UKBizDB.co.uk

HAAL MEDIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Haal Media Limited. The company was founded 14 years ago and was given the registration number 07104682. The firm's registered office is in OLDHAM. You can find them at Hollinwood Business Centre, Albert Street, Oldham, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:HAAL MEDIA LIMITED
Company Number:07104682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Azets, 12 King Street, Leeds, England, LS1 2HL

Secretary05 August 2021Active
C/O Azets, 12 King Street, Leeds, England, LS1 2HL

Director07 November 2012Active
C/O Hilton Jones, Hollinwood Business Centre, Albert Street, Oldham, England, OL8 3QL

Secretary14 November 2012Active
Hilton Jones, Hollinwood Business Centre, Albert St, Oldham, United Kingdom, OL8 3QL

Secretary15 December 2009Active
Hilton Jones, Hollinwood Business Centre, Albert St, Oldham, United Kingdom, OL8 3QL

Director04 July 2011Active
C/O Hilton Jones, Hollinwood Business Centre, Albert St, Oldham, England, OL8 3QL

Director10 May 2011Active
Hollinwood Business Centre, Albert Street, Oldham, England, OL8 3QL

Director10 May 2011Active
3, Dean Fold, Kirkburton, Huddersfield, United Kingdom, HD8 0QD

Director15 December 2009Active
Hollinwood Business Centre, Albert Street, Oldham, England, OL8 3QL

Director17 November 2011Active

People with Significant Control

Haal Media Holdings Limited
Notified on:30 November 2022
Status:Active
Country of residence:England
Address:C/O Azets, 12 King Street, Leeds, England, LS1 2HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Jessica Bradbury
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:C/O Azets, 33 Park Place, Leeds, England, LS1 2RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Persons with significant control

Change to a person with significant control.

Download
2024-01-29Address

Change registered office address company with date old address new address.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2023-01-17Persons with significant control

Cessation of a person with significant control.

Download
2023-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-25Officers

Change person director company with change date.

Download
2022-01-25Persons with significant control

Change to a person with significant control.

Download
2022-01-11Persons with significant control

Change to a person with significant control.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Address

Change registered office address company with date old address new address.

Download
2021-12-19Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Address

Change registered office address company with date old address new address.

Download
2021-08-13Officers

Change person director company with change date.

Download
2021-08-06Persons with significant control

Change to a person with significant control.

Download
2021-08-05Officers

Termination secretary company with name termination date.

Download
2021-08-05Officers

Appoint person secretary company with name date.

Download
2021-08-05Officers

Change person director company with change date.

Download
2021-08-05Persons with significant control

Change to a person with significant control.

Download
2021-07-20Address

Change registered office address company with date old address new address.

Download
2021-07-15Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.