Background WavePink WaveYellow Wave

HSA PUBLISHING LIMITED (08909386)

HSA PUBLISHING LIMITED (08909386) is an active UK company. incorporated on 25 February 2014. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. HSA PUBLISHING LIMITED has been registered for 12 years. Current directors include SPRING, Emma Charlotte, STYLES, Harry Edward.

Company Number
08909386
Status
active
Type
ltd
Incorporated
25 February 2014
Age
12 years
Address
Elsley Court, London, W1W 8BE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
SPRING, Emma Charlotte, STYLES, Harry Edward
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HSA PUBLISHING LIMITED

HSA PUBLISHING LIMITED is an active company incorporated on 25 February 2014 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. HSA PUBLISHING LIMITED was registered 12 years ago.(SIC: 90020)

Status

active

Active since 12 years ago

Company No

08909386

LTD Company

Age

12 Years

Incorporated 25 February 2014

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Elsley Court 20-22 Great Titchfield Street London, W1W 8BE,

Previous Addresses

5th Floor 89 New Bond Street London W1S 1DA
From: 19 December 2016To: 19 June 2019
4 Gee's Court St Christopher's Place London W1U 1JD
From: 25 February 2014To: 19 December 2016
Timeline

4 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Jun 14
Director Left
Mar 16
Director Joined
Aug 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

STYLES, Harry Edward

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Secretary
Appointed 24 Jun 2014

SPRING, Emma Charlotte

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born November 1979
Director
Appointed 03 Aug 2017

STYLES, Harry Edward

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born February 1994
Director
Appointed 24 Jun 2014

MCEVOY, Alan

Resigned
Garryneal, KillaloeNONE
Born February 1966
Director
Appointed 25 Feb 2014
Resigned 24 Mar 2016

Persons with significant control

1

Mr Harry Edward Styles

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born February 1994

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
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
3 June 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
26 February 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
26 February 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Appoint Person Secretary Company With Name
24 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Incorporation Company
25 February 2014
NEWINCIncorporation