About

Registered Number: 04193604
Date of Incorporation: 03/04/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: C/O MOORE & SMALLEY, Kendal House Murley Moss Business Village Oxenholme Road, Kendal, Cumbria, LA9 7RL

 

Hiraeth Mixed Media Ltd was established in 2001, it's status is listed as "Active". The companies directors are listed as Dix, Alan John, Dix, Fiona Maureen at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIX, Alan John 03 April 2001 - 1
DIX, Fiona Maureen 03 April 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 08 April 2020
PSC04 - N/A 08 April 2020
PSC04 - N/A 08 April 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 05 April 2019
CH03 - Change of particulars for secretary 05 April 2019
CH01 - Change of particulars for director 05 April 2019
CH03 - Change of particulars for secretary 21 January 2019
CH01 - Change of particulars for director 21 January 2019
CH01 - Change of particulars for director 21 January 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 11 April 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 April 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 02 October 2009
287 - Change in situation or address of Registered Office 21 April 2009
363a - Annual Return 17 April 2009
287 - Change in situation or address of Registered Office 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 January 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 18 December 2006
363s - Annual Return 28 April 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 01 April 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 08 April 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 03 May 2003
AA - Annual Accounts 07 December 2002
363s - Annual Return 17 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
NEWINC - New incorporation documents 03 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.