HFI MEDIA LIMITED
Overview
| Company Name | HFI MEDIA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04252163 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HFI MEDIA LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HFI MEDIA LIMITED located?
| Registered Office Address | 1 London Wall EC2Y 5EA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HFI MEDIA LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEGAL MEDIA GROUP LIMITED | Apr 11, 2016 | Apr 11, 2016 |
| CAPITAL SEARCHES UK LIMITED | Jul 13, 2001 | Jul 13, 2001 |
What are the latest accounts for HFI MEDIA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2015 |
What are the latest filings for HFI MEDIA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from Thavies Inn House 3-4 Holborn Circus London EC1N 2HA England to 1 London Wall London EC2Y 5EA on Jul 03, 2017 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Sep 30, 2016 to Feb 28, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Feb 28, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Christopher Henry Courtauld Fordham as a director on Dec 30, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from 8 Bouverie Street London EC4Y 8AX United Kingdom to Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on Jan 24, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Paul Neville Hunt as a director on Dec 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Graham Clive Elton as a director on Dec 30, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Charles Robert Kerr as a director on Dec 30, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Frances Louise Sallas as a secretary on Dec 30, 2016 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 05, 2016
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Christopher Henry Courtauld Fordham on Sep 22, 2016 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Feb 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Paul Neville Hunt as a director on Feb 26, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Henry Courtauld Fordham as a director on Feb 26, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of David William Callcott as a director on Feb 26, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Francis Milner as a director on Feb 26, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from 5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY to 8 Bouverie Street London EC4Y 8AX on Mar 01, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of David William Callcott as a secretary on Oct 20, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 7 pages | AA | ||||||||||
Appointment of Frances Louise Sallas as a secretary on Oct 20, 2015 | 3 pages | AP03 | ||||||||||
Who are the officers of HFI MEDIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELTON, Graham Clive | Director | London Wall EC2Y 5EA London 1 England | England | British | 40436370002 | |||||
| KERR, Charles Robert | Director | London Wall EC2Y 5EA London 1 England | England | British | 99409000003 | |||||
| CALLCOTT, David William | Secretary | 5-7 Abbey Court Eagle Way, Sowton EX2 7HY Exeter Landmark Information Group Devon United Kingdom | 195005310001 | |||||||
| FERNBACK, Stephen John | Secretary | 9 Riverview Terrace OX14 5GL Abingdon Oxfordshire | British | 30666840005 | ||||||
| GRAY, Catherine Anne | Secretary | Willow House 33 Thornhill Road CF14 6PE Cardiff South Glamorgan | British | 101282500001 | ||||||
| GRAY, John | Secretary | Willow House 33 Thornhill Road CF14 6PE Cardiff South Glamorgan | British | 102867000001 | ||||||
| PICHE, Terrence William | Secretary | Great Bridgewater Street M1 5ES Manchester Eversheds House 70 | Canadian | 87387540001 | ||||||
| PIMENTA, Robin | Secretary | Fleet Place EC4M 7RD London 5 England | 158658630001 | |||||||
| RICHARD, Patricia Mary | Secretary | 46 Wargrave Road RG10 9PQ Twyford Berkshire | British | 81906040001 | ||||||
| SALLAS, Frances Louise | Secretary | Bouverie Street EC4Y 8AX London 8 United Kingdom | 203312810001 | |||||||
| CAPITAL SEARCHES LONDON LTD | Secretary | 37b New Cavendish Street W1M 8JR London | 82857350001 | |||||||
| FORMATION SECRETARIES LIMITED | Nominee Secretary | 2 Cathedral Road CF11 9LJ Cardiff South Glamorgan | 900018100001 | |||||||
| ROGER BELL & CO LIMITED | Secretary | 37b New Cavendish Street W1M 8JR London | 77480820001 | |||||||
| CALLCOTT, David William | Director | 5-7 Abbey Court Eagle Way, Sowton EX2 7HY Exeter Landmark Information Group Devon United Kingdom | England | British | 85543390001 | |||||
| CARR, Catherine Mary Rose | Director | Fleet Place EC4M 7RD London 5 England | England | English | 124795390001 | |||||
| CLARK, Bernard Stephen | Director | Great Bridgewater Street M1 5ES Manchester Eversheds House 70 | Canada | Canadian | 112657110001 | |||||
| FORDHAM, Christopher Henry Courtauld | Director | 3-4 Holborn Circus EC1N 2HA London Thavies Inn House England | United Kingdom | British | 35463050036 | |||||
| GRAY, Catherine Anne | Director | Willow House 33 Thornhill Road CF14 6PE Cardiff South Glamorgan | Wales | British | 101282500001 | |||||
| GRAY, John | Director | Willow House 33 Thornhill Road CF14 6PE Cardiff South Glamorgan | Wales | British | 102867000001 | |||||
| HUNT, Paul Neville | Director | Bouverie Street EC4Y 8AX London 8 United Kingdom | England | British | 148616810002 | |||||
| KNIGHT, Roland | Director | Great Bridgewater Street M1 5ES Manchester Eversheds House 70 | Canada | Canadian | 128735600002 | |||||
| LLOYD, Andrew Stuart | Director | Fleet Place EC4M 7RD London 5 England | England | British | 106610300001 | |||||
| LOUIS, Peter | Director | Great Bridgewater Street M1 5ES Manchester Eversheds House 70 | Canada | Canadian | 128694940001 | |||||
| MILNER, Mark Francis | Director | 5-7 Abbey Court Eagle Way, Sowton EX2 7HY Exeter Landmark Information Group Devon United Kingdom | England | British | 174048810001 | |||||
| PEARCE, Stuart David | Director | Fleet Place EC4M 7RD London 5 England | England | British | 134479250001 | |||||
| PICHE, Terrence William | Director | Great Bridgewater Street M1 5ES Manchester Eversheds House 70 | Canada | Canadian | 87387540001 | |||||
| PIMENTA, Robin Luke, Mr. | Director | Fleet Place EC4M 7RD London 5 England | England | British | 196075550001 | |||||
| RICHARDS, Michael Charles | Director | 46 Wargrave Road Twyford RG10 9PQ Reading Berkshire | British | 48512380002 | ||||||
| RICHARDS, Michael Charles | Director | 46 Wargrave Road Twyford RG10 9PQ Reading Berkshire | British | 48512380002 | ||||||
| RICHARDS, Patricia | Director | 46 Wargrave Road Twyford RG10 9PQ Reading Berkshire | British | 85686890001 | ||||||
| CAPITAL SEARCHES LIMITED | Director | 37b New Cavendish Street W1M 8JR London | 77591280001 | |||||||
| FORMATION NOMINEES LIMITED | Nominee Director | 2 Cathedral Road CF11 9LJ Cardiff South Glamorgan | 900018090001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0