HFI DIGITAL & MEDIA ASSETS LIMITED: Filings
Overview
| Company Name | HFI DIGITAL & MEDIA ASSETS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC661648 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for HFI DIGITAL & MEDIA ASSETS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||||||||||||||
Confirmation statement made on May 19, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||||||||||||||
Confirmation statement made on May 19, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 4th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to Westpoint Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FJ on Nov 10, 2023 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Hugh Mackintosh Mcnaughton Fraser as a secretary on Nov 10, 2023 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Vistra Cosec Limited as a secretary on Nov 10, 2023 | 1 pages | TM02 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||||||||||||||
Second filing of Confirmation Statement dated May 19, 2023 | 3 pages | RP04CS01 | ||||||||||||||
Certificate of change of name Company name changed hfi petroleum technology legal solutions LIMITED\certificate issued on 21/08/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Confirmation statement made on May 19, 2023 with updates | 7 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 20, 2022
| 3 pages | SH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||||||
Confirmation statement made on May 19, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2021 | 6 pages | AA | ||||||||||||||
Certificate of change of name Company name changed garron point community ventures LIMITED\certificate issued on 07/12/21 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Current accounting period shortened from May 31, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on May 19, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Mr Hugh Fraser on Sep 01, 2020 | 2 pages | CH01 | ||||||||||||||
Change of details for Mr Hugh Fraser as a person with significant control on Sep 01, 2020 | 2 pages | PSC04 | ||||||||||||||
Incorporation | 25 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
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