Sheffield
South Yorkshire
S35 2XH
Director Name | Mr Steven Pickup |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2007(15 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | 3d Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH |
Director Name | Ms Emma Casimir |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH |
Director Name | Mr Gregg Robert Senior |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH |
Director Name | Ms Carly Wood |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2024(32 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH |
Director Name | Mr Anthony Charles Allen |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 October 2000) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank House 6 Hill Top Cawthorne Barnsley South Yorkshire S75 4HG |
Director Name | Mr Robert Hill |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(1 week, 3 days after company formation) |
Appointment Duration | 24 years, 10 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring House 19 Stottercliffe Road Thurlstone South Yorkshire S36 9RF |
Secretary Name | Mr Anthony Charles Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(1 week, 3 days after company formation) |
Appointment Duration | 12 years (resigned 23 December 2003) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank House 6 Hill Top Cawthorne Barnsley South Yorkshire S75 4HG |
Director Name | Mr Mark Adrian Crooks |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(9 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2002) |
Role | Graphic Design |
Country of Residence | United Kingdom |
Correspondence Address | 3 Moorthorpe View Owlthorpe Sheffield South Yorkshire S20 6QE |
Secretary Name | Mrs Diane Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(12 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 October 2016) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Spring House 19 Stottercliffe Road Thurlstone South Yorkshire S36 9RF |
Director Name | Mrs Natalie Gerrish |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(13 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 2006) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | 25 Whinmoor Drive Clayton West Huddersfield West Yorkshire HD8 9QA |
Director Name | Jayne Swanson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 2007) |
Role | Creative Director |
Correspondence Address | 16a Manor Road Sheffield South Yorkshire S26 5PD |
Director Name | Andrea Julie Long |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(14 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 January 2007) |
Role | PR Director |
Correspondence Address | Meadowview Cottage Fall Lane Hartshead Wakefield West Yorkshire WF15 8AR |
Director Name | Dr Ceri Batchelder |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Christopher Chambers 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | hma.co.uk |
---|---|
Telephone | 07 120711194 |
Telephone region | Mobile |
Registered Address | Christopher Chambers 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Chapeltown |
3.3k at £1 | Steven Pickup 9.97% Ordinary |
---|---|
11.4k at £1 | Diane Hill 34.89% Ordinary |
11.4k at £1 | Robert Hill 34.89% Ordinary |
6.5k at £1 | Nicola Tiffany 19.94% Ordinary |
30 at £1 | Diane Hill 0.09% Ordinary B |
30 at £1 | Robert Hill 0.09% Ordinary B |
20 at £1 | Nicola Tiffany 0.06% Ordinary B |
20 at £1 | Steven Pickup 0.06% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £167,410 |
Cash | £78,775 |
Current Liabilities | £149,362 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
21 October 2016 | Delivered 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 2014 | Delivered 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 1996 | Delivered 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 |
9 December 2020 | Confirmation statement made on 3 December 2020 with updates (4 pages) |
---|---|
11 November 2020 | Cessation of Diane Hill as a person with significant control on 4 December 2019 (1 page) |
11 November 2020 | Director's details changed for Ms Nicola Seal on 4 December 2019 (2 pages) |
28 January 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
3 December 2019 | Confirmation statement made on 3 December 2019 with updates (4 pages) |
22 January 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
4 December 2018 | Confirmation statement made on 3 December 2018 with updates (4 pages) |
2 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
5 December 2017 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
10 October 2017 | Director's details changed for Mr Gregg Robert Senior on 6 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mr Gregg Robert Senior on 6 October 2017 (2 pages) |
20 February 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
20 February 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
12 December 2016 | Resolutions
|
12 December 2016 | Purchase of own shares. (3 pages) |
12 December 2016 | Cancellation of shares. Statement of capital on 4 November 2016
|
12 December 2016 | Resolutions
|
12 December 2016 | Purchase of own shares. (3 pages) |
12 December 2016 | Cancellation of shares. Statement of capital on 4 November 2016
