Glasgow
G2 2SZ
Scotland
Secretary Name | Shafquat Bano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 November 2016) |
Role | Company Director |
Correspondence Address | Javid House 115 Bath Street Glasgow G2 2SZ Scotland |
Director Name | Aft Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Correspondence Address | Acorn House 49 Hydepark Street Glasgow Lanarkshire G3 8BW Scotland |
Secretary Name | A F T Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Correspondence Address | Acorn House 49 Hydepark Street Glasgow Lanarkshire G3 8BW Scotland |
Website | halomediahouse.com |
---|---|
Email address | [email protected] |
Telephone | 07 808774721 |
Telephone region | Mobile |
Registered Address | Javid House 115 Bath Street Glasgow G2 2SZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Shafquat Bano 50.00% Ordinary |
---|---|
1 at £1 | Shazia Niven 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,408 |
Cash | £6,600 |
Current Liabilities | £5,594 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
15 December 2020 | Confirmation statement made on 15 December 2020 with updates (3 pages) |
---|---|
30 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with updates (3 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with updates (3 pages) |
4 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
9 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
24 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
23 October 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | Termination of appointment of Shafquat Bano as a secretary on 1 November 2016 (1 page) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
1 November 2016 | Termination of appointment of Shafquat Bano as a secretary on 1 November 2016 (1 page) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
25 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 April 2014 | Secretary's details changed for Shafquat Bano on 28 April 2014 (1 page) |
28 April 2014 | Director's details changed for Mrs Shazia Niven on 28 April 2014 (2 pages) |
28 April 2014 | Director's details changed for Mrs Shazia Niven on 28 April 2014 (2 pages) |
28 April 2014 | Secretary's details changed for Shafquat Bano on 28 April 2014 (1 page) |
31 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
30 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Registered office address changed from 115 Bath Street Glasgow G2 2SZ Scotland on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from 115 Bath Street Glasgow G2 2SZ Scotland on 29 October 2012 (1 page) |
29 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2012 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 15 February 2012 (1 page) |
15 February 2012 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 15 February 2012 (1 page) |
16 December 2011 | Director's details changed for Shazia Niven on 16 December 2011 (3 pages) |
16 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Secretary's details changed for Shafauat Bano on 16 December 2011 (1 page) |
16 December 2011 | Secretary's details changed for Shafauat Bano on 16 December 2011 (1 page) |
16 December 2011 | Director's details changed for Shazia Niven on 16 December 2011 (3 pages) |
16 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2011 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
4 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
4 December 2009 | Director's details changed for Shazia Niven on 4 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Shazia Niven on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Shazia Niven on 4 December 2009 (2 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
31 October 2008 | Return made up to 28/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 28/10/08; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
31 October 2007 | Return made up to 28/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 28/10/07; full list of members (2 pages) |
16 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
16 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
5 January 2006 | Company name changed halo house media LIMITED\certificate issued on 05/01/06 (2 pages) |
5 January 2006 | Company name changed halo house media LIMITED\certificate issued on 05/01/06 (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New secretary appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New secretary appointed (2 pages) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Secretary resigned (1 page) |
28 October 2005 | Incorporation (17 pages) |
28 October 2005 | Incorporation (17 pages) |