Company NameHMX Media Limited
DirectorsMarc Miller and Daniel James Goss-Custard
Company StatusActive
Company Number05502944
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Marc Miller
Date of BirthMay 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-3 Sampson Street
London
E1W 1NA
Secretary NameMrs Svetlana Cunnington
NationalitySwiss
StatusCurrent
Appointed13 July 2009(4 years after company formation)
Appointment Duration14 years, 9 months
RoleAccountant
Correspondence Address2-3 Sampson Street
London
E1W 1NA
Director NameMr Daniel James Goss-Custard
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2012(6 years, 9 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-3 Sampson Street
London
E1W 1NA
Secretary NameDaniel Goss-Custard
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old School House
Witheridge Hill
Henley-On-Thames
Oxon
RG9 5PF

Contact

Websitewww.hmxmedia.com/
Telephone020 72875561
Telephone regionLondon

Location

Registered Address2-4 Sampson Street
London
E1W 1NA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

20k at £0.01Hmx Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£919,462
Cash£325,544
Current Liabilities£737,622

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 4 weeks ago)
Next Return Due17 January 2025 (8 months, 2 weeks from now)

Charges

20 October 2008Delivered 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 2007Delivered 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

Filing History

6 January 2021Change of details for Hmx Holdings Ltd as a person with significant control on 4 January 2021 (2 pages)
4 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
4 January 2021Registered 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 2020Registered 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 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
13 August 2019Satisfaction of charge 1 in full (2 pages)
14 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
14 January 2019Change of details for Hmx Holdings Ltd as a person with significant control on 31 January 2017 (2 pages)
4 January 2019Amended total exemption full accounts made up to 31 March 2017 (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 January 2018Confirmation statement made on 3 January 2018 with updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
1 February 2017Registered 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 2017Registered 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 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 200
(4 pages)
12 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 200
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 March 2015Second filing of AR01 previously delivered to Companies House made up to 3 January 2015 (17 pages)
19 March 2015Second filing of AR01 previously delivered to Companies House made up to 3 January 2015 (17 pages)
19 March 2015Second filing of AR01 previously delivered to Companies House made up to 3 January 2015 (17 pages)
9 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 200

Statement of capital on 2015-03-19
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 19/03/2015.
(5 pages)
9 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 200

Statement of capital on 2015-03-19
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 19/03/2015.
(5 pages)
9 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 200

Statement of capital on 2015-03-19
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 19/03/2015.
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 200
(4 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 200
(4 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 200
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 November 2013Director's details changed for Mr Daniel James Goss-Custard on 19 November 2013 (2 pages)
27 November 2013Director's details changed for Mr Daniel James Goss-Custard on 19 November 2013 (2 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 July 2012Appointment of Mr Daniel James Goss-Custard as a director (2 pages)
1 July 2012Appointment of Mr Daniel James Goss-Custard as a director (2 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Marc Miller on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Marc Miller on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Marc Miller on 1 January 2010 (2 pages)
26 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
19 January 2010Secretary's details changed for Mrs Svetlana Cunnington on 1 January 2010 (1 page)
19 January 2010Director's details changed for Marc Miller on 1 January 2010 (2 pages)
19 January 2010Secretary's details changed for Mrs Svetlana Cunnington on 1 January 2010 (1 page)
19 January 2010Director's details changed for Marc Miller on 1 January 2010 (2 pages)
19 January 2010Secretary's details changed for Mrs Svetlana Cunnington on 1 January 2010 (1 page)
19 January 2010Director's details changed for Marc Miller on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Marc Miller on 3 January 2010 (2 pages)
8 January 2010Director's details changed for Marc Miller on 3 January 2010 (2 pages)
8 January 2010Secretary's details changed for Mrs Svetlana Cunnington on 13 July 2009 (1 page)
8 January 2010Secretary's details changed for Mrs Svetlana Cunnington on 13 July 2009 (1 page)
8 January 2010Director's details changed for Marc Miller on 3 January 2010 (2 pages)
14 July 2009Secretary appointed mrs svetlana cunnington (1 page)
14 July 2009Secretary appointed mrs svetlana cunnington (1 page)
14 July 2009Appointment terminated secretary daniel goss-custard (1 page)
14 July 2009Appointment terminated secretary daniel goss-custard (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Return made up to 03/01/09; full list of members (3 pages)
2 February 2009Return made up to 03/01/09; full list of members (3 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 January 2008Return made up to 03/01/08; full list of members (2 pages)
3 January 2008Return made up to 03/01/08; full list of members (2 pages)
25 July 2007Secretary's particulars changed (1 page)
25 July 2007Secretary's particulars changed (1 page)
24 July 2007Return made up to 07/07/07; full list of members (2 pages)
24 July 2007Return made up to 07/07/07; full list of members (2 pages)
21 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 January 2007Registered office changed on 31/01/07 from: 35 soho square london W1D 3QX (1 page)
31 January 2007Registered office changed on 31/01/07 from: 35 soho square london W1D 3QX (1 page)
27 January 2007Particulars of mortgage/charge (3 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
4 December 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
4 December 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
20 July 2006Return made up to 07/07/06; full list of members (2 pages)
20 July 2006Director's particulars changed (1 page)
20 July 2006Secretary's particulars changed (1 page)
20 July 2006Secretary's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Return made up to 07/07/06; full list of members (2 pages)
16 August 2005Registered office changed on 16/08/05 from: suite 40 cariocca business park 2 sawley road manchester M40 8BB (1 page)
16 August 2005Registered office changed on 16/08/05 from: suite 40 cariocca business park 2 sawley road manchester M40 8BB (1 page)
18 July 2005Registered office changed on 18/07/05 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
18 July 2005Registered office changed on 18/07/05 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
7 July 2005Incorporation (19 pages)
7 July 2005Incorporation (19 pages)