This company is commonly known as Hmx Corporate Communication Limited. The company was founded 19 years ago and was given the registration number 05368349. The firm's registered office is in KIDDERMINSTER. You can find them at Unit 212 Ikon Industrial Estate Droitwich Road, Hartlebury, Kidderminster, Worcestershire. This company's SIC code is 59112 - Video production activities.
Name | : | HMX CORPORATE COMMUNICATION LIMITED |
---|---|---|
Company Number | : | 05368349 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 212 Ikon Industrial Estate Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, DY10 4EU | Director | 10 August 2018 | Active |
Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, DY10 4EU | Director | 10 August 2018 | Active |
C/O Hillier Hopkins Llp, Chancery House, 199 Silbury Boulevard, Milton Keynes, England, MK9 1JL | Secretary | 17 February 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 February 2005 | Active |
C/O Hillier Hopkins Llp, Chancery House, 199 Silbury Boulevard, Milton Keynes, England, MK9 1JL | Director | 17 February 2005 | Active |
Unit 212 Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, DY10 4EU | Director | 17 February 2005 | Active |
Drp Holdings Limited | ||
Notified on | : | 10 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 212 Ikon Industrial Estate, Droitwich Road, Kidderminster, United Kingdom, DY10 4EU |
Nature of control | : |
|
Mr Timothy Adrian Horrox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Address | : | Unit 212 Ikon Industrial Estate, Droitwich Road, Kidderminster, DY10 4EU |
Nature of control | : |
|
Rachel Isma Ann Horrox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Address | : | Unit 212 Ikon Industrial Estate, Droitwich Road, Kidderminster, DY10 4EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type small. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2021-12-24 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type small. | Download |
2019-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-04 | Accounts | Change account reference date company current shortened. | Download |
2018-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-17 | Address | Change registered office address company with date old address new address. | Download |
2018-08-17 | Officers | Appoint person director company with name date. | Download |
2018-08-17 | Officers | Appoint person director company with name date. | Download |
2018-08-17 | Officers | Termination director company with name termination date. | Download |
2018-08-17 | Officers | Termination secretary company with name termination date. | Download |
2018-06-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.