Company NameHMA Designed Solutions Limited
Company StatusActive
Company Number02668039
CategoryPrivate Limited Company
Incorporation Date3 December 1991(32 years, 5 months ago)
Previous NameHMA New Media Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMs Nicola Tiffany
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(15 years, 7 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 -18 Station Road Chapeltown
Sheffield
South Yorkshire
S35 2XH
Director NameMr Steven Pickup
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(15 years, 10 months after company formation)
Appointment Duration16 years, 7 months
Role3d Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Station Road Chapeltown
Sheffield
South Yorkshire
S35 2XH
Director NameMs Emma Casimir
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(24 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Station Road Chapeltown
Sheffield
South Yorkshire
S35 2XH
Director NameMr Gregg Robert Senior
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(24 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Station Road Chapeltown
Sheffield
South Yorkshire
S35 2XH
Director NameMs Carly Wood
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(32 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Station Road Chapeltown
Sheffield
South Yorkshire
S35 2XH
Director NameMr Anthony Charles Allen
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(1 week, 3 days after company formation)
Appointment Duration8 years, 9 months (resigned 02 October 2000)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House
6 Hill Top
Cawthorne Barnsley
South Yorkshire
S75 4HG
Director NameMr Robert Hill
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(1 week, 3 days after company formation)
Appointment Duration24 years, 10 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring House
19 Stottercliffe Road
Thurlstone
South Yorkshire
S36 9RF
Secretary NameMr Anthony Charles Allen
NationalityBritish
StatusResigned
Appointed13 December 1991(1 week, 3 days after company formation)
Appointment Duration12 years (resigned 23 December 2003)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House
6 Hill Top
Cawthorne Barnsley
South Yorkshire
S75 4HG
Director NameMr Mark Adrian Crooks
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 May 2002)
RoleGraphic Design
Country of ResidenceUnited Kingdom
Correspondence Address3 Moorthorpe View
Owlthorpe
Sheffield
South Yorkshire
S20 6QE
Secretary NameMrs Diane Hill
NationalityBritish
StatusResigned
Appointed23 December 2003(12 years after company formation)
Appointment Duration12 years, 10 months (resigned 31 October 2016)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSpring House
19 Stottercliffe Road
Thurlstone
South Yorkshire
S36 9RF
Director NameMrs Natalie Gerrish
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(13 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 March 2006)
RoleProject Director
Country of ResidenceEngland
Correspondence Address25 Whinmoor Drive
Clayton West
Huddersfield
West Yorkshire
HD8 9QA
Director NameJayne Swanson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(13 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 2007)
RoleCreative Director
Correspondence Address16a Manor Road
Sheffield
South Yorkshire
S26 5PD
Director NameAndrea Julie Long
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(14 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 January 2007)
RolePR Director
Correspondence AddressMeadowview Cottage Fall Lane
Hartshead
Wakefield
West Yorkshire
WF15 8AR
Director NameDr Ceri Batchelder
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(18 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChristopher Chambers
16-18 Station Road
Chapeltown Sheffield
South Yorkshire
S35 2XH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 December 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitehma.co.uk
Telephone07 120711194
Telephone regionMobile

Location

Registered AddressChristopher Chambers
16-18 Station Road
Chapeltown Sheffield
South Yorkshire
S35 2XH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaChapeltown

Shareholders

3.3k at £1Steven Pickup
9.97%
Ordinary
11.4k at £1Diane Hill
34.89%
Ordinary
11.4k at £1Robert Hill
34.89%
Ordinary
6.5k at £1Nicola Tiffany
19.94%
Ordinary
30 at £1Diane Hill
0.09%
Ordinary B
30 at £1Robert Hill
0.09%
Ordinary B
20 at £1Nicola Tiffany
0.06%
Ordinary B
20 at £1Steven Pickup
0.06%
Ordinary B

Financials

Year2014
Net Worth£167,410
Cash£78,775
Current Liabilities£149,362

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

21 October 2016Delivered on: 24 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
21 January 2014Delivered on: 1 February 2014
Persons entitled: Creative England Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 October 1996Delivered on: 10 October 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

