The Hot House Media Limited

General information

Name:

The Hot House Media Ltd

Office Address:

First Floor 26-28 Bedford Row WC1R 4HE London

Number: 09586802

Incorporation date: 2015-05-12

Dissolution date: 2021-07-22

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The Hot House Media came into being in 2015 as a company enlisted under no 09586802, located at WC1R 4HE London at First Floor. This company's last known status was dissolved. The Hot House Media had been operating in this business for at least 6 years.

The directors were: Josephine J. assigned to lead the company on 2018-03-15 and Remy B. assigned to lead the company in 2015 in May.

Executives who had control over the firm were as follows: Remy B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Purecom Entertainment International Limited owned 1/2 or less of company shares and had 1/2 or less of voting rights. This company could have been reached in London at Baker Street, W1U 7GB and was registered as a PSC under the registration number 07499178.

Financial data based on annual reports

Company staff

Josephine J.

Role: Director

Appointed: 15 March 2018

Latest update: 4 August 2023

Remy B.

Role: Director

Appointed: 12 May 2015

Latest update: 4 August 2023

People with significant control

Remy B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Purecom Entertainment International Limited
Address: 1st Floor 64 Baker Street, London, W1U 7GB, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Cardiff
Registration number 07499178
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2019
Account last made up date 30 June 2017
Confirmation statement next due date 26 May 2019
Confirmation statement last made up date 12 May 2018
Annual Accounts 8 February 2017
Start Date For Period Covered By Report 12 May 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 8 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 22nd, July 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

125 High Street Odiham

Post code:

RG29 1LA

City / Town:

Hook

Search other companies

Services (by SIC Code)

  • 59113 : Television programme production activities
6
Company Age

Closest Companies - by postcode