Background WavePink WaveYellow Wave

HALLDALE MEDIA LIMITED (02734812)

HALLDALE MEDIA LIMITED (02734812) is an active UK company. incorporated on 28 July 1992. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of learned journals. HALLDALE MEDIA LIMITED has been registered for 33 years. Current directors include ANGUS, Alexander Archie, ANGUS, Damion Barnaby, KHAIRA, Sanjeev Singh and 1 others.

Company Number
02734812
Status
active
Type
ltd
Incorporated
28 July 1992
Age
33 years
Address
9 Manchester Square, London, W1U 3PL
Industry Sector
Information and Communication
Business Activity
Publishing of learned journals
Directors
ANGUS, Alexander Archie, ANGUS, Damion Barnaby, KHAIRA, Sanjeev Singh, TSANGARI, George Marco
SIC Codes
58141

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLDALE MEDIA LIMITED

HALLDALE MEDIA LIMITED is an active company incorporated on 28 July 1992 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of learned journals. HALLDALE MEDIA LIMITED was registered 33 years ago.(SIC: 58141)

Status

active

Active since 33 years ago

Company No

02734812

LTD Company

Age

33 Years

Incorporated 28 July 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 17 August 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

HALLDALE PUBLISHING & MEDIA LIMITED
From: 21 December 1992To: 7 June 2002
HALLDALE LIMITED
From: 28 July 1992To: 21 December 1992
Contact
Address

9 Manchester Square London, W1U 3PL,

Previous Addresses

, Sentinel House Harvest Crescent, Ancells Business Park, Fleet, Hampshire, GU51 2UZ, United Kingdom
From: 3 April 2017To: 5 January 2026
, Pembroke House, 8 st Christophers Place, Farnborough, Hampshire, GU14 0NH
From: 28 July 1992To: 3 April 2017
Timeline

15 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Jul 92
Capital Reduction
Aug 15
Share Buyback
Aug 15
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
New Owner
Dec 25
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ANGUS, Alexander Archie

Active
Manchester Square, LondonW1U 3PL
Born February 1987
Director
Appointed 24 Dec 2025

ANGUS, Damion Barnaby

Active
Manchester Square, LondonW1U 3PL
Born May 1974
Director
Appointed 24 Dec 2025

KHAIRA, Sanjeev Singh

Active
Manchester Square, LondonW1U 3PL
Born November 1971
Director
Appointed 24 Dec 2025

TSANGARI, George Marco

Active
Manchester Square, LondonW1U 3PL
Born July 1973
Director
Appointed 24 Dec 2025

SMITH, Andrew Patrick

Resigned
Stone Gate N, Longwood
Secretary
Appointed 12 Aug 1992
Resigned 24 Dec 2025

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 28 Jul 1992
Resigned 28 Jul 1993

SMITH, Andrew Patrick

Resigned
Stone Gate N, Longwood
Born March 1957
Director
Appointed 12 Aug 1992
Resigned 24 Dec 2025

SMITH, Christine Susan

Resigned
Stone Gate N, Longwood
Born May 1957
Director
Appointed 12 Aug 1992
Resigned 24 Dec 2025

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 28 Jul 1992
Resigned 28 Jul 1993

Persons with significant control

3

1 Active
2 Ceased
Manchester Square, LondonW1U 3PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2025

Mr Andrew Patrick Smith

Ceased
Longwood
Born March 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Dec 2025

Christine Susan Smith

Ceased
Stone Gate N, Longwood32779
Born May 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Dec 2025
Fundings
Financials
Latest Activities

Filing History

119

Annual Return Company With Made Up Date
9 January 2026
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2026
AR01AR01
Annual Return Company With Made Up Date
9 January 2026
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2026
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2026
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2026
AR01AR01
Resolution
9 January 2026
RESOLUTIONSResolutions
Memorandum Articles
9 January 2026
MAMA
Notification Of A Person With Significant Control
5 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 December 2025
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Capital Cancellation Shares
11 August 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 August 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 September 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Legacy
7 November 2007
190190
Legacy
7 November 2007
353353
Legacy
7 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
22 September 2006
363aAnnual Return
Legacy
13 September 2006
363aAnnual Return
Legacy
13 September 2006
363aAnnual Return
Legacy
13 September 2006
190190
Legacy
13 September 2006
353353
Legacy
13 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 May 2006
AAAnnual Accounts
Legacy
13 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 April 2005
AAAnnual Accounts
Legacy
16 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 May 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Legacy
29 April 2003
288cChange of Particulars
Legacy
29 April 2003
288cChange of Particulars
Legacy
27 March 2003
288cChange of Particulars
Legacy
27 March 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
25 March 2003
AAAnnual Accounts
Legacy
5 August 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 June 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
25 March 2002
AAAnnual Accounts
Accounts With Made Up Date
2 May 2001
AAAnnual Accounts
Legacy
3 October 2000
363sAnnual Return (shuttle)
Legacy
10 February 2000
225Change of Accounting Reference Date
Accounts With Made Up Date
4 December 1999
AAAnnual Accounts
Legacy
29 September 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 February 1999
AAAnnual Accounts
Legacy
24 November 1998
395Particulars of Mortgage or Charge
Legacy
12 October 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 October 1997
AAAnnual Accounts
Legacy
28 August 1997
363aAnnual Return
Accounts With Made Up Date
3 January 1997
AAAnnual Accounts
Legacy
5 December 1996
363aAnnual Return
Accounts With Made Up Date
1 February 1996
AAAnnual Accounts
Legacy
25 August 1995
363x363x
Accounts With Made Up Date
28 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 August 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 February 1994
AAAnnual Accounts
Legacy
8 September 1993
363x363x
Legacy
7 September 1993
88(2)R88(2)R
Legacy
4 May 1993
224224
Certificate Change Of Name Company
18 December 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 December 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 September 1992
287Change of Registered Office
Legacy
10 September 1992
288288
Legacy
10 September 1992
288288
Incorporation Company
28 July 1992
NEWINCIncorporation