HFI MEDIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHFI MEDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04252163
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HFI MEDIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEGAL MEDIA GROUP LIMITEDApr 11, 2016Apr 11, 2016
    CAPITAL SEARCHES UK LIMITEDJul 13, 2001Jul 13, 2001

    What are the latest accounts for HFI MEDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for HFI MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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 pagesAD01

    Previous accounting period extended from Sep 30, 2016 to Feb 28, 2017

    1 pagesAA01

    Confirmation statement made on Feb 28, 2017 with updates

    4 pagesCS01

    Termination of appointment of Christopher Henry Courtauld Fordham as a director on Dec 30, 2016

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of Paul Neville Hunt as a director on Dec 30, 2016

    1 pagesTM01

    Appointment of Mr Graham Clive Elton as a director on Dec 30, 2016

    2 pagesAP01

    Appointment of Mr Charles Robert Kerr as a director on Dec 30, 2016

    2 pagesAP01

    Termination of appointment of Frances Louise Sallas as a secretary on Dec 30, 2016

    1 pagesTM02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Statement of capital following an allotment of shares on Dec 05, 2016

    • Capital: GBP 102
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 24, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 21, 2016

    RES15

    Director's details changed for Mr Christopher Henry Courtauld Fordham on Sep 22, 2016

    2 pagesCH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 11, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 11, 2016

    RES15

    Annual return made up to Feb 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 01, 2016

    Statement of capital on Mar 01, 2016

    • Capital: GBP 2
    SH01

    Appointment of Mr Paul Neville Hunt as a director on Feb 26, 2016

    2 pagesAP01

    Appointment of Mr Christopher Henry Courtauld Fordham as a director on Feb 26, 2016

    2 pagesAP01

    Termination of appointment of David William Callcott as a director on Feb 26, 2016

    1 pagesTM01

    Termination of appointment of Mark Francis Milner as a director on Feb 26, 2016

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of David William Callcott as a secretary on Oct 20, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Sep 30, 2015

