Company NameHAAL Media Limited
DirectorJessica Bradbury
Company StatusActive
Company Number07104682
CategoryPrivate Limited Company
Incorporation Date15 December 2009(14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Jessica Bradbury
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2012(2 years, 10 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Azets 12 King Street
Leeds
LS1 2HL
Secretary NameJessica Bradbury
StatusCurrent
Appointed05 August 2021(11 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressC/O Azets 12 King Street
Leeds
LS1 2HL
Director NameMr Stephen William Bradbury
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Dean Fold
Kirkburton
Huddersfield
HD8 0QD
Director NameMr Stephen William Bradbury
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address3 Dean Fold
Kirkburton
Huddersfield
HD8 0QD
Secretary NameMr James Michael Hilton-Jones
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleCompany Director
Correspondence AddressHilton Jones Hollinwood Business Centre
Albert St
Oldham
OL8 3QL
Director NameMs Jessica Bradbury
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(1 year, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 November 2011)
RoleProducer
Country of ResidenceFrance
Correspondence AddressHilton Jones Hollinwood Business Centre
Albert St
Oldham
OL8 3QL
Director NameMs Jessica Bradbury
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(1 year, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 November 2011)
RoleProducer
Country of ResidenceFrance
Correspondence AddressHilton Jones Hollinwood Business Centre
Albert St
Oldham
OL8 3QL
Director NameMr James Michael Hilton-Jones
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(1 year, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHollinwood Business Centre Albert Street
Oldham
OL8 3QL
Secretary NameJames Michael Hilton-Jones
StatusResigned
Appointed14 November 2012(2 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 August 2021)
RoleCompany Director
Correspondence AddressC/O Hilton Jones Hollinwood Business Centre
Albert Street
Oldham
OL8 3QL

Contact

Websitewww.shooteurope.com/
Telephone020 71839220
Telephone regionLondon

Location

Registered AddressC/O Azets
12 King Street
Leeds
LS1 2HL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Jessica Bradbury
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,915
Cash£2,075
Current Liabilities£126,244

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Charges

11 January 2023Delivered on: 13 January 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
21 October 2022Delivered on: 26 October 2022
Persons entitled: Nucleus Cash Flow FINANCE2 Limited

