Company NameHIX Media Ltd
Company StatusDissolved
Company Number07309925
CategoryPrivate Limited Company
Incorporation Date9 July 2010(13 years, 9 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameAndrew Michael Richardson Hix
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Littlecourt Road
Sevenoaks
Kent
TN13 2JG
Secretary NameChristopher Andrew Hix
StatusClosed
Appointed09 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address2 Littlecourt Road
Sevenoaks
Kent
TN13 2JG

Contact

Telephone01732 453991
Telephone regionSevenoaks

Location

Registered AddressImpact Hub Islington
27 Dingley Place
London
EC1V 8BR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Andrew Hix
100.00%
Ordinary

Financials

Year2014
Net Worth£407
Current Liabilities£4,078

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
29 April 2017Application to strike the company off the register (3 pages)
25 February 2017Registered office address changed from C/O the Hub Islington 5 Torrens Street London EC1V 1NQ to Impact Hub Islington 27 Dingley Place London EC1V 8BR on 25 February 2017 (1 page)
24 January 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 November 2016Previous accounting period extended from 31 July 2016 to 30 November 2016 (1 page)
27 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
27 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
8 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 1
(4 pages)
8 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 1
(4 pages)
25 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
6 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
3 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
3 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
12 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
12 December 2012Registered office address changed from 2 Littlecourt Road Sevenoaks Kent TN13 2JG on 12 December 2012 (1 page)
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
24 December 2011Total exemption small company accounts made up to 31 July 2011 (10 pages)
20 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
9 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)