9 December 2020Confirmation statement made on 3 December 2020 with updates (4 pages)
11 November 2020Cessation of Diane Hill as a person with significant control on 4 December 2019 (1 page)
11 November 2020Director's details changed for Ms Nicola Seal on 4 December 2019 (2 pages)
28 January 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
3 December 2019Confirmation statement made on 3 December 2019 with updates (4 pages)
22 January 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
4 December 2018Confirmation statement made on 3 December 2018 with updates (4 pages)
2 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
5 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
10 October 2017Director's details changed for Mr Gregg Robert Senior on 6 October 2017 (2 pages)
10 October 2017Director's details changed for Mr Gregg Robert Senior on 6 October 2017 (2 pages)
20 February 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
20 February 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
12 December 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 December 2016Purchase of own shares. (3 pages)
12 December 2016Cancellation of shares. Statement of capital on 4 November 2016
  • GBP 9,850
(4 pages)
12 December 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 December 2016Purchase of own shares. (3 pages)
12 December 2016Cancellation of shares. Statement of capital on 4 November 2016
  • GBP 9,850
(4 pages)
9 December 2016Confirmation statement made on 3 December 2016 with updates (11 pages)
9 December 2016Confirmation statement made on 3 December 2016 with updates (11 pages)
7 November 2016Termination of appointment of a director (1 page)
7 November 2016Termination of appointment of a director (1 page)
4 November 2016Termination of appointment of Robert Hill as a director on 31 October 2016 (1 page)
4 November 2016Termination of appointment of Diane Hill as a secretary on 31 October 2016 (1 page)
4 November 2016Termination of appointment of Diane Hill as a secretary on 31 October 2016 (1 page)
4 November 2016Termination of appointment of Robert Hill as a director on 31 October 2016 (1 page)
24 October 2016Registration of charge 026680390003, created on 21 October 2016 (23 pages)
24 October 2016Registration of charge 026680390003, created on 21 October 2016 (23 pages)
11 October 2016Current accounting period extended from 31 May 2016 to 31 October 2016 (1 page)
11 October 2016Current accounting period extended from 31 May 2016 to 31 October 2016 (1 page)
14 June 2016Appointment of Mr Gregg Robert Senior as a director on 1 June 2016 (2 pages)
14 June 2016Appointment of Mr Gregg Robert Senior as a director on 1 June 2016 (2 pages)
19 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
19 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
5 January 2016Appointment of Ms Emma Casimir as a director on 1 January 2016 (2 pages)
5 January 2016Appointment of Ms Emma Casimir as a director on 1 January 2016 (2 pages)
7 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 32,600
(8 pages)
7 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 32,600
(8 pages)
7 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 32,600
(8 pages)
30 June 2015Termination of appointment of Ceri Batchelder as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Ceri Batchelder as a director on 30 June 2015 (1 page)
8 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
8 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 32,600
(9 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 32,600
(9 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 32,600
(9 pages)
5 March 2014Director's details changed for Mr Steven Pickup on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Mr Steven Pickup on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Mr Steven Pickup on 5 March 2014 (2 pages)
1 February 2014Registration of charge 026680390002 (26 pages)
1 February 2014Registration of charge 026680390002 (26 pages)
17 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 32,600
(9 pages)
6 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 32,600
(9 pages)
6 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 32,600
(9 pages)
16 October 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 32,600
(3 pages)
16 October 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 32,600
(3 pages)
16 October 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 32,600
(3 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (9 pages)
12 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (9 pages)
12 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (9 pages)
22 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (8 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (8 pages)
7 December 2011Director's details changed for Mr Steven Pickup on 8 November 2011 (2 pages)
7 December 2011Director's details changed for Mr Steven Pickup on 8 November 2011 (2 pages)
7 December 2011Director's details changed for Mr Steven Pickup on 8 November 2011 (2 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (8 pages)
14 July 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 32,500
(3 pages)
14 July 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 32,500
(3 pages)
14 July 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 32,500
(3 pages)
25 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (8 pages)
15 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (8 pages)
15 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (8 pages)
20 July 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 28,500
(3 pages)
20 July 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 28,500
(3 pages)
20 July 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 28,500
(3 pages)
17 May 2010Appointment of Ms Ceri Batchelder as a director (2 pages)
17 May 2010Appointment of Ms Ceri Batchelder as a director (2 pages)
16 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
16 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
9 December 2009Director's details changed for Nicola Seal on 3 December 2009 (2 pages)
9 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Steven Pickup on 3 December 2009 (2 pages)
9 December 2009Director's details changed for Nicola Seal on 3 December 2009 (2 pages)
9 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Steven Pickup on 3 December 2009 (2 pages)
9 December 2009Director's details changed for Steven Pickup on 3 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Robert Hill on 3 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Robert Hill on 3 December 2009 (2 pages)
