About

Registered Number: 04574467
Date of Incorporation: 28/10/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (7 years and 1 month ago)
Registered Address: 49 Sutherland Grove, London, SW18 5QP,

 

Founded in 2002, Half Minute Media Ltd have registered office in London. There are 2 directors listed for the business at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EIKREM, Kuut 05 October 2007 27 February 2016 1
Secretary Name Appointed Resigned Total Appointments
KONIG, Simone Nicole 28 October 2002 27 February 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 March 2017
SOAS(A) - Striking-off action suspended (Section 652A) 05 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2016
DS01 - Striking off application by a company 27 June 2016
AA - Annual Accounts 11 April 2016
TM02 - Termination of appointment of secretary 27 February 2016
TM01 - Termination of appointment of director 27 February 2016
AD01 - Change of registered office address 21 January 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 17 October 2014
SH01 - Return of Allotment of shares 22 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 18 October 2013
CH03 - Change of particulars for secretary 18 October 2013
CH01 - Change of particulars for director 18 October 2013
AA - Annual Accounts 28 June 2013
MR04 - N/A 02 May 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
SH01 - Return of Allotment of shares 02 July 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 21 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 06 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2008
AA - Annual Accounts 27 February 2008
363s - Annual Return 05 November 2007
RESOLUTIONS - N/A 30 October 2007
RESOLUTIONS - N/A 30 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
123 - Notice of increase in nominal capital 30 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2007
287 - Change in situation or address of Registered Office 10 April 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 26 October 2006
287 - Change in situation or address of Registered Office 15 March 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 01 December 2004
395 - Particulars of a mortgage or charge 19 October 2004
287 - Change in situation or address of Registered Office 26 August 2004
288c - Notice of change of directors or secretaries or in their particulars 26 August 2004
288c - Notice of change of directors or secretaries or in their particulars 26 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2004
AA - Annual Accounts 29 June 2004
RESOLUTIONS - N/A 16 June 2004
287 - Change in situation or address of Registered Office 13 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2003
363s - Annual Return 20 November 2003
287 - Change in situation or address of Registered Office 24 October 2003
288c - Notice of change of directors or secretaries or in their particulars 05 December 2002
288c - Notice of change of directors or secretaries or in their particulars 05 December 2002
225 - Change of Accounting Reference Date 16 November 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
NEWINC - New incorporation documents 28 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.