Headley Media Ltd
- Active
- Incorporated on 4 Apr 1996
Reg Address: Belgrave House, 39-43 Monument Hill, Weybridge KT13 8RN, England
Previous Names:
Huson European Media Limited - 10 Jul 2020
Huson European Media Limited - 4 Apr 1996
- Summary The company with name "Headley Media Ltd" is a private limited company and located in Belgrave House, 39-43 Monument Hill, Weybridge KT13 8RN. Headley Media Ltd is currently in active status and it was incorporated on 4 Apr 1996 (28 years 5 months 20 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Headley Media Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Helen D'Souza | Director | 11 May 2022 | British | Active |
2 | Elizabeth Rhoades-Brown | Secretary | 31 Dec 2002 | British | Resigned 24 Jun 2020 |
3 | Gerald Rhoades-Brown | Secretary | 1 Jun 2001 | Irish | Resigned 31 Dec 2002 |
4 | Andrew Nicholas Wills | Secretary | 15 Jan 1997 | - | Resigned 1 Jun 2001 |
5 | Gerald Rhoades-Brown | Secretary | 28 Jun 1996 | Irish | Resigned 15 Jan 1997 |
6 | Elizabeth Sarah Huson Rhoades-Brown | Secretary | 20 May 1996 | - | Resigned 28 Jun 1996 |
7 | Gerald Rhoades-Brown | Secretary | 4 Apr 1996 | Irish | Resigned 20 May 1996 |
8 | Gerald Rhoades-Brown | Director | 4 Apr 1996 | Irish | Active |
9 | Harold Wayne | Nominee Secretary | 4 Apr 1996 | - | Resigned 4 Apr 1996 |
10 | Ralph Stephen Lockwood | Director | 4 Apr 1996 | British | Resigned 15 Jun 2017 |
11 | Yvonne Wayne | Nominee Director | 4 Apr 1996 | British | Resigned 4 Apr 1996 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Ralph Stephen Lockwood Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Ceased 18 Jun 2020 |
2 | Mr Gerald Rhoades-Brown Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
3 | Mr Gerald Rhoades-Brown Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Headley Media Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Persons With Significant Control - Change To A Person With Significant Control | 11 Apr 2024 | Download PDF |
2 | Persons With Significant Control - Notification Of A Person With Significant Control | 11 Apr 2024 | Download PDF |
3 | Capital - Variation Of Rights Attached To Shares | 18 Mar 2024 | Download PDF |
4 | Incorporation - Memorandum Articles | 14 Mar 2024 | Download PDF |
5 | Capital - Name Of Class Of Shares | 14 Mar 2024 | Download PDF |
6 | Resolution | 14 Mar 2024 | Download PDF |
7 | Mortgage - Satisfy Charge Full | 7 Jul 2023 | Download PDF |
8 | Mortgage - Satisfy Charge Full | 23 Jun 2023 | Download PDF |
9 | Mortgage - Satisfy Charge Full | 23 Jun 2023 | Download PDF |
10 | Incorporation - Memorandum Articles | 8 Feb 2023 | Download PDF |
11 | Resolution | 8 Feb 2023 | Download PDF |
12 | Accounts - Total Exemption Full | 10 Nov 2022 | Download PDF |
13 | Confirmation Statement - Updates | 12 Jul 2022 | Download PDF |
14 | Persons With Significant Control - Change To A Person With Significant Control | 22 Jul 2021 | Download PDF |
15 | Confirmation Statement - Updates | 16 Jul 2021 | Download PDF |
16 | Mortgage - Satisfy Charge Full | 13 Apr 2021 | Download PDF |
17 | Address - Change Registered Office Company With Date Old New | 26 Mar 2021 | Download PDF |
18 | Accounts - Total Exemption Full | 13 Nov 2020 | Download PDF 9 Pages |
19 | Confirmation Statement - Second Filing Of Made Up Date | 22 Sep 2020 | Download PDF 8 Pages |
20 | Capital - Allotment Shares | 17 Sep 2020 | Download PDF 4 Pages |
21 | Capital - Alter Shares Subdivision | 14 Sep 2020 | Download PDF 6 Pages |
