Based in London, Henhouse Media Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. There are 3 directors listed as Loy, Mark Nicholas, Powell, Simon Edward Meredith, Foord, Justine Elizabeth for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOY, Mark Nicholas | 20 May 2004 | - | 1 |
FOORD, Justine Elizabeth | 01 December 2006 | 30 September 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POWELL, Simon Edward Meredith | 20 May 2004 | 28 December 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 August 2020 | |
MR04 - N/A | 19 May 2020 | |
MR04 - N/A | 19 May 2020 | |
AA - Annual Accounts | 11 October 2019 | |
AA01 - Change of accounting reference date | 25 September 2019 | |
CS01 - N/A | 23 August 2019 | |
CS01 - N/A | 21 May 2019 | |
AA - Annual Accounts | 28 August 2018 | |
CS01 - N/A | 01 June 2018 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 06 June 2017 | |
AA - Annual Accounts | 04 January 2017 | |
AR01 - Annual Return | 22 June 2016 | |
AA - Annual Accounts | 26 February 2016 | |
AR01 - Annual Return | 24 June 2015 | |
AA - Annual Accounts | 08 October 2014 | |
DISS40 - Notice of striking-off action discontinued | 17 September 2014 | |
AR01 - Annual Return | 16 September 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 September 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 02 August 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 04 July 2012 | |
CH01 - Change of particulars for director | 04 July 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 01 July 2011 | |
AR01 - Annual Return | 19 July 2010 | |
TM02 - Termination of appointment of secretary | 08 June 2010 | |
AA - Annual Accounts | 20 May 2010 | |
AA - Annual Accounts | 30 October 2009 | |
363a - Annual Return | 09 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 June 2009 | |
AA - Annual Accounts | 29 October 2008 | |
363a - Annual Return | 25 June 2008 | |
288b - Notice of resignation of directors or secretaries | 14 March 2008 | |
AA - Annual Accounts | 28 October 2007 | |
363s - Annual Return | 06 June 2007 | |
288a - Notice of appointment of directors or secretaries | 22 March 2007 | |
AA - Annual Accounts | 05 November 2006 | |
363s - Annual Return | 27 June 2006 | |
395 - Particulars of a mortgage or charge | 11 March 2006 | |
AA - Annual Accounts | 05 January 2006 | |
395 - Particulars of a mortgage or charge | 08 October 2005 | |
363s - Annual Return | 14 June 2005 | |
225 - Change of Accounting Reference Date | 14 April 2005 | |
CERTNM - Change of name certificate | 11 April 2005 | |
NEWINC - New incorporation documents | 20 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 March 2006 | Fully Satisfied |
N/A |
Fixed and floating charge | 26 September 2005 | Fully Satisfied |
N/A |