Company NameHalo Media House Limited
DirectorShazia Niven
Company StatusActive
Company NumberSC292411
CategoryPrivate Limited Company
Incorporation Date28 October 2005(18 years, 6 months ago)
Previous NameHalo House Media Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities
Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMrs Shazia Niven
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2005(1 month, 2 weeks after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJavid House 115 Bath Street
Glasgow
G2 2SZ
Scotland
Secretary NameShafquat Bano
NationalityBritish
StatusResigned
Appointed14 December 2005(1 month, 2 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 01 November 2016)
RoleCompany Director
Correspondence AddressJavid House 115 Bath Street
Glasgow
G2 2SZ
Scotland
Director NameAft Company Directors Limited (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence AddressAcorn House
49 Hydepark Street
Glasgow
Lanarkshire
G3 8BW
Scotland
Secretary NameA F T Company Secretaries Ltd (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence AddressAcorn House
49 Hydepark Street
Glasgow
Lanarkshire
G3 8BW
Scotland

Contact

Websitehalomediahouse.com
Email address[email protected]
Telephone07 808774721
Telephone regionMobile

Location

Registered AddressJavid House
115 Bath Street
Glasgow
G2 2SZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Shafquat Bano
50.00%
Ordinary
1 at £1Shazia Niven
50.00%
Ordinary

Financials

Year2014
Net Worth£3,408
Cash£6,600
Current Liabilities£5,594

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Filing History

15 December 2020Confirmation statement made on 15 December 2020 with updates (3 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
1 July 2020Confirmation statement made on 1 July 2020 with updates (3 pages)
30 June 2020Confirmation statement made on 30 June 2020 with updates (3 pages)
4 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
9 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
24 October 2017Compulsory strike-off action has been discontinued (1 page)
24 October 2017Compulsory strike-off action has been discontinued (1 page)
23 October 2017Micro company accounts made up to 31 October 2016 (2 pages)
23 October 2017Micro company accounts made up to 31 October 2016 (2 pages)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
1 November 2016Termination of appointment of Shafquat Bano as a secretary on 1 November 2016 (1 page)
1 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
1 November 2016Termination of appointment of Shafquat Bano as a secretary on 1 November 2016 (1 page)
1 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(3 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
25 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(3 pages)
25 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 April 2014Secretary's details changed for Shafquat Bano on 28 April 2014 (1 page)
28 April 2014Director's details changed for Mrs Shazia Niven on 28 April 2014 (2 pages)
28 April 2014Director's details changed for Mrs Shazia Niven on 28 April 2014 (2 pages)
28 April 2014Secretary's details changed for Shafquat Bano on 28 April 2014 (1 page)
31 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(4 pages)
31 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2011 (3 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2011 (3 pages)
31 January 2013Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 October 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012Compulsory strike-off action has been discontinued (1 page)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
29 October 2012Registered office address changed from 115 Bath Street Glasgow G2 2SZ Scotland on 29 October 2012 (1 page)
29 October 2012Registered office address changed from 115 Bath Street Glasgow G2 2SZ Scotland on 29 October 2012 (1 page)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
15 February 2012Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 15 February 2012 (1 page)
15 February 2012Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 15 February 2012 (1 page)
16 December 2011Director's details changed for Shazia Niven on 16 December 2011 (3 pages)
16 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
16 December 2011Secretary's details changed for Shafauat Bano on 16 December 2011 (1 page)
16 December 2011Secretary's details changed for Shafauat Bano on 16 December 2011 (1 page)
16 December 2011Director's details changed for Shazia Niven on 16 December 2011 (3 pages)
16 November 2011Compulsory strike-off action has been discontinued (1 page)
16 November 2011Compulsory strike-off action has been discontinued (1 page)
15 November 2011Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
4 November 2011First Gazette notice for compulsory strike-off (1 page)
4 November 2011First Gazette notice for compulsory strike-off (1 page)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 December 2009Director's details changed for Shazia Niven on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Shazia Niven on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Shazia Niven on 4 December 2009 (2 pages)
8 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
8 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
31 October 2008Return made up to 28/10/08; full list of members (3 pages)
31 October 2008Return made up to 28/10/08; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
1 October 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
8 April 2008Total exemption small company accounts made up to 31 October 2006 (3 pages)
8 April 2008Total exemption small company accounts made up to 31 October 2006 (3 pages)
31 October 2007Return made up to 28/10/07; full list of members (2 pages)
31 October 2007Return made up to 28/10/07; full list of members (2 pages)
16 November 2006Return made up to 28/10/06; full list of members (2 pages)
16 November 2006Return made up to 28/10/06; full list of members (2 pages)
5 January 2006Company name changed halo house media LIMITED\certificate issued on 05/01/06 (2 pages)
5 January 2006Company name changed halo house media LIMITED\certificate issued on 05/01/06 (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New secretary appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New secretary appointed (2 pages)
11 November 2005Secretary resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Secretary resigned (1 page)
28 October 2005Incorporation (17 pages)
28 October 2005Incorporation (17 pages)