |