UKBizDB.co.uk

HAND MEDIA LIMITED

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

This company is commonly known as Hand Media Limited. The company was founded 24 years ago and was given the registration number 04015783. The firm's registered office is in DONCASTER. You can find them at C/o Silke & Co Ltd 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:HAND MEDIA LIMITED
Company Number:04015783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 June 2000
End of financial year:28 February 2017
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:C/o Silke & Co Ltd 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire, DN1 3HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR

Director28 February 2016Active
15 Stirling Way, Sutton, CB6 2QY

Secretary16 June 2000Active
The White Cottage Ivy Bank, Swannaton Road, Dartmouth, TQ6 9RL

Secretary29 February 2004Active
32 Meteor Road, Kate Reed Wood, West Malling, ME19 4TH

Secretary30 November 2000Active
12, Hatherley Road, Sidcup, United Kingdom, DA14 4DT

Corporate Secretary26 March 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 June 2000Active
12, Hatherley Road, Sidcup, DA14 4DT

Director18 March 2011Active
32 Meteor Road, Kate Reed Wood, West Malling, ME19 4TH

Director16 June 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 June 2000Active

People with Significant Control

Mr David Austen Rossiter
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Address:C/O Silke & Co Ltd, 1st Floor Consort House, Doncaster, DN1 3HR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-01-06Gazette

Gazette dissolved liquidation.

Download
2020-10-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-12-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-16Officers

Termination secretary company with name termination date.

Download
2019-01-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-11-08Insolvency

Liquidation voluntary statement of affairs.

Download
2017-11-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-11-08Resolution

Resolution.

Download
2017-11-02Address

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

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption full.

Download
2016-06-24Officers

Termination director company with name termination date.

Download
2016-06-20Officers

Appoint person director company with name date.

Download
2016-06-20Officers

Termination director company with name termination date.

Download
2016-05-25Gazette

Gazette filings brought up to date.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-24Gazette

Gazette notice compulsory.

Download
2015-09-12Accounts

Accounts with accounts type total exemption small.

Download
2015-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-22Accounts

Accounts with accounts type total exemption small.

Download
2014-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-31Accounts

Accounts with accounts type total exemption small.

Download
2013-04-17Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.