Company NameHessel Media Limited
DirectorJames Patrick Roberts
Company StatusActive
Company Number07491154
CategoryPrivate Limited Company
Incorporation Date13 January 2011(13 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameJames Patrick Roberts
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Popes Lane
Ealing
London
W5 4ND
Secretary NameCreed Tax Advisers Ltd (Corporation)
StatusCurrent
Appointed10 April 2019(8 years, 2 months after company formation)
Appointment Duration5 years, 1 month
Correspondence AddressUnit 2 Invicta Park Sandpit Road
Dartford
DA1 5BU
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NamePomfrey Accountants Ltd (Corporation)
StatusResigned
Appointed13 January 2011(same day as company formation)
Correspondence AddressUnit 42 The Coach House St Marys Business Centre 6
Bexley
Kent
DA5 1LU

Location

Registered AddressUnit 2 Invicta Park
Sandpit Road
Dartford
DA1 5BU
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1James Roberts
100.00%
Ordinary

Financials

Year2014
Net Worth£853
Cash£2,847
Current Liabilities£3,254

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return13 January 2024 (3 months, 3 weeks ago)
Next Return Due27 January 2025 (8 months, 3 weeks from now)

Filing History

15 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
30 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
13 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
12 May 2022Micro company accounts made up to 31 January 2022 (3 pages)
14 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
12 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
12 August 2020Micro company accounts made up to 31 January 2020 (3 pages)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
10 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
10 April 2019Appointment of Creed Tax Advisers Ltd as a secretary on 10 April 2019 (2 pages)
10 April 2019Termination of appointment of Pomfrey Accountants Ltd as a secretary on 10 April 2019 (1 page)
14 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
13 September 2018Registered office address changed from Unit 42 the Coach House St Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent DA5 1LU to Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU on 13 September 2018 (1 page)
6 August 2018Micro company accounts made up to 31 January 2018 (3 pages)
16 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
12 May 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
12 May 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
25 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
4 April 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
4 April 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
22 February 2016Register(s) moved to registered inspection location 165 Popes Lane London W5 4nd (1 page)
22 February 2016Register(s) moved to registered inspection location 165 Popes Lane London W5 4nd (1 page)
22 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(4 pages)
22 January 2016Secretary's details changed for Pomfrey Computers Ltd on 30 June 2015 (1 page)
22 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(4 pages)
22 January 2016Secretary's details changed for Pomfrey Computers Ltd on 30 June 2015 (1 page)
24 August 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
24 August 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(4 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
7 August 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
10 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
28 June 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
28 June 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
28 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
3 August 2012Total exemption small company accounts made up to 31 January 2012 (16 pages)
3 August 2012Total exemption small company accounts made up to 31 January 2012 (16 pages)
7 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
6 February 2012Register inspection address has been changed (1 page)
6 February 2012Register inspection address has been changed (1 page)
9 August 2011Director's details changed for James Roberts on 27 July 2011 (3 pages)
9 August 2011Director's details changed for James Roberts on 27 July 2011 (3 pages)
28 January 2011Appointment of James Roberts as a director (3 pages)
28 January 2011Appointment of Pomfrey Computers Ltd as a secretary (3 pages)
28 January 2011Statement of capital following an allotment of shares on 13 January 2011
  • GBP 1
(4 pages)
28 January 2011Statement of capital following an allotment of shares on 13 January 2011
  • GBP 1
(4 pages)
28 January 2011Appointment of James Roberts as a director (3 pages)
28 January 2011Appointment of Pomfrey Computers Ltd as a secretary (3 pages)
13 January 2011Termination of appointment of Ela Shah as a director (1 page)
13 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 January 2011Termination of appointment of Ela Shah as a director (1 page)