|
9 December 2016 | Confirmation statement made on 3 December 2016 with updates (11 pages) |
9 December 2016 | Confirmation statement made on 3 December 2016 with updates (11 pages) |
7 November 2016 | Termination of appointment of a director (1 page) |
7 November 2016 | Termination of appointment of a director (1 page) |
4 November 2016 | Termination of appointment of Robert Hill as a director on 31 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Diane Hill as a secretary on 31 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Diane Hill as a secretary on 31 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Robert Hill as a director on 31 October 2016 (1 page) |
24 October 2016 | Registration of charge 026680390003, created on 21 October 2016 (23 pages) |
24 October 2016 | Registration of charge 026680390003, created on 21 October 2016 (23 pages) |
11 October 2016 | Current accounting period extended from 31 May 2016 to 31 October 2016 (1 page) |
11 October 2016 | Current accounting period extended from 31 May 2016 to 31 October 2016 (1 page) |
14 June 2016 | Appointment of Mr Gregg Robert Senior as a director on 1 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Gregg Robert Senior as a director on 1 June 2016 (2 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
5 January 2016 | Appointment of Ms Emma Casimir as a director on 1 January 2016 (2 pages) |
5 January 2016 | Appointment of Ms Emma Casimir as a director on 1 January 2016 (2 pages) |
7 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
30 June 2015 | Termination of appointment of Ceri Batchelder as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Ceri Batchelder as a director on 30 June 2015 (1 page) |
8 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
5 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 March 2014 | Director's details changed for Mr Steven Pickup on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr Steven Pickup on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr Steven Pickup on 5 March 2014 (2 pages) |
1 February 2014 | Registration of charge 026680390002 (26 pages) |
1 February 2014 | Registration of charge 026680390002 (26 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
6 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
16 October 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
16 October 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
16 October 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
12 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (9 pages) |
12 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (9 pages) |
12 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (9 pages) |
22 June 2012 | Resolutions
|
22 June 2012 | Resolutions
|
17 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (8 pages) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (8 pages) |
7 December 2011 | Director's details changed for Mr Steven Pickup on 8 November 2011 (2 pages) |
7 December 2011 | Director's details changed for Mr Steven Pickup on 8 November 2011 (2 pages) |
7 December 2011 | Director's details changed for Mr Steven Pickup on 8 November 2011 (2 pages) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (8 pages) |
14 July 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
25 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
15 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (8 pages) |
15 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (8 pages) |
15 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
20 July 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
20 July 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
17 May 2010 | Appointment of Ms Ceri Batchelder as a director (2 pages) |
17 May 2010 | Appointment of Ms Ceri Batchelder as a director (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
9 December 2009 | Director's details changed for Nicola Seal on 3 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Steven Pickup on 3 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Nicola Seal on 3 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Steven Pickup on 3 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Steven Pickup on 3 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Robert Hill on 3 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Robert Hill on 3 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Nicola Seal on 3 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Robert Hill on 3 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
11 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
11 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
8 September 2008 | Ad 01/06/08\gbp si 1900@1=1900\gbp ic 25100/27000\ (2 pages) |
8 September 2008 | Ad 01/06/08\gbp si 1900@1=1900\gbp ic 25100/27000\ (2 pages) |
18 December 2007 | Return made up to 03/12/07; no change of members (7 pages) |
18 December 2007 | Return made up to 03/12/07; no change of members (7 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
11 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
15 December 2006 | Return made up to 03/12/06; full list of members (7 pages) |
