Warning: file_put_contents(c/ee4e327a3efb7ba16aca5599bfd444ca.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Hinkson Media Ltd, FY8 1HN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HINKSON MEDIA LTD

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

This company is commonly known as Hinkson Media Ltd. The company was founded 5 years ago and was given the registration number 12002106. The firm's registered office is in LYTHAM ST ANNES. You can find them at 327 Clifton Drive South, , Lytham St Annes, Lancashire. This company's SIC code is 59112 - Video production activities.

Company Information

Name:HINKSON MEDIA LTD
Company Number:12002106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2019
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 59112 - Video production activities

Office Address & Contact

Registered Address:327 Clifton Drive South, Lytham St Annes, Lancashire, FY8 1HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Studio 210, 134-146 Curtain Road, London, England, EC2A 3AR

Secretary17 May 2019Active
Studio 210, 134-146 Curtain Road, London, England, EC2A 3AR

Director17 May 2019Active
Studio 210, 134-146 Curtain Road, London, England, EC2A 3AR

Director17 December 2020Active
Studio 210, 134-146 Curtain Road, London, England, EC2A 3AR

Director17 May 2019Active
Studio 210, 134-146 Curtain Road, London, England, EC2A 3AR

Director17 December 2020Active

People with Significant Control

Peter Hinkson
Notified on:17 May 2019
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:Studio 210, 134-146 Curtain Road, London, England, EC2A 3AR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Joseph Heys
Notified on:17 May 2019
Status:Active
Date of birth:June 1993
Nationality:British
Country of residence:England
Address:Studio 210, 134-146 Curtain Road, London, England, EC2A 3AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (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
2022-06-07Gazette

Gazette dissolved voluntary.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-10Dissolution

Dissolution application strike off company.

Download
2022-03-05Address

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

Download
2021-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-18Resolution

Resolution.

Download
2021-07-30Resolution

Resolution.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Resolution

Resolution.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Resolution

Resolution.

Download
2020-05-05Persons with significant control

Change to a person with significant control.

Download
2020-05-05Persons with significant control

Change to a person with significant control.

Download
2020-05-05Officers

Change person director company with change date.

Download
2020-05-05Officers

Change person director company with change date.

Download
2020-05-05Officers

Change person director company with change date.

Download
2019-11-15Persons with significant control

Change to a person with significant control.

Download
2019-10-31Resolution

Resolution.

Download
2019-07-18Address

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

Download
2019-05-28Persons with significant control

Change to a person with significant control.

Download
2019-05-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.