22 | Confirmation Statement - Second Filing Of Made Up Date | 3 Sep 2020 | Download PDF 6 Pages |
23 | Capital - Cancellation Shares | 13 Aug 2020 | Download PDF 6 Pages |
24 | Capital - Return Purchase Own Shares | 29 Jul 2020 | Download PDF 3 Pages |
25 | Confirmation Statement | 26 Jul 2020 | Download PDF 5 Pages |
26 | Resolution | 10 Jul 2020 | Download PDF 2 Pages |
27 | Change Of Name - Notice | 10 Jul 2020 | Download PDF 2 Pages |
28 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 29 Jun 2020 | Download PDF 41 Pages |
29 | Officers - Termination Secretary Company With Name Termination Date | 27 Jun 2020 | Download PDF 1 Pages |
30 | Address - Change Registered Office Company With Date Old New | 27 Jun 2020 | Download PDF 1 Pages |
31 | Persons With Significant Control - Cessation Of A Person With Significant Control | 27 Jun 2020 | Download PDF 1 Pages |
32 | Capital - Return Purchase Own Shares | 29 Apr 2020 | Download PDF 3 Pages |
33 | Capital - Alter Shares Subdivision | 14 Apr 2020 | Download PDF 4 Pages |
34 | Accounts - Total Exemption Full | 7 Aug 2019 | Download PDF 9 Pages |
35 | Confirmation Statement - No Updates | 30 Jul 2019 | Download PDF 3 Pages |
36 | Accounts - Total Exemption Full | 23 Apr 2019 | Download PDF 9 Pages |
37 | Accounts - Change Account Reference Date Company Previous Shortened | 23 Jan 2019 | Download PDF 1 Pages |
38 | Persons With Significant Control - Change To A Person With Significant Control | 10 Dec 2018 | Download PDF 2 Pages |
39 | Persons With Significant Control - Change To A Person With Significant Control | 26 Nov 2018 | Download PDF 2 Pages |
40 | Confirmation Statement - No Updates | 8 Aug 2018 | Download PDF 3 Pages |
41 | Accounts - Total Exemption Full | 7 Jun 2018 | Download PDF 8 Pages |
42 | Address - Change Registered Office Company With Date Old New | 2 May 2018 | Download PDF 1 Pages |
43 | Accounts - Change Account Reference Date Company Previous Shortened | 25 Jan 2018 | Download PDF 1 Pages |
44 | Confirmation Statement - No Updates | 17 Jul 2017 | Download PDF 3 Pages |
45 | Resolution | 21 Jun 2017 | Download PDF 1 Pages |
46 | Document Replacement - Second Filing Of Annual Return With Made Up Date | 20 Jun 2017 | Download PDF 19 Pages |
47 | Document Replacement - Second Filing Of Annual Return With Made Up Date | 20 Jun 2017 | Download PDF 22 Pages |
48 | Document Replacement - Second Filing Of Annual Return With Made Up Date | 20 Jun 2017 | Download PDF 22 Pages |
49 | Document Replacement - Second Filing Of Annual Return With Made Up Date | 20 Jun 2017 | Download PDF 22 Pages |
50 | Document Replacement - Second Filing Of Annual Return With Made Up Date | 20 Jun 2017 | Download PDF 22 Pages |
51 | Document Replacement - Second Filing Of Annual Return With Made Up Date | 20 Jun 2017 | Download PDF 22 Pages |
52 | Officers - Termination Director Company With Name Termination Date | 16 Jun 2017 | Download PDF 1 Pages |
53 | Miscellaneous - Legacy | 16 May 2017 | Download PDF 27 Pages |
54 | Accounts - Total Exemption Small | 27 Apr 2017 | Download PDF 8 Pages |
55 | Mortgage - Satisfy Charge Full | 8 Mar 2017 | Download PDF 4 Pages |
56 | Accounts - Change Account Reference Date Company Previous Shortened | 27 Jan 2017 | Download PDF 1 Pages |
57 | Return - Legacy | 12 Aug 2016 | Download PDF 7 Pages |
58 | Accounts - Total Exemption Small | 29 Apr 2016 | Download PDF 7 Pages |