15 December 2006 | Return made up to 03/12/06; full list of members (7 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
28 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
18 January 2006 | Return made up to 03/12/05; full list of members
|
18 January 2006 | Return made up to 03/12/05; full list of members
|
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
24 December 2004 | Return made up to 03/12/04; full list of members
|
24 December 2004 | Return made up to 03/12/04; full list of members
|
1 December 2004 | Company name changed hma new media LIMITED\certificate issued on 01/12/04 (2 pages) |
1 December 2004 | Company name changed hma new media LIMITED\certificate issued on 01/12/04 (2 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
8 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
8 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
23 January 2004 | Company name changed hill meyer allen new media limit ed\certificate issued on 23/01/04 (2 pages) |
23 January 2004 | Company name changed hill meyer allen new media limit ed\certificate issued on 23/01/04 (2 pages) |
15 January 2004 | New secretary appointed (2 pages) |
15 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | Auditor's resignation (1 page) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Auditor's resignation (1 page) |
13 January 2004 | Secretary resigned (1 page) |
8 January 2004 | Registered office changed on 08/01/04 from: 40 victoria road barnsley yorkshire S70 2BU (1 page) |
8 January 2004 | Registered office changed on 08/01/04 from: 40 victoria road barnsley yorkshire S70 2BU (1 page) |
7 January 2004 | Return made up to 03/12/03; full list of members (6 pages) |
7 January 2004 | Return made up to 03/12/03; full list of members (6 pages) |
19 February 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
19 February 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
10 December 2002 | Return made up to 03/12/02; full list of members (6 pages) |
10 December 2002 | Return made up to 03/12/02; full list of members (6 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
8 February 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
8 February 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
7 December 2001 | Return made up to 03/12/01; full list of members
|
7 December 2001 | Return made up to 03/12/01; full list of members
|
13 November 2001 | Registered office changed on 13/11/01 from: the old chapel chapel street ardsley,barnsley south yorks. S71 5AY (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: the old chapel chapel street ardsley,barnsley south yorks. S71 5AY (1 page) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
11 December 2000 | Return made up to 03/12/00; full list of members
|
11 December 2000 | Return made up to 03/12/00; full list of members
|
9 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
9 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
17 October 2000 | Resolutions
|
17 October 2000 | Resolutions
|
29 December 1999 | Return made up to 03/12/99; full list of members
|
29 December 1999 | Return made up to 03/12/99; full list of members
|
10 December 1999 | Ad 11/11/99--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages) |
10 December 1999 | Ad 11/11/99--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages) |
26 November 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
26 November 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
23 December 1998 | Return made up to 03/12/98; full list of members (6 pages) |
23 December 1998 | Return made up to 03/12/98; full list of members (6 pages) |
19 January 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
19 January 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
15 December 1997 | Return made up to 03/12/97; no change of members (4 pages) |
15 December 1997 | Return made up to 03/12/97; no change of members (4 pages) |
26 August 1997 | Ad 31/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 August 1997 | Ad 31/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 February 1997 | Full accounts made up to 31 May 1996 (6 pages) |
24 February 1997 | Full accounts made up to 31 May 1996 (6 pages) |
18 December 1996 | Return made up to 03/12/96; full list of members
|
18 December 1996 | Return made up to 03/12/96; full list of members
|
10 October 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Company name changed hill meyer allen advertising lim ited\certificate issued on 05/08/96 (2 pages) |
2 August 1996 | Company name changed hill meyer allen advertising lim ited\certificate issued on 05/08/96 (2 pages) |
19 March 1996 | Full accounts made up to 31 May 1995 (6 pages) |
19 March 1996 | Full accounts made up to 31 May 1995 (6 pages) |
14 February 1996 | Company name changed hill meyer allen (southern) limi ted\certificate issued on 15/02/96 (2 pages) |
14 February 1996 | Company name changed hill meyer allen (southern) limi ted\certificate issued on 15/02/96 (2 pages) |
3 January 1996 | Return made up to 03/12/95; full list of members (6 pages) |
3 January 1996 | Return made up to 03/12/95; full list of members (6 pages) |
13 March 1995 | Full accounts made up to 31 May 1994 (8 pages) |
13 March 1995 | Full accounts made up to 31 May 1994 (8 pages) |