About

Registered Number: 05134190
Date of Incorporation: 20/05/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: Spring House, 10 Spring Place, Kentish Town, London, NW5 3BH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 08 March 2006 Fully Satisfied

N/A

Fixed and floating charge 26 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.