UKBizDB.co.uk

HDC MEDIA & PACKAGING LTD.

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

This company is commonly known as Hdc Media & Packaging Ltd.. The company was founded 6 years ago and was given the registration number 11350831. The firm's registered office is in LEEDS. You can find them at 4 Northwest Business Park, Servia Hill, Leeds, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HDC MEDIA & PACKAGING LTD.
Company Number:11350831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2018
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 Northwest Business Park, Servia Hill, Leeds, United Kingdom, LS6 2QH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Bantree Court, Bradford, England, BD10 0SG

Secretary14 August 2018Active
57, Carr House Lane, Halifax, England, HX3 7RH

Director22 July 2019Active
4 Northwest Business Park, Servia Hill, Leeds, United Kingdom, LS6 2QH

Director09 May 2018Active
4 Northwest Business Park, Servia Hill, Leeds, United Kingdom, LS6 2QH

Director09 May 2018Active
57, Carr House Lane, Halifax, England, HX3 7RH

Director14 June 2019Active

People with Significant Control

Mr. Dean Joseph Underwood
Notified on:22 July 2019
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:57, Carr House Lane, Halifax, England, HX3 7RH
Nature of control:
  • Significant influence or control
Mrs Hazel Lynn Underwood
Notified on:14 June 2019
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:England
Address:57, Carr House Lane, Halifax, England, HX3 7RH
Nature of control:
  • Significant influence or control
Mrs. Cheryl Ann Louise Jessop
Notified on:09 May 2018
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:4 Northwest Business Park, Servia Hill, Leeds, United Kingdom, LS6 2QH
Nature of control:
  • Voting rights 50 to 75 percent
Mr. Christopher Jessop
Notified on:09 May 2018
Status:Active
Date of birth:September 1993
Nationality:British
Country of residence:United Kingdom
Address:4 Northwest Business Park, Servia Hill, Leeds, United Kingdom, LS6 2QH
Nature of control:
  • Voting rights 25 to 50 percent

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
2023-05-07Gazette

Gazette dissolved liquidation.

Download
2023-02-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-11-25Insolvency

Liquidation disclaimer notice.

Download
2022-09-14Address

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

Download
2022-05-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-09Address

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

Download
2022-03-24Resolution

Resolution.

Download
2022-03-23Insolvency

Liquidation voluntary statement of affairs.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Accounts

Change account reference date company previous extended.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Persons with significant control

Notification of a person with significant control.

Download
2019-08-02Persons with significant control

Cessation of a person with significant control.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Officers

Appoint person director company with name date.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2019-06-21Persons with significant control

Notification of a person with significant control.

Download
2019-06-21Persons with significant control

Cessation of a person with significant control.

Download
2019-06-21Persons with significant control

Cessation of a person with significant control.

Download
2018-08-16Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.