9 December 2009Director's details changed for Nicola Seal on 3 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Robert Hill on 3 December 2009 (2 pages)
9 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
21 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
11 December 2008Return made up to 03/12/08; full list of members (4 pages)
11 December 2008Return made up to 03/12/08; full list of members (4 pages)
8 September 2008Ad 01/06/08\gbp si 1900@1=1900\gbp ic 25100/27000\ (2 pages)
8 September 2008Ad 01/06/08\gbp si 1900@1=1900\gbp ic 25100/27000\ (2 pages)
18 December 2007Return made up to 03/12/07; no change of members (7 pages)
18 December 2007Return made up to 03/12/07; no change of members (7 pages)
13 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
13 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
11 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
11 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
15 December 2006Return made up to 03/12/06; full list of members (7 pages)
15 December 2006Return made up to 03/12/06; full list of members (7 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
28 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
28 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
18 January 2006Return made up to 03/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 January 2006Return made up to 03/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
24 December 2004Return made up to 03/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 December 2004Return made up to 03/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 December 2004Company name changed hma new media LIMITED\certificate issued on 01/12/04 (2 pages)
1 December 2004Company name changed hma new media LIMITED\certificate issued on 01/12/04 (2 pages)
15 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
15 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
8 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
8 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
23 January 2004Company name changed hill meyer allen new media limit ed\certificate issued on 23/01/04 (2 pages)
23 January 2004Company name changed hill meyer allen new media limit ed\certificate issued on 23/01/04 (2 pages)
15 January 2004New secretary appointed (2 pages)
15 January 2004New secretary appointed (2 pages)
13 January 2004Auditor's resignation (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004Auditor's resignation (1 page)
13 January 2004Secretary resigned (1 page)
8 January 2004Registered office changed on 08/01/04 from: 40 victoria road barnsley yorkshire S70 2BU (1 page)
8 January 2004Registered office changed on 08/01/04 from: 40 victoria road barnsley yorkshire S70 2BU (1 page)
7 January 2004Return made up to 03/12/03; full list of members (6 pages)
7 January 2004Return made up to 03/12/03; full list of members (6 pages)
19 February 2003Accounts for a small company made up to 31 May 2002 (6 pages)
19 February 2003Accounts for a small company made up to 31 May 2002 (6 pages)
10 December 2002Return made up to 03/12/02; full list of members (6 pages)
10 December 2002Return made up to 03/12/02; full list of members (6 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
8 February 2002Accounts for a small company made up to 31 May 2001 (5 pages)
8 February 2002Accounts for a small company made up to 31 May 2001 (5 pages)
7 December 2001Return made up to 03/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 December 2001Return made up to 03/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 2001Registered office changed on 13/11/01 from: the old chapel chapel street ardsley,barnsley south yorks. S71 5AY (1 page)
13 November 2001Registered office changed on 13/11/01 from: the old chapel chapel street ardsley,barnsley south yorks. S71 5AY (1 page)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
11 December 2000Return made up to 03/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2000Return made up to 03/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
9 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
17 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
17 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
29 December 1999Return made up to 03/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 December 1999Return made up to 03/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 December 1999Ad 11/11/99--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages)
10 December 1999Ad 11/11/99--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages)
26 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
26 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
2 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
23 December 1998Return made up to 03/12/98; full list of members (6 pages)
23 December 1998Return made up to 03/12/98; full list of members (6 pages)
19 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
19 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
15 December 1997Return made up to 03/12/97; no change of members (4 pages)
15 December 1997Return made up to 03/12/97; no change of members (4 pages)
26 August 1997Ad 31/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 August 1997Ad 31/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 February 1997Full accounts made up to 31 May 1996 (6 pages)
24 February 1997Full accounts made up to 31 May 1996 (6 pages)
18 December 1996Return made up to 03/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 1996Return made up to 03/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
2 August 1996Company name changed hill meyer allen advertising lim ited\certificate issued on 05/08/96 (2 pages)
2 August 1996Company name changed hill meyer allen advertising lim ited\certificate issued on 05/08/96 (2 pages)
19 March 1996Full accounts made up to 31 May 1995 (6 pages)
19 March 1996Full accounts made up to 31 May 1995 (6 pages)
14 February 1996Company name changed hill meyer allen (southern) limi ted\certificate issued on 15/02/96 (2 pages)
14 February 1996Company name changed hill meyer allen (southern) limi ted\certificate issued on 15/02/96 (2 pages)
3 January 1996Return made up to 03/12/95; full list of members (6 pages)
3 January 1996Return made up to 03/12/95; full list of members (6 pages)
13 March 1995Full accounts made up to 31 May 1994 (8 pages)
13 March 1995Full accounts made up to 31 May 1994 (8 pages)