HALFORDS MEDIA (UK) LIMITED
Overview
Company Name | HALFORDS MEDIA (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05192712 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HALFORDS MEDIA (UK) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HALFORDS MEDIA (UK) LIMITED located?
Registered Office Address | One Chamberlain Square Cs B3 3AX Birmingham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HALFORDS MEDIA (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HALFORDS MEDIA (UK) LIMITED?
Last Confirmation Statement Made Up To | Sep 30, 2025 |
---|---|
Next Confirmation Statement Due | Oct 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 30, 2024 |
Overdue | No |
What are the latest filings for HALFORDS MEDIA (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathan Seeley as a secretary on Jul 01, 2024 | 1 pages | TM02 | ||
Appointment of Christina King as a secretary on Jul 01, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Feb 21, 2024 with no updates | 3 pages | CS01 | ||
Notification of Flutter Entertainment Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Nov 03, 2023 | 2 pages | PSC09 | ||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||
Registered office address changed from Entity Governance and Compliance 1 Chamberlain Square Cs Birmingham England B3 3AX England to One Chamberlain Square Cs Birmingham B3 3AX on Jun 21, 2023 | 1 pages | AD01 | ||
Registered office address changed from Waterfront Hammersmith Embankment Chancellors Road London W6 9HP United Kingdom to Entity Governance and Compliance 1 Chamberlain Square Cs Birmingham England B3 3AX on Jun 09, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Feb 21, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Confirmation statement made on Dec 06, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 16, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||
Termination of appointment of Neptune Secretaries Limited as a secretary on Mar 17, 2021 | 1 pages | TM02 | ||
Appointment of Jonathan Seeley as a secretary on Mar 17, 2021 | 2 pages | AP03 | ||
Registered office address changed from 60 st. Martin's Lane London WC2N 4JS England to Waterfront Hammersmith Embankment Chancellors Road London W6 9HP on Feb 01, 2021 | 1 pages | AD01 | ||
Termination of appointment of Guy Nigel Lethbridge Templer as a director on Nov 02, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||
Confirmation statement made on Jul 29, 2020 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Guy Nigel Lethbridge Templer on May 05, 2020 | 2 pages | CH01 | ||
Appointment of Ian David Fraser Proctor as a director on May 28, 2020 | 2 pages | AP01 | ||
Termination of appointment of Rafael Ashkenazi as a director on May 28, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||
Who are the officers of HALFORDS MEDIA (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KING, Christina | Secretary | B3 3AX Birmingham One Chamberlain Square Cs United Kingdom | 325286620001 | |||||||||||
FORREST, Trystan Michael | Director | B3 3AX Birmingham One Chamberlain Square Cs United Kingdom | England | British | Director Of Legal Affairs | 254798860001 | ||||||||
PROCTOR, Ian David Fraser | Director | B3 3AX Birmingham One Chamberlain Square Cs United Kingdom | Scotland | British | Director | 270373810001 | ||||||||
SEELEY, Jonathan | Secretary | Hammersmith Embankment Chancellors Road W6 9HP London Waterfront United Kingdom | 281284150001 | |||||||||||
ABC SECRETARIES LIMITED | Secretary | 57-67 High Street HA8 7DD Edgware Kajaine House Middlesex United Kingdom |
| 98399270001 | ||||||||||
HAMMONDS SECRETARIAL SERVICES LIMITED | Secretary | 148 Edmund Street B3 2JR Birmingham Rutland House West Midlands United Kingdom |
| 73037780002 | ||||||||||
HAMMONDS SECRETARIES LIMITED | Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 67382580008 | |||||||||||
NEPTUNE SECRETARIES LIMITED | Secretary | Jessop Avenue GL50 3WG Cheltenham Jessop House Gloucestershire England |
| 84239630002 | ||||||||||
ASHKENAZI, Rafael | Director | St. Martin's Lane WC2N 4JS London 60 England | Isle Of Man | Israeli,British | Director | 190512050001 | ||||||||
ASHKENAZI, Rafael | Director | Glen Darragh Gardens, Glen Darragh Road Glen Vine IM4 4DD Isle Of Man 14 Isle Of Man | Isle Of Man | Israeli,British | Director | 190512050001 | ||||||||
HAZEL, Michael Vincent | Director | Bridge Road Douglas IM1 5AG Isle Of Man Apartment 41, Quay West Isle Of Man | Isle Of Man | Irish | Director | 255122020001 | ||||||||
NIR, Yehuda | Director | Rishon Le Zion 75210 Israel Arlozorov 32 | Israel | Israeli | Director | 94091330002 | ||||||||
ROSENTHAL, Israel | Director | King Edward Road Onchan IM3 1DZ Isle Of Man Douglas Bay Complex Isle Of Man | Isle Of Man | British | Chief Operating Officer | 197972910001 | ||||||||
SCHAPIRA, Pinhas | Director | 5 Belgravia Court Belgravia Road IM3 1HJ Onchan Isle Of Man | Isle Of Man | Israeli | Director | 87320270002 | ||||||||
SCHEINBERG, Igal Mark | Director | 20 Air Street W1B 5AN London 3rd Floor United Kingdom | Isle Of Man | Canadian | Chairman Of The Board | 171325050001 | ||||||||
TEMPLER, Guy Nigel Lethbridge | Director | King Edward Road IM3 1DZ Onchan Douglas Bay Complex Isle Of Man | Isle Of Man | British | Chief Transition Officer | 172761560002 | ||||||||
HAMMONDS DIRECTORS LIMITED | Director | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 73774730003 |
Who are the persons with significant control of HALFORDS MEDIA (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Flutter Entertainment Plc | Apr 06, 2016 | Beech Hill Road D04V972 Clonskeagh Belfield Office Park Dublin 4 Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for HALFORDS MEDIA (UK) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 29, 2016 | Jul 29, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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