Hma Designed Solutions Limited

General information

Name:

Hma Designed Solutions Ltd

Office Address:

Christopher Chambers 16-18 Station Road S35 2XH Chapeltown Sheffield

Number: 02668039

Incorporation date: 1991-12-03

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01226209451

Emails:

  • ceri@hma.co.uk
  • nicola@hma.co.uk
  • rob@hma.co.uk
  • steve@hma.co.uk

Website

www.hmadesignedsolutions.co.uk

Description

Data updated on:

The enterprise named Hma Designed Solutions was started on 3rd December 1991 as a Private Limited Company. The firm's registered office can be gotten hold of in Chapeltown Sheffield on Christopher Chambers, 16-18 Station Road. When you want to reach the firm by mail, its area code is S35 2XH. The registration number for Hma Designed Solutions Limited is 02668039. Up till now Hma Designed Solutions Limited changed it’s registered name four times. Before 1st December 2004 the firm used the name Hma New Media. Later on the firm adapted the name Hill Meyer Allen New Media which was used till 1st December 2004 when the current name was agreed on. The firm's registered with SIC code 73120, that means Media representation services. Hma Designed Solutions Ltd reported its latest accounts for the financial period up to Mon, 31st Oct 2022. The latest annual confirmation statement was submitted on Sat, 3rd Dec 2022.

From the information we have gathered, the following limited company was started thirty three years ago and has been run by twelve directors, out of whom five (Carly W., Gregg S., Emma C. and 2 other directors who might be found below) are still in the management.

  • Previous company's names
  • Hma Designed Solutions Limited 2004-12-01
  • Hma New Media Limited 2004-01-23
  • Hill Meyer Allen New Media Limited 1996-08-05
  • Hill Meyer Allen Advertising Limited 1996-02-15
  • Hill Meyer Allen (southern) Limited 1991-12-03

Financial data based on annual reports

Company staff

Carly W.

Role: Director

Appointed: 11 January 2024

Latest update: 22 January 2024

Gregg S.

Role: Director

Appointed: 01 June 2016

Latest update: 22 January 2024

Emma C.

Role: Director

Appointed: 01 January 2016

Latest update: 22 January 2024

Steven P.

Role: Director

Appointed: 01 October 2007

Latest update: 22 January 2024

Nicola T.

Role: Director

Appointed: 01 July 2007

Latest update: 22 January 2024

People with significant control

Executives with significant control over the firm are: Nicola T. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Steven P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nicola T.
Notified on 4 November 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Steven P.
Notified on 4 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Diane H.
Notified on 6 April 2016
Ceased on 4 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert H.
Notified on 6 April 2016
Ceased on 3 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 17 December 2023
Confirmation statement last made up date 03 December 2022
Annual Accounts 12 September 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 12 September 2014
Annual Accounts 7 August 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 7 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2022
End Date For Period Covered By Report 31 October 2023
Annual Accounts 31 October 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 31 October 2012
Annual Accounts 11 October 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 11 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to October 31, 2023 (AA)
filed on: 17th, January 2024
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 73120 : Media representation services
32
Company Age

Similar companies nearby

Closest companies