59 | Accounts - Change Account Reference Date Company Previous Shortened | 29 Jan 2016 | Download PDF 1 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Jul 2015 | Download PDF 7 Pages |
61 | Accounts - Total Exemption Small | 30 Jan 2015 | Download PDF 7 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Jul 2014 | Download PDF 7 Pages |
63 | Accounts - Total Exemption Small | 31 Jan 2014 | Download PDF 7 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Aug 2013 | Download PDF 7 Pages |
65 | Accounts - Total Exemption Small | 28 Mar 2013 | Download PDF 7 Pages |
66 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Sep 2012 | Download PDF 7 Pages |
67 | Gazette - Filings Brought Up To Date | 23 May 2012 | Download PDF 1 Pages |
68 | Accounts - Total Exemption Small | 22 May 2012 | Download PDF 6 Pages |
69 | Gazette - Notice Compulsary | 1 May 2012 | Download PDF 1 Pages |
70 | Mortgage - Legacy | 12 Jan 2012 | Download PDF 5 Pages |
71 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Oct 2011 | Download PDF 7 Pages |
72 | Accounts - Total Exemption Small | 25 Jan 2011 | Download PDF 6 Pages |
73 | Officers - Change Person Director Company With Change Date | 12 Jul 2010 | Download PDF 2 Pages |
74 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Jul 2010 | Download PDF 6 Pages |
75 | Officers - Change Person Director Company With Change Date | 9 Jul 2010 | Download PDF 2 Pages |
76 | Accounts - Total Exemption Small | 30 Jan 2010 | Download PDF 8 Pages |
77 | Annual Return - Legacy | 4 Aug 2009 | Download PDF 4 Pages |
78 | Accounts - Total Exemption Small | 25 Feb 2009 | Download PDF 3 Pages |
79 | Annual Return - Legacy | 1 Aug 2008 | Download PDF 4 Pages |
80 | Accounts - Total Exemption Small | 2 Jun 2008 | Download PDF 3 Pages |
81 | Accounts - Total Exemption Small | 29 May 2008 | Download PDF 3 Pages |
82 | Annual Return - Legacy | 17 Jul 2007 | Download PDF 2 Pages |
83 | Accounts - Total Exemption Small | 3 Jan 2007 | Download PDF 6 Pages |
84 | Annual Return - Legacy | 20 Jul 2006 | Download PDF 2 Pages |
85 | Accounts - Small | 2 Aug 2005 | Download PDF 7 Pages |
86 | Annual Return - Legacy | 21 Jul 2005 | Download PDF 3 Pages |
87 | Annual Return - Legacy | 13 Jul 2004 | Download PDF 7 Pages |
88 | Accounts - Small | 22 Jun 2004 | Download PDF 7 Pages |
89 | Annual Return - Legacy | 18 Jul 2003 | Download PDF 7 Pages |
90 | Mortgage - Legacy | 18 Mar 2003 | Download PDF 3 Pages |
91 | Officers - Legacy | 18 Mar 2003 | Download PDF 1 Pages |
92 | Officers - Legacy | 18 Mar 2003 | Download PDF 1 Pages |
93 | Accounts - Small | 4 Feb 2003 | Download PDF 7 Pages |
94 | Annual Return - Legacy | 27 Jun 2002 | Download PDF 8 Pages |
95 | Accounts - Small | 22 Feb 2002 | Download PDF 7 Pages |
96 | Annual Return - Legacy | 7 Aug 2001 | Download PDF 5 Pages |
97 | Address - Legacy | 13 Jun 2001 | Download PDF 1 Pages |
98 | Officers - Legacy | 13 Jun 2001 | Download PDF 2 Pages |
99 | Officers - Legacy | 13 Jun 2001 | Download PDF 1 Pages |
100 | Accounts - Small | 5 Jun 2001 | Download PDF 7 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Overseas Press & Media Association Mutual People: Gerald Rhoades-Brown | dissolved |
2 | Highcliffe International Media Limited Mutual People: Gerald Rhoades-Brown | Active |
3 | Headley Intelligence Ltd Mutual People: Gerald Rhoades-Brown | Active |
4 | Headley Media Technology Division Ltd Mutual People: Gerald Rhoades-Brown | Active |
5 | Huson International Media Limited Mutual People: Gerald Rhoades-Brown | dissolved |