About

Registered Number: 04428877
Date of Incorporation: 01/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: C/O Harnett Accountants. 46-50 Coombe Road, New Malden Business Centre, New Malden, Surrey, KT3 4QF,

 

Based in New Malden, Surrey, Hewitt Media Ltd was registered on 01 May 2002, it's status in the Companies House registry is set to "Active". There is one director listed for this company at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SANDERS, Joseph Demetrius George 01 May 2002 06 January 2003 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 07 May 2019
AD01 - Change of registered office address 05 March 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 09 June 2017
CS01 - N/A 08 May 2017
AD01 - Change of registered office address 24 January 2017
AD01 - Change of registered office address 24 January 2017
AA - Annual Accounts 16 January 2017
AD01 - Change of registered office address 07 June 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 21 October 2013
AD01 - Change of registered office address 04 September 2013
AR01 - Annual Return 09 May 2013
AD01 - Change of registered office address 09 May 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 06 July 2011
CH01 - Change of particulars for director 05 July 2011
AD01 - Change of registered office address 20 June 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 07 June 2010
CH03 - Change of particulars for secretary 13 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 29 October 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 27 June 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 12 July 2006
363a - Annual Return 04 May 2006
AA - Annual Accounts 15 July 2005
363a - Annual Return 04 May 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 22 August 2003
225 - Change of Accounting Reference Date 08 June 2003
RESOLUTIONS - N/A 28 May 2003
RESOLUTIONS - N/A 28 May 2003
RESOLUTIONS - N/A 28 May 2003
363a - Annual Return 16 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2003
287 - Change in situation or address of Registered Office 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 15 July 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
NEWINC - New incorporation documents 01 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.