About

Registered Number: 04866768
Date of Incorporation: 14/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex, UB3 1HA

 

Heart Internet Ltd was founded on 14 August 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. There are 7 directors listed for Heart Internet Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SILVEIRA DA COSTA DA CUNHA REGO, Sara 14 June 2018 - 1
BERESFORD BREALEY, Timothy James Mark 14 August 2003 16 May 2014 1
BERESFORD-BREALEY, Tracey Louise 10 March 2009 16 August 2011 1
BREALEY, Cassandra 10 March 2009 16 August 2011 1
BREALEY, Jonathan Robert Eric 14 August 2003 16 May 2014 1
COTTER, Craig Marlow 05 March 2016 05 July 2017 1
Secretary Name Appointed Resigned Total Appointments
SHUTLER, James 16 August 2011 07 December 2017 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 11 December 2019
DISS40 - Notice of striking-off action discontinued 04 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 10 September 2019
TM01 - Termination of appointment of director 09 October 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 28 August 2018
CS01 - N/A 14 August 2018
AP01 - Appointment of director 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
CH01 - Change of particulars for director 16 February 2018
TM01 - Termination of appointment of director 11 December 2017
AP01 - Appointment of director 11 December 2017
TM02 - Termination of appointment of secretary 11 December 2017
AP01 - Appointment of director 11 December 2017
AA - Annual Accounts 12 October 2017
CS01 - N/A 14 August 2017
TM01 - Termination of appointment of director 06 July 2017
MR04 - N/A 23 May 2017
MR04 - N/A 23 May 2017
MR04 - N/A 23 May 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 18 August 2016
AP01 - Appointment of director 10 May 2016
RESOLUTIONS - N/A 14 March 2016
TM01 - Termination of appointment of director 09 March 2016
AP01 - Appointment of director 09 March 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 14 August 2015
MR01 - N/A 18 February 2015
CH03 - Change of particulars for secretary 08 January 2015
AD01 - Change of registered office address 07 January 2015
AR01 - Annual Return 29 September 2014
AD01 - Change of registered office address 29 September 2014
AA - Annual Accounts 08 September 2014
AP01 - Appointment of director 11 August 2014
TM01 - Termination of appointment of director 11 August 2014
TM01 - Termination of appointment of director 16 May 2014
TM01 - Termination of appointment of director 16 May 2014
AP01 - Appointment of director 25 March 2014
TM01 - Termination of appointment of director 03 March 2014
AP01 - Appointment of director 30 January 2014
TM01 - Termination of appointment of director 30 January 2014
TM01 - Termination of appointment of director 30 January 2014
MR01 - N/A 07 December 2013
MR01 - N/A 02 November 2013
MR04 - N/A 23 October 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 16 August 2012
TM01 - Termination of appointment of director 15 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2011
AD01 - Change of registered office address 18 October 2011
AR01 - Annual Return 23 September 2011
MG01 - Particulars of a mortgage or charge 08 September 2011
AP01 - Appointment of director 01 September 2011
AP01 - Appointment of director 01 September 2011
AP03 - Appointment of secretary 01 September 2011
AP01 - Appointment of director 01 September 2011
RESOLUTIONS - N/A 31 August 2011
TM02 - Termination of appointment of secretary 31 August 2011
AP01 - Appointment of director 31 August 2011
TM01 - Termination of appointment of director 31 August 2011
TM01 - Termination of appointment of director 31 August 2011
AUD - Auditor's letter of resignation 24 August 2011
AA01 - Change of accounting reference date 24 August 2011
MEM/ARTS - N/A 28 July 2011
CH01 - Change of particulars for director 26 July 2011
CH01 - Change of particulars for director 25 July 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 29 September 2010
RESOLUTIONS - N/A 25 August 2010
AA - Annual Accounts 27 May 2010
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
363a - Annual Return 24 September 2009
AA - Annual Accounts 29 June 2009
123 - Notice of increase in nominal capital 23 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 2009
363a - Annual Return 08 October 2008
287 - Change in situation or address of Registered Office 08 August 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 03 September 2007
287 - Change in situation or address of Registered Office 16 March 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 30 August 2006
AA - Annual Accounts 23 June 2006
287 - Change in situation or address of Registered Office 10 January 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 09 September 2004
395 - Particulars of a mortgage or charge 21 April 2004
287 - Change in situation or address of Registered Office 03 October 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 14 September 2003
288a - Notice of appointment of directors or secretaries 14 September 2003
288b - Notice of resignation of directors or secretaries 23 August 2003
288b - Notice of resignation of directors or secretaries 23 August 2003
NEWINC - New incorporation documents 14 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2015 Fully Satisfied

N/A

A registered charge 26 November 2013 Fully Satisfied

N/A

A registered charge 29 October 2013 Fully Satisfied

N/A

Accession deed to a debenture dated 14 september 2010 and 26 August 2011 Fully Satisfied

N/A

Charge of deposit 19 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.