    7 pagesAA

    Appointment of Frances Louise Sallas as a secretary on Oct 20, 2015

    3 pagesAP03

    Who are the officers of HFI MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELTON, Graham Clive
    London Wall
    EC2Y 5EA London
    1
    England
    Director
    London Wall
    EC2Y 5EA London
    1
    England
    EnglandBritish40436370002
    KERR, Charles Robert
    London Wall
    EC2Y 5EA London
    1
    England
    Director
    London Wall
    EC2Y 5EA London
    1
    England
    EnglandBritish99409000003
    CALLCOTT, David William
    5-7 Abbey Court
    Eagle Way, Sowton
    EX2 7HY Exeter
    Landmark Information Group
    Devon
    United Kingdom
    Secretary
    5-7 Abbey Court
    Eagle Way, Sowton
    EX2 7HY Exeter
    Landmark Information Group
    Devon
    United Kingdom
    195005310001
    FERNBACK, Stephen John
    9 Riverview Terrace
    OX14 5GL Abingdon
    Oxfordshire
    Secretary
    9 Riverview Terrace
    OX14 5GL Abingdon
    Oxfordshire
    British30666840005
    GRAY, Catherine Anne
    Willow House
    33 Thornhill Road
    CF14 6PE Cardiff
    South Glamorgan
    Secretary
    Willow House
    33 Thornhill Road
    CF14 6PE Cardiff
    South Glamorgan
    British101282500001
    GRAY, John
    Willow House
    33 Thornhill Road
    CF14 6PE Cardiff
    South Glamorgan
    Secretary
    Willow House
    33 Thornhill Road
    CF14 6PE Cardiff
    South Glamorgan
    British102867000001
    PICHE, Terrence William
    Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House 70
    Secretary
    Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House 70
    Canadian87387540001
    PIMENTA, Robin
    Fleet Place
    EC4M 7RD London
    5
    England
    Secretary
    Fleet Place
    EC4M 7RD London
    5
    England
    158658630001
    RICHARD, Patricia Mary
    46 Wargrave Road
    RG10 9PQ Twyford
    Berkshire
    Secretary
    46 Wargrave Road
    RG10 9PQ Twyford
    Berkshire
    British81906040001
    SALLAS, Frances Louise
    Bouverie Street
    EC4Y 8AX London
    8
    United Kingdom
    Secretary
    Bouverie Street
    EC4Y 8AX London
    8
    United Kingdom
    203312810001
    CAPITAL SEARCHES LONDON LTD
    37b New Cavendish Street
    W1M 8JR London
    Secretary
    37b New Cavendish Street
    W1M 8JR London
    82857350001
    FORMATION SECRETARIES LIMITED
    2 Cathedral Road
    CF11 9LJ Cardiff
    South Glamorgan
    Nominee Secretary
    2 Cathedral Road
    CF11 9LJ Cardiff
    South Glamorgan
    900018100001
    ROGER BELL & CO LIMITED
    37b New Cavendish Street
    W1M 8JR London
    Secretary
    37b New Cavendish Street
    W1M 8JR London
    77480820001
    CALLCOTT, David William
    5-7 Abbey Court
    Eagle Way, Sowton
    EX2 7HY Exeter
    Landmark Information Group
    Devon
    United Kingdom
    Director
    5-7 Abbey Court
    Eagle Way, Sowton
    EX2 7HY Exeter
    Landmark Information Group
    Devon
    United Kingdom
    EnglandBritish85543390001
    CARR, Catherine Mary Rose
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    EnglandEnglish124795390001
    CLARK, Bernard Stephen
    Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House 70
    Director
    Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House 70
    CanadaCanadian112657110001
    FORDHAM, Christopher Henry Courtauld
    3-4 Holborn Circus
    EC1N 2HA London
    Thavies Inn House
    England
    Director
    3-4 Holborn Circus
    EC1N 2HA London
    Thavies Inn House
    England
    United KingdomBritish35463050036
    GRAY, Catherine Anne
    Willow House
    33 Thornhill Road
    CF14 6PE Cardiff
    South Glamorgan
    Director
    Willow House
    33 Thornhill Road
    CF14 6PE Cardiff
    South Glamorgan
    WalesBritish101282500001
    GRAY, John
    Willow House
    33 Thornhill Road
    CF14 6PE Cardiff
    South Glamorgan
    Director
    Willow House
    33 Thornhill Road
    CF14 6PE Cardiff
    South Glamorgan
    WalesBritish102867000001
    HUNT, Paul Neville
    Bouverie Street
    EC4Y 8AX London
    8
    United Kingdom
    Director
    Bouverie Street
    EC4Y 8AX London
    8
    United Kingdom
    EnglandBritish148616810002
    KNIGHT, Roland
    Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House 70
    Director
    Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House 70
    CanadaCanadian128735600002
    LLOYD, Andrew Stuart
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    EnglandBritish106610300001
    LOUIS, Peter
    Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House 70
    Director
    Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House 70
    CanadaCanadian128694940001
    MILNER, Mark Francis
    5-7 Abbey Court
    Eagle Way, Sowton
    EX2 7HY Exeter
    Landmark Information Group
    Devon
    United Kingdom
    Director
    5-7 Abbey Court
    Eagle Way, Sowton
    EX2 7HY Exeter
    Landmark Information Group
    Devon
    United Kingdom
    EnglandBritish174048810001
    PEARCE, Stuart David
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    EnglandBritish134479250001
    PICHE, Terrence William
    Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House 70
    Director
    Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House 70
    CanadaCanadian87387540001
    PIMENTA, Robin Luke, Mr.
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    EnglandBritish196075550001
    RICHARDS, Michael Charles
    46 Wargrave Road
    Twyford
    RG10 9PQ Reading
    Berkshire
    Director
    46 Wargrave Road
    Twyford
    RG10 9PQ Reading
    Berkshire
    British48512380002
    RICHARDS, Michael Charles
    46 Wargrave Road
    Twyford
    RG10 9PQ Reading
    Berkshire
    Director
    46 Wargrave Road
    Twyford
    RG10 9PQ Reading
    Berkshire
    British48512380002
    RICHARDS, Patricia
    46 Wargrave Road
    Twyford
    RG10 9PQ Reading
    Berkshire
    Director
    46 Wargrave Road
    Twyford
    RG10 9PQ Reading
    Berkshire
    British85686890001
    CAPITAL SEARCHES LIMITED
    37b New Cavendish Street
    W1M 8JR London
    Director
    37b New Cavendish Street
    W1M 8JR London
    77591280001
    FORMATION NOMINEES LIMITED
    2 Cathedral Road
    CF11 9LJ Cardiff
    South Glamorgan
    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