Classification: A registered charge
Outstanding

Filing History

18 January 2023Confirmation statement made on 12 December 2022 with updates (4 pages)
17 January 2023Cessation of Jessica Bradbury as a person with significant control on 30 November 2022 (1 page)
17 January 2023Notification of Haal Media Holdings Limited as a person with significant control on 30 November 2022 (2 pages)
13 January 2023Registration of charge 071046820002, created on 11 January 2023 (17 pages)
8 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
26 October 2022Registration of charge 071046820001, created on 21 October 2022 (10 pages)
25 January 2022Change of details for Ms Jessica Bradbury as a person with significant control on 25 January 2022 (2 pages)
25 January 2022Director's details changed for Ms Jessica Bradbury on 25 January 2022 (2 pages)
11 January 2022Change of details for Ms Jessica Bradbury as a person with significant control on 11 January 2022 (2 pages)
10 January 2022Confirmation statement made on 12 December 2021 with no updates (3 pages)
6 January 2022Registered office address changed from 33 Park Place C/O Azets Leeds LS1 2RY England to C/O Azets 33 Park Place Leeds LS1 2RY on 6 January 2022 (1 page)
19 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
17 December 2021Registered office address changed from 33 Park Place C/O Garbutt & Elliott Llp Leeds LS1 2RY England to 33 Park Place C/O Azets Leeds LS1 2RY on 17 December 2021 (1 page)
13 August 2021Director's details changed for Ms Jessica Bradbury on 13 August 2021 (2 pages)
6 August 2021Change of details for Ms Jessica Bradbury as a person with significant control on 5 August 2021 (2 pages)
5 August 2021Termination of appointment of James Michael Hilton-Jones as a secretary on 5 August 2021 (1 page)
5 August 2021Change of details for Ms Jessica Bradbury as a person with significant control on 5 August 2021 (2 pages)
5 August 2021Director's details changed for Ms Jessica Bradbury on 5 August 2021 (2 pages)
5 August 2021Appointment of Jessica Bradbury as a secretary on 5 August 2021 (2 pages)
20 July 2021Registered office address changed from Shaw Park Office Centre Office 8 Silver Street Moldgreen Huddersfield HD5 9AF England to 33 Park Place C/O Garbutt & Elliott Llp Leeds LS1 2RY on 20 July 2021 (1 page)
15 July 2021Registered office address changed from C/O C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL to Shaw Park Office Centre Office 8 Silver Street Moldgreen Huddersfield HD5 9AF on 15 July 2021 (1 page)
15 July 2021Change of details for Ms Jessica Bradbury as a person with significant control on 15 July 2021 (2 pages)
15 July 2021Director's details changed for Ms Jessica Bradbury on 15 July 2021 (2 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
14 December 2020Confirmation statement made on 12 December 2020 with updates (5 pages)
23 July 2020Director's details changed for Ms Jessica Bradbury on 22 July 2020 (2 pages)
30 March 2020Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
14 January 2020Confirmation statement made on 12 December 2019 with updates (5 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
18 December 2018Confirmation statement made on 12 December 2018 with updates (5 pages)
8 January 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
12 December 2017Confirmation statement made on 12 December 2017 with updates (5 pages)
12 December 2017Confirmation statement made on 12 December 2017 with updates (5 pages)
12 December 2017Notification of Jessica Bradbury as a person with significant control on 6 April 2016 (2 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
22 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
6 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
23 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
17 December 2012Director's details changed for Ms Jessica Bradbury on 17 December 2012 (2 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
17 December 2012Registered office address changed from Hollinwood Business Centre Albert Street Oldham OL8 3QL England on 17 December 2012 (1 page)
17 December 2012Registered office address changed from Hollinwood Business Centre Albert Street Oldham OL8 3QL England on 17 December 2012 (1 page)
17 December 2012Director's details changed for Ms Jessica Bradbury on 17 December 2012 (2 pages)
4 December 2012Termination of appointment of Stephen Bradbury as a director (1 page)
4 December 2012Termination of appointment of Stephen Bradbury as a director (1 page)
14 November 2012Appointment of James Michael Hilton-Jones as a secretary (2 pages)
14 November 2012Appointment of James Michael Hilton-Jones as a secretary (2 pages)
7 November 2012Appointment of Ms Jessica Bradbury as a director (2 pages)
7 November 2012Termination of appointment of James Hilton-Jones as a secretary (1 page)
7 November 2012Appointment of Ms Jessica Bradbury as a director (2 pages)
7 November 2012Termination of appointment of James Hilton-Jones as a director (1 page)
7 November 2012Termination of appointment of James Hilton-Jones as a secretary (1 page)
7 November 2012Termination of appointment of James Hilton-Jones as a director (1 page)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
18 November 2011Appointment of Mr James Hilton-Jones as a director (2 pages)
18 November 2011Appointment of Mr James Michael Hilton-Jones as a director (2 pages)
18 November 2011Appointment of Mr James Michael Hilton-Jones as a director (2 pages)
18 November 2011Appointment of Mr James Hilton-Jones as a director (2 pages)
17 November 2011Termination of appointment of Jessica Bradbury as a director (1 page)
17 November 2011Termination of appointment of Jessica Bradbury as a director (1 page)
14 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 September 2011Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
14 September 2011Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
9 August 2011Registered office address changed from C/O Hilton Jones Hollinwood Business Centre Albert St Oldham Lancashire OL8 3QL England on 9 August 2011 (1 page)
9 August 2011Registered office address changed from C/O Hilton Jones Hollinwood Business Centre Albert St Oldham Lancashire OL8 3QL England on 9 August 2011 (1 page)
9 August 2011Registered office address changed from C/O Hilton Jones Hollinwood Business Centre Albert St Oldham Lancashire OL8 3QL England on 9 August 2011 (1 page)
5 July 2011Appointment of Ms Jessica Bradbury as a director (2 pages)
5 July 2011Appointment of Ms Jessica Bradbury as a director (2 pages)
27 June 2011Termination of appointment of Jessica Bradbury as a director (1 page)
27 June 2011Termination of appointment of Jessica Bradbury as a director (1 page)
31 May 2011Appointment of Ms Jessica Bradbury as a director (2 pages)
31 May 2011Termination of appointment of Stephen Bradbury as a director (1 page)
31 May 2011Appointment of Ms Jessica Bradbury as a director (2 pages)
31 May 2011Termination of appointment of Stephen Bradbury as a director (1 page)
31 May 2011Appointment of Mr Stephen William Bradbury as a director (2 pages)
31 May 2011Appointment of Mr Stephen William Bradbury as a director (2 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
13 January 2010Secretary's details changed for Mr James Michael Hilton-Jones on 13 January 2010 (1 page)
13 January 2010Secretary's details changed for Mr James Michael Hilton-Jones on 13 January 2010 (1 page)
13 January 2010Secretary's details changed for Mr James Michael Hilton-Jones on 13 January 2010 (1 page)
13 January 2010Secretary's details changed for Mr James Michael Hilton-Jones on 13 January 2010 (1 page)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)