Background WavePink WaveYellow Wave

HADDOCK MEDIA INTERNATIONAL LIMITED (08958703)

HADDOCK MEDIA INTERNATIONAL LIMITED (08958703) is an active UK company. incorporated on 25 March 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. HADDOCK MEDIA INTERNATIONAL LIMITED has been registered for 12 years. Current directors include LLINARES GARCIA, Maria De Los Angeles.

Company Number
08958703
Status
active
Type
ltd
Incorporated
25 March 2014
Age
12 years
Address
Elscot House, London, N3 2JU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
LLINARES GARCIA, Maria De Los Angeles
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HADDOCK MEDIA INTERNATIONAL LIMITED

HADDOCK MEDIA INTERNATIONAL LIMITED is an active company incorporated on 25 March 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. HADDOCK MEDIA INTERNATIONAL LIMITED was registered 12 years ago.(SIC: 73110)

Status

active

Active since 12 years ago

Company No

08958703

LTD Company

Age

12 Years

Incorporated 25 March 2014

Size

N/A

Accounts

ARD: 31/3

Overdue

4 years overdue

Last Filed

Made up to 31 March 2020 (6 years ago)
Submitted on 2 November 2020 (5 years ago)
Period: 1 April 2019 - 31 March 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2021
Period: 1 April 2020 - 31 March 2021

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 30 April 2020 (6 years ago)
Submitted on 30 April 2020 (6 years ago)

Next Due

Due by 14 May 2021
For period ending 30 April 2021
Contact
Address

Elscot House Arcadia Avenue London, N3 2JU,

Previous Addresses

788 - 790 Finchley Road London NW11 7TJ United Kingdom
From: 12 April 2016To: 11 May 2017
Lynton House 7 - 12 Tavistock Square London WC1H 9LT
From: 25 March 2014To: 12 April 2016
Timeline

4 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Jun 15
Director Left
Feb 19
Director Joined
Sept 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LLINARES GARCIA, Maria De Los Angeles

Active
4b, Madrid28009
Born December 1971
Director
Appointed 14 Aug 2020

CENTRUM SECRETARIES LIMITED

Resigned
Arcadia Avenue, LondonN3 2JU
Corporate secretary
Appointed 12 Apr 2016
Resigned 22 Dec 2021

BROWN, David Stewart

Resigned
Arcadia Avenue, LondonN3 2JU
Born July 1957
Director
Appointed 25 Mar 2014
Resigned 01 Mar 2019

MMH NOMINEES LIMITED

Resigned
Midas House 62 Goldsworth Road, WokingGU21 6LQ
Corporate director
Appointed 25 Mar 2014
Resigned 03 Jun 2015

Persons with significant control

1

Mr Alberto Leandro Llaryora

Active
Arcadia Avenue, LondonN3 2JU
Born October 1969

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Termination Secretary Company With Name Termination Date
3 January 2025
TM02Termination of Secretary
Dissolved Compulsory Strike Off Suspended
17 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Gazette Filings Brought Up To Date
2 May 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 August 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
29 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
28 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
15 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Change To A Person With Significant Control
13 December 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 April 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
11 May 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
12 April 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
2 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Incorporation Company
25 March 2014
NEWINCIncorporation