About

Registered Number: 02734812
Date of Incorporation: 28/07/1992 (32 years and 8 months ago)
Company Status: Active
Registered Address: Sentinel House Harvest Crescent, Ancells Business Park, Fleet, Hampshire, GU51 2UZ,

 

Based in Hampshire, Halldale Media Ltd was founded on 28 July 1992, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. There are 2 directors listed as Smith, Andrew Patrick, Smith, Christine Susan for Halldale Media Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Andrew Patrick 12 August 1992 - 1
SMITH, Christine Susan 12 August 1992 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 28 July 2017
AD01 - Change of registered office address 03 April 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 17 August 2015
SH06 - Notice of cancellation of shares 11 August 2015
SH03 - Return of purchase of own shares 11 August 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 01 August 2014
CH01 - Change of particulars for director 01 August 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH03 - Change of particulars for secretary 22 July 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 07 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 November 2007
353 - Register of members 07 November 2007
287 - Change in situation or address of Registered Office 07 November 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 22 September 2006
363a - Annual Return 13 September 2006
363a - Annual Return 13 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 September 2006
353 - Register of members 13 September 2006
287 - Change in situation or address of Registered Office 13 September 2006
AA - Annual Accounts 02 May 2006
395 - Particulars of a mortgage or charge 13 July 2005
AA - Annual Accounts 15 April 2005
395 - Particulars of a mortgage or charge 16 October 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 09 December 2003
288c - Notice of change of directors or secretaries or in their particulars 29 April 2003
288c - Notice of change of directors or secretaries or in their particulars 29 April 2003
288c - Notice of change of directors or secretaries or in their particulars 27 March 2003
288c - Notice of change of directors or secretaries or in their particulars 27 March 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 05 August 2002
CERTNM - Change of name certificate 07 June 2002
AA - Annual Accounts 25 March 2002
AA - Annual Accounts 02 May 2001
363s - Annual Return 03 October 2000
225 - Change of Accounting Reference Date 10 February 2000
AA - Annual Accounts 04 December 1999
363s - Annual Return 29 September 1999
AA - Annual Accounts 03 February 1999
395 - Particulars of a mortgage or charge 24 November 1998
363s - Annual Return 12 October 1998
AA - Annual Accounts 29 October 1997
363a - Annual Return 28 August 1997
AA - Annual Accounts 03 January 1997
363a - Annual Return 05 December 1996
AA - Annual Accounts 01 February 1996
363x - Annual Return 25 August 1995
AA - Annual Accounts 28 January 1995
363s - Annual Return 18 August 1994
AA - Annual Accounts 08 February 1994
363x - Annual Return 08 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 May 1993
CERTNM - Change of name certificate 18 December 1992
CERTNM - Change of name certificate 18 December 1992
287 - Change in situation or address of Registered Office 10 September 1992
288 - N/A 10 September 1992
288 - N/A 10 September 1992
NEWINC - New incorporation documents 28 July 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 05 July 2005 Outstanding

N/A

Debenture 13 October 2004 Outstanding

N/A

Debenture 06 November 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.