HEARING TIMES C.I.C.
Overview
| Company Name | HEARING TIMES C.I.C. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06401752 |
| 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 HEARING TIMES C.I.C.?
- Publishing of newspapers (58130) / Information and communication
Where is HEARING TIMES C.I.C. located?
| Registered Office Address | The Lansbury Estate 102 Lower Guildford Road Knaphill GU21 2EP Woking Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HEARING TIMES C.I.C.?
| Company Name | From | Until |
|---|---|---|
| HEARING TIMES LTD | Oct 17, 2007 | Oct 17, 2007 |
What are the latest accounts for HEARING TIMES C.I.C.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for HEARING TIMES C.I.C.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Termination of appointment of Lisa Susan Partridge as a director on Aug 17, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Pearl Margaret Brassington as a director on Aug 17, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 17, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Termination of appointment of Helen Agnes Dewey as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Pearl Margaret Brassington as a director on Jun 30, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Oct 17, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Oct 17, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Oct 17, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Oct 17, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 10 pages | AA | ||||||||||
Annual return made up to Oct 17, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * Craven House the Lansbury Estate 102 Lower Guildford Road Woking Surrey GU21 2EP* on Oct 31, 2011 | 1 pages | AD01 | ||||||||||
Register inspection address has been changed from Craven House the Lansbury Estate Lower Guildford Road Knaphill Woking Surrey GU21 2EP United Kingdom | 1 pages | AD02 | ||||||||||
Appointment of Miss Lisa Susan Partridge as a director | 2 pages | AP01 | ||||||||||
Who are the officers of HEARING TIMES C.I.C.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRASSINGTON, Jeremy Guy | Secretary | Selacourt Heathfield Close GU22 7JQ Woking Surrey | British | 143432330001 | ||||||
| BRASSINGTON, Jeremy Guy | Director | Selacourt Heathfield Close GU22 7JQ Woking Surrey | United Kingdom | British | 143432330001 | |||||
| FLETCHER KENNEDY SECRETARIES LTD | Secretary | 7 Petworth Road GU27 2JB Haslemere Surrey | 96469180002 | |||||||
| BRASSINGTON, Pearl Margaret | Director | Heathfield Close GU22 7JQ Woking Selacourt England | England | British | 74049440001 | |||||
| DEWEY, Helen Agnes | Director | 102 Lower Guildford Road Knaphill GU21 2EP Woking The Lansbury Estate Surrey England | England | British | 164172420001 | |||||
| LANGTON, Karl Sebastian | Director | 40 New Road HP12 4LG High Wycombe Buckinghamshire | United Kingdom | British | 114598660001 | |||||
| PARTRIDGE, Lisa Susan | Director | 102 Lower Guildford Road Knaphill GU21 2EP Woking The Lansbury Estate Surrey England | England | British | 164172640001 | |||||
| VAN DIJK, Felix | Director | Schorpien 63 9602 Hoogezand Schorpioen 63 9602 Mj Holland | Netherlands | Dutch | 128778860002 | |||||
| FLETCHER KENNEDY DIRECTORS LTD | Director | 7 Petworth Road GU27 2JB Haslemere Surrey | 104690860001 |
Who are the persons with significant control of HEARING TIMES C.I.C.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jeremy Guy Brassington | Apr 06, 2016 | 102 Lower Guildford Road Knaphill GU21 2EP Woking The Lansbury Estate Surrey | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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