UKBizDB.co.uk

HEALTHLINE MEDIA UK LIMITED

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

This company is commonly known as Healthline Media Uk Limited. The company was founded 18 years ago and was given the registration number 05744408. The firm's registered office is in LONDON. You can find them at The Cooperage, 5 Copper Row, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:HEALTHLINE MEDIA UK LIMITED
Company Number:05744408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Cooperage, 5 Copper Row, London, SE1 2LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, One New Change, London, United Kingdom, EC4M 9AF

Corporate Secretary07 June 2023Active
1423, Red Ventures Drive, Fort Mill, United States, SC 29707

Director15 October 2021Active
1423, Red Ventures Drive,, Fort Mill, United States,

Director27 June 2022Active
1423, Red Ventures Drive,, Fort Mill, United States,

Director27 June 2022Active
1423, Red Ventures Drive,, Fort Mill, United States,

Director27 June 2022Active
1423, Red Ventures Drive,, Fort Mill, United States,

Director27 June 2022Active
45 Jameson Road, Bexhill On Sea, TN40 1EG

Secretary20 March 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary15 March 2006Active
The Cooperage, 5 Copper Row, London, SE1 2LH

Director31 October 2019Active
1423, Red Ventures Drive, Fort Mill, United States, SC 29707

Director15 October 2021Active
1423, Red Ventures Drive,, Fort Mill, United States,

Director27 June 2022Active
Carrick House, Lypiatt Road, Cheltenham, England, GL50 2QJ

Director20 March 2006Active
Carrick House, Lypiatt Road, Cheltenham, England, GL50 2QJ

Director01 April 2016Active
The Cooperage, 5 Copper Row, London, SE1 2LH

Director01 April 2016Active
Blvd. Kukulcan Km. 10.5 Zona, Hotelera Lote 18 Mza. 52 Depto. 202, Cond. Isla Dorada, Cancun,

Director20 March 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director15 March 2006Active

People with Significant Control

Healthline Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Cooperage, 5 Copper Row, London, United Kingdom, SE1 2LH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Persons with significant control

Change to a person with significant control.

Download
2023-06-14Officers

Appoint corporate secretary company with name date.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-14Address

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

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Resolution

Resolution.

Download
2022-06-20Capital

Capital allotment shares.

Download
2022-06-16Capital

Capital statement capital company with date currency figure.

Download
2022-06-16Capital

Legacy.

Download
2022-06-16Insolvency

Legacy.

Download
2022-06-16Resolution

Resolution.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.