About

Registered Number: 05160348
Date of Incorporation: 22/06/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: MENZIES LLP, Midas House, Goldsworth Road, Woking, Surrey, GU21 6LQ

 

Having been setup in 2004, The Hit Music Company Ltd have registered office in Woking, it's status at Companies House is "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SELWOOD, Sarah Louise 02 August 2017 - 1
MCCARTNEY, Robert 01 June 2006 14 October 2009 1
MILLINGTON, Timothy Peter 22 June 2004 30 July 2004 1
PEPPERRELL, Daniel James 22 June 2004 02 August 2004 1
SELWOOD, Chetwyn Kirkland Clive 22 June 2004 03 June 2006 1
STOREY, Beverly Patricia Doris 22 June 2004 03 June 2006 1
Secretary Name Appointed Resigned Total Appointments
SELWOOD, Chetwyn 28 June 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 22 June 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 27 June 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 August 2017
AA - Annual Accounts 21 August 2017
AP01 - Appointment of director 16 August 2017
PSC01 - N/A 04 August 2017
PSC04 - N/A 04 August 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 23 June 2016
SH03 - Return of purchase of own shares 10 May 2016
RESOLUTIONS - N/A 22 April 2016
SH06 - Notice of cancellation of shares 22 April 2016
AA - Annual Accounts 14 November 2015
AP03 - Appointment of secretary 29 June 2015
TM02 - Termination of appointment of secretary 29 June 2015
TM01 - Termination of appointment of director 29 June 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 25 June 2012
AD01 - Change of registered office address 25 April 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 28 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 01 July 2010
AP01 - Appointment of director 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
TM01 - Termination of appointment of director 14 October 2009
AA - Annual Accounts 07 October 2009
AP01 - Appointment of director 05 October 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 03 April 2008
363s - Annual Return 05 July 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 06 July 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
AA - Annual Accounts 13 March 2006
395 - Particulars of a mortgage or charge 15 July 2005
363s - Annual Return 14 June 2005
287 - Change in situation or address of Registered Office 08 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
CERTNM - Change of name certificate 05 July 2004
NEWINC - New incorporation documents 22 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 04 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.