HALFORDS MEDIA (UK) LIMITED

HALFORDS MEDIA (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHALFORDS MEDIA (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05192712
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for HALFORDS MEDIA (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HALFORDS MEDIA (UK) LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2025
    Next Confirmation Statement DueOct 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2024
    OverdueNo

    What are the latest filings for HALFORDS MEDIA (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Seeley as a secretary on Jul 01, 2024

    1 pagesTM02

    Appointment of Christina King as a secretary on Jul 01, 2024

    2 pagesAP03

    Confirmation statement made on Feb 21, 2024 with no updates

    3 pagesCS01

    Notification of Flutter Entertainment Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Nov 03, 2023

    2 pagesPSC09

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Feb 21, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Dec 06, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 16, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Termination of appointment of Neptune Secretaries Limited as a secretary on Mar 17, 2021

    1 pagesTM02

    Appointment of Jonathan Seeley as a secretary on Mar 17, 2021

    2 pagesAP03

    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 pagesAD01

    Termination of appointment of Guy Nigel Lethbridge Templer as a director on Nov 02, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Jul 29, 2020 with updates

    5 pagesCS01

    Director's details changed for Mr Guy Nigel Lethbridge Templer on May 05, 2020

    2 pagesCH01

    Appointment of Ian David Fraser Proctor as a director on May 28, 2020

    2 pagesAP01

    Termination of appointment of Rafael Ashkenazi as a director on May 28, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Who are the officers of HALFORDS MEDIA (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KING, Christina
    B3 3AX Birmingham
    One Chamberlain Square Cs
    United Kingdom
    Secretary
    B3 3AX Birmingham
    One Chamberlain Square Cs
    United Kingdom
    325286620001
    FORREST, Trystan Michael
    B3 3AX Birmingham
    One Chamberlain Square Cs
    United Kingdom
    Director
    B3 3AX Birmingham
    One Chamberlain Square Cs
    United Kingdom
    EnglandBritishDirector Of Legal Affairs254798860001
    PROCTOR, Ian David Fraser
    B3 3AX Birmingham
    One Chamberlain Square Cs
    United Kingdom
    Director
    B3 3AX Birmingham
    One Chamberlain Square Cs
    United Kingdom
    ScotlandBritishDirector270373810001
    SEELEY, Jonathan
    Hammersmith Embankment
    Chancellors Road
    W6 9HP London
    Waterfront
    United Kingdom
    Secretary
    Hammersmith Embankment
    Chancellors Road
    W6 9HP London
    Waterfront
    United Kingdom
    281284150001
    ABC SECRETARIES LIMITED
    57-67 High Street
    HA8 7DD Edgware
    Kajaine House
    Middlesex
    United Kingdom
    Secretary
    57-67 High Street
    HA8 7DD Edgware
    Kajaine House
    Middlesex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4157288
    98399270001
    HAMMONDS SECRETARIAL SERVICES LIMITED
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    West Midlands
    United Kingdom
    Secretary
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02911328
    73037780002
    HAMMONDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580008
    NEPTUNE SECRETARIES LIMITED
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Gloucestershire
    England
    Secretary
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Gloucestershire
    England
    Identification TypeUK Limited Company
    Registration Number02455581
    84239630002
    ASHKENAZI, Rafael
    St. Martin's Lane
    WC2N 4JS London
    60
    England
    Director
    St. Martin's Lane
    WC2N 4JS London
    60
    England
    Isle Of ManIsraeli,BritishDirector190512050001
    ASHKENAZI, Rafael
    Glen Darragh Gardens, Glen Darragh Road
    Glen Vine
    IM4 4DD Isle Of Man
    14
    Isle Of Man
    Director
    Glen Darragh Gardens, Glen Darragh Road
    Glen Vine
    IM4 4DD Isle Of Man
    14
    Isle Of Man
    Isle Of ManIsraeli,BritishDirector190512050001
    HAZEL, Michael Vincent
    Bridge Road
    Douglas
    IM1 5AG Isle Of Man
    Apartment 41, Quay West
    Isle Of Man
    Director
    Bridge Road
    Douglas
    IM1 5AG Isle Of Man
    Apartment 41, Quay West
    Isle Of Man
    Isle Of ManIrishDirector255122020001
    NIR, Yehuda
    Rishon Le Zion
    75210
    Israel
    Arlozorov 32
    Director
    Rishon Le Zion
    75210
    Israel
    Arlozorov 32
    IsraelIsraeliDirector94091330002
    ROSENTHAL, Israel
    King Edward Road
    Onchan
    IM3 1DZ Isle Of Man
    Douglas Bay Complex
    Isle Of Man
    Director
    King Edward Road
    Onchan
    IM3 1DZ Isle Of Man
    Douglas Bay Complex
    Isle Of Man
    Isle Of ManBritishChief Operating Officer197972910001
    SCHAPIRA, Pinhas
    5 Belgravia Court
    Belgravia Road
    IM3 1HJ Onchan
    Isle Of Man
    Director
    5 Belgravia Court
    Belgravia Road
    IM3 1HJ Onchan
    Isle Of Man
    Isle Of ManIsraeliDirector87320270002
    SCHEINBERG, Igal Mark
    20 Air Street
    W1B 5AN London
    3rd Floor
    United Kingdom
    Director
    20 Air Street
    W1B 5AN London
    3rd Floor
    United Kingdom
    Isle Of ManCanadianChairman Of The Board171325050001
    TEMPLER, Guy Nigel Lethbridge
    King Edward Road
    IM3 1DZ Onchan
    Douglas Bay Complex
    Isle Of Man
    Director
    King Edward Road
    IM3 1DZ Onchan
    Douglas Bay Complex
    Isle Of Man
    Isle Of ManBritishChief Transition Officer172761560002
    HAMMONDS DIRECTORS LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Director
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    73774730003

    Who are the persons with significant control of HALFORDS MEDIA (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Flutter Entertainment Plc
    Beech Hill Road
    D04V972 Clonskeagh
    Belfield Office Park
    Dublin 4
    Ireland
    Apr 06, 2016
    Beech Hill Road
    D04V972 Clonskeagh
    Belfield Office Park
    Dublin 4
    Ireland
    No
    Legal FormPublic Limited Company (Plc)
    Country RegisteredIreland
    Legal AuthorityThe Companies Act 2014
    Place RegisteredCompanies Registration Office
    Registration Number16956
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for HALFORDS MEDIA (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 29, 2016Jul 29, 2016The 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