Watford
WD24 4PL
Director Name | Mr Trevor Frank Hart |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 May 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Kinetic Business Centre The Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ |
Website | www.hartinmedia.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 768492299 |
Telephone region | Mobile |
Registered Address | Kinetic Business Centre The Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Victoria Hart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,976 |
Cash | £3,609 |
Current Liabilities | £29,292 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 27 January 2024 (2 months ago) |
---|---|
Next Return Due | 10 February 2025 (10 months, 2 weeks from now) |
10 September 2020 | Micro company accounts made up to 30 November 2019 (6 pages) |
---|---|
29 June 2020 | Confirmation statement made on 25 June 2020 with updates (4 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
28 May 2019 | Notification of Victoria Hart as a person with significant control on 6 April 2016 (2 pages) |
24 May 2019 | Cessation of Victoria Hart as a person with significant control on 6 April 2016 (1 page) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
2 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
17 July 2017 | Notification of Victoria Hart as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Victoria Hart as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
21 March 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
21 March 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
14 February 2017 | Director's details changed for Victoria Hart on 1 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Victoria Hart on 1 February 2017 (2 pages) |
14 September 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-09-14
|
14 September 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-09-14
|
8 September 2016 | Micro company accounts made up to 30 November 2015 (3 pages) |
8 September 2016 | Micro company accounts made up to 30 November 2015 (3 pages) |
28 August 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Registered 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 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
22 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
22 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
23 July 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
7 February 2014 | Director's details changed for Mr Trevor Frank Hart on 8 January 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr Trevor Frank Hart on 8 January 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr Trevor Frank Hart on 8 January 2014 (2 pages) |
23 January 2014 | Appointment of Mr Trevor Frank Hart as a director (2 pages) |
23 January 2014 | Appointment of Mr Trevor Frank Hart as a director (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Current accounting period extended from 30 June 2013 to 30 November 2013 (1 page) |
5 June 2013 | Current accounting period extended from 30 June 2013 to 30 November 2013 (1 page) |
25 June 2012 | Incorporation (36 pages) |
25 June 2012 | Incorporation (36 pages) |