About

Registered Number: 04517168
Date of Incorporation: 22/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Victoria Street Business Centre, 192 Victoria Street, Grimsby, North East Lincolnshire, DN31 1NX

 

Founded in 2002, Hirst Newsflash Ltd are based in North East Lincolnshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There are 5 directors listed as Hirst, Neil, Hirst, Patricia, Hirst-khadir, Kamaran Mohammad, Khadir, Christine, Hirst-kadir, Kamaran Mohammed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIRST, Neil 22 August 2002 - 1
HIRST, Patricia 22 August 2002 - 1
HIRST-KHADIR, Kamaran Mohammad 01 January 2008 - 1
KHADIR, Christine 06 March 2014 - 1
HIRST-KADIR, Kamaran Mohammed 26 January 2009 26 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 31 August 2020
CS01 - N/A 21 August 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 24 August 2018
DISS40 - Notice of striking-off action discontinued 07 August 2018
AA - Annual Accounts 05 August 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 22 August 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 31 May 2014
AP01 - Appointment of director 26 March 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 07 September 2010
CH04 - Change of particulars for corporate secretary 07 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 31 May 2010
363a - Annual Return 05 September 2009
288c - Notice of change of directors or secretaries or in their particulars 05 September 2009
288b - Notice of resignation of directors or secretaries 05 September 2009
AA - Annual Accounts 31 August 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 01 July 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2008
AA - Annual Accounts 03 December 2007
363a - Annual Return 04 September 2007
363a - Annual Return 13 September 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 19 September 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 09 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
NEWINC - New incorporation documents 22 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.