Company NameHart In Media Limited
DirectorVictoria Hart
Company StatusActive
Company Number08118138
CategoryPrivate Limited Company
Incorporation Date25 June 2012(11 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
Section PEducation
SIC 85590Other education n.e.c.
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Victoria Hart
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Norbury Avenue
Watford
WD24 4PL
Director NameMr Trevor Frank Hart
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(1 year, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 May 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressKinetic Business Centre The Kinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ

Contact

Websitewww.hartinmedia.com/
Email address[email protected]
Telephone07 768492299
Telephone regionMobile

Location

Registered AddressKinetic Business Centre The Kinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Victoria Hart
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,976
Cash£3,609
Current Liabilities£29,292

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return27 January 2024 (2 months ago)
Next Return Due10 February 2025 (10 months, 2 weeks from now)

Filing History

10 September 2020Micro company accounts made up to 30 November 2019 (6 pages)
29 June 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
25 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
28 May 2019Notification of Victoria Hart as a person with significant control on 6 April 2016 (2 pages)
24 May 2019Cessation of Victoria Hart as a person with significant control on 6 April 2016 (1 page)
29 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
2 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
17 July 2017Notification of Victoria Hart as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Victoria Hart as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
21 March 2017Micro company accounts made up to 30 November 2016 (4 pages)
21 March 2017Micro company accounts made up to 30 November 2016 (4 pages)
14 February 2017Director's details changed for Victoria Hart on 1 February 2017 (2 pages)
14 February 2017Director's details changed for Victoria Hart on 1 February 2017 (2 pages)
14 September 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-09-14
  • GBP 100
(6 pages)
14 September 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-09-14
  • GBP 100
(6 pages)
8 September 2016Micro company accounts made up to 30 November 2015 (3 pages)
8 September 2016Micro company accounts made up to 30 November 2015 (3 pages)
28 August 2015Registered office address changed from West Park Cottage Wilstead Hill Haynes Bedford MK45 3RB to Kinetic Business Centre the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 28 August 2015 (1 page)
28 August 2015Registered office address changed from West Park Cottage Wilstead Hill Haynes Bedford MK45 3RB to Kinetic Business Centre the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 28 August 2015 (1 page)
2 July 2015Registered office address changed from 89 Hayes Way Beckenham Kent BR3 6RR England to West Park Cottage Wilstead Hill Haynes Bedford MK45 3RB on 2 July 2015 (1 page)
2 July 2015Registered office address changed from West Park Cottage Wilstead Hill Haynes Bedford MK45 3RB England to West Park Cottage Wilstead Hill Haynes Bedford MK45 3RB on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 89 Hayes Way Beckenham Kent BR3 6RR England to West Park Cottage Wilstead Hill Haynes Bedford MK45 3RB on 2 July 2015 (1 page)
2 July 2015Registered office address changed from West Park Cottage Wilstead Hill Haynes Bedford MK45 3RB England to West Park Cottage Wilstead Hill Haynes Bedford MK45 3RB on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 89 Hayes Way Beckenham Kent BR3 6RR England to West Park Cottage Wilstead Hill Haynes Bedford MK45 3RB on 2 July 2015 (1 page)
2 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Registered office address changed from West Park Cottage Wilstead Hill Haynes Bedford MK45 3RB England to West Park Cottage Wilstead Hill Haynes Bedford MK45 3RB on 2 July 2015 (1 page)
2 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
22 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
22 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
23 July 2014Registered office address changed from West Park Cottage Wilstead Hill Haynes Bedfordshire to 89 Hayes Way Beckenham Kent BR3 6RR on 23 July 2014 (1 page)
23 July 2014Registered office address changed from West Park Cottage Wilstead Hill Haynes Bedfordshire to 89 Hayes Way Beckenham Kent BR3 6RR on 23 July 2014 (1 page)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
7 February 2014Director's details changed for Mr Trevor Frank Hart on 8 January 2014 (2 pages)
7 February 2014Director's details changed for Mr Trevor Frank Hart on 8 January 2014 (2 pages)
7 February 2014Director's details changed for Mr Trevor Frank Hart on 8 January 2014 (2 pages)
23 January 2014Appointment of Mr Trevor Frank Hart as a director (2 pages)
23 January 2014Appointment of Mr Trevor Frank Hart as a director (2 pages)
17 December 2013Total exemption small company accounts made up to 30 November 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
5 June 2013Current accounting period extended from 30 June 2013 to 30 November 2013 (1 page)
5 June 2013Current accounting period extended from 30 June 2013 to 30 November 2013 (1 page)
25 June 2012Incorporation (36 pages)
25 June 2012Incorporation (36 pages)