About

Registered Number: 04139403
Date of Incorporation: 11/01/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Fryern House, 125 Winchester Road, Chandlers Ford Eastleigh, Hampshire, SO53 2DR

 

Founded in 2001, Hampshire Media Ltd have registered office in Chandlers Ford Eastleigh, Hampshire. The companies directors are listed as O'connor, Mark Edmund, Jack, Marian, Armstrong, Linda at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'CONNOR, Mark Edmund 12 January 2001 - 1
ARMSTRONG, Linda 01 January 2004 28 September 2007 1
Secretary Name Appointed Resigned Total Appointments
JACK, Marian 12 January 2001 15 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 29 January 2019
MR04 - N/A 23 January 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 26 March 2013
SH06 - Notice of cancellation of shares 11 December 2012
SH03 - Return of purchase of own shares 11 December 2012
RESOLUTIONS - N/A 21 November 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 18 January 2012
RESOLUTIONS - N/A 30 December 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 December 2011
SH19 - Statement of capital 30 December 2011
CAP-SS - N/A 30 December 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 14 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH03 - Change of particulars for secretary 09 July 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 29 August 2008
RESOLUTIONS - N/A 04 August 2008
225 - Change of Accounting Reference Date 15 May 2008
363a - Annual Return 30 January 2008
RESOLUTIONS - N/A 09 January 2008
169 - Return by a company purchasing its own shares 09 January 2008
288b - Notice of resignation of directors or secretaries 14 November 2007
AA - Annual Accounts 09 September 2007
395 - Particulars of a mortgage or charge 10 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
363a - Annual Return 08 February 2007
288c - Notice of change of directors or secretaries or in their particulars 08 February 2007
288c - Notice of change of directors or secretaries or in their particulars 08 February 2007
AA - Annual Accounts 01 June 2006
363a - Annual Return 20 January 2006
AA - Annual Accounts 24 March 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 08 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 26 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 02 August 2002
225 - Change of Accounting Reference Date 02 May 2002
363s - Annual Return 28 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2001
287 - Change in situation or address of Registered Office 26 March 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
287 - Change in situation or address of Registered Office 31 January 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
NEWINC - New incorporation documents 11 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 09 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.