-
HINDSIGHT MEDIA SERVICES LIMITED - Allan House, 10 John Princes Street, London, W1G 0JW, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06975634
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Allan House
- 10 John Princes Street
- London
- W1G 0JW
- England Allan House, 10 John Princes Street, London, W1G 0JW, England UK
Management
- Geschäftsführung
- SMITH, Timothy John Dean
- SWARBRICK, James Matthew
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 29.07.2009
- Alter der Firma 2009-07-29 14 Jahre
- SIC/NACE
- 59111
Eigentumsverhältnisse
- Beneficial Owners
- Hindsight Capital Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Bilanzhinterlegung
- Fälligkeit: 2021-06-30
- Letzte Einreichung: 2019-09-30
- lezte Bilanzhinterlegung
- 2012-07-29
- Jahresmeldung
- Fälligkeit: 2021-08-12
- Letzte Einreichung: 2020-07-29
-
HINDSIGHT MEDIA SERVICES LIMITED Firmenbeschreibung
- HINDSIGHT MEDIA SERVICES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06975634. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 29.07.2009 registriert. Das Unternehmen ist mit dem SIC/NACE Code "59111" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 30/09/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 29.07.2012.Die Firma kann schriftlich über Allan House erreicht werden.
Jetzt sichern HINDSIGHT MEDIA SERVICES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Hindsight Media Services Limited - Allan House, 10 John Princes Street, London, W1G 0JW, Grossbritannien
- 2009-07-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu HINDSIGHT MEDIA SERVICES LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-12-16) - LIQ03
keyboard_arrow_right 2020
-
liquidation-disclaimer-notice (2020-12-11) - NDISC
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-27) - AD01
-
confirmation-statement-with-no-updates (2020-08-11) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2020-05-28) - AA
-
liquidation-voluntary-statement-of-affairs (2020-12-03) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2020-12-03) - 600
-
resolution (2020-12-11) - RESOLUTIONS
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-08-13) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2019-06-25) - AA
-
mortgage-satisfy-charge-full (2019-01-18) - MR04
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-08-10) - CS01
-
accounts-with-accounts-type-micro-entity (2018-06-28) - AA
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-01-09) - MR04
-
termination-director-company-with-name-termination-date (2017-01-09) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-09) - AD01
-
accounts-with-accounts-type-total-exemption-small (2017-06-29) - AA
-
change-person-director-company-with-change-date (2017-10-13) - CH01
-
confirmation-statement-with-updates (2017-08-30) - CS01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-23) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-08) - MR01
-
change-person-director-company-with-change-date (2016-09-28) - CH01
-
confirmation-statement-with-updates (2016-08-12) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-28) - AA
-
mortgage-satisfy-charge-full (2016-06-16) - MR04
-
termination-director-company-with-name-termination-date (2016-06-07) - TM01
-
mortgage-satisfy-charge-full (2016-04-13) - MR04
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-03-02) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-07-16) - AA
-
change-person-director-company-with-change-date (2015-02-02) - CH01
-
termination-director-company-with-name-termination-date (2015-01-13) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-05) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-26) - AD01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-12-12) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-18) - AR01
-
accounts-with-accounts-type-total-exemption-full (2014-07-07) - AA
-
change-registered-office-address-company-with-date-old-address (2014-02-05) - AD01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-full (2013-10-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-16) - AR01
-
change-person-director-company-with-change-date (2013-09-16) - CH01
-
change-person-director-company-with-change-date (2013-09-13) - CH01
-
termination-director-company-with-name (2013-06-28) - TM01
keyboard_arrow_right 2012
-
legacy (2012-06-13) - MG04
-
legacy (2012-05-17) - MG01
-
legacy (2012-06-15) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-01) - AR01
-
accounts-with-accounts-type-total-exemption-full (2012-07-03) - AA
keyboard_arrow_right 2011
-
change-account-reference-date-company-current-extended (2011-09-06) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-26) - AR01
-
accounts-with-accounts-type-total-exemption-full (2011-01-04) - AA
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-12-10) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-30) - AR01
-
termination-director-company-with-name (2010-12-14) - TM01
-
termination-director-company-with-name (2010-11-24) - TM01
-
appoint-person-director-company-with-name (2010-11-24) - AP01
keyboard_arrow_right 2009
-
legacy (2009-08-04) - 225
-
incorporation-company (2009-07-29) - NEWINC