-
HENNIK RESEARCH LIMITED - Central House 1 Alwyne Road, Wimbledon, London, SW19 7AB, United Kingdom
Company Information
- Company registration number
- 06412064
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Central House 1 Alwyne Road
- Wimbledon
- London
- SW19 7AB
- United Kingdom Central House 1 Alwyne Road, Wimbledon, London, SW19 7AB, United Kingdom UK
Management
- Managing Directors
- ANSON, Henry James
- GILLING, Grace
- JACKSON, Alison Jane
- LACEY, Jonathan
- LUCKHAM-JONES, Peter Ronald
- Company secretaries
- ANSON, Henry
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-10-29
- Age Of Company 2007-10-29 16 years
- SIC/NACE
- 58142
Ownership
- Beneficial Owners
- Hennik Group Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- SAY ONE MEDIA LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2023-11-12
- Last Date: 2022-10-29
-
HENNIK RESEARCH LIMITED Company Description
- HENNIK RESEARCH LIMITED is a ltd registered in United Kingdom with the Company reg no 06412064. Its current trading status is "live". It was registered 2007-10-29. It was previously called SAY ONE MEDIA LIMITED. It has declared SIC or NACE codes as "58142". It has 5 directors and 1 secretary. The latest accounts are filed up to 2022-12-31.It can be contacted at Central House 1 Alwyne Road .
Get HENNIK RESEARCH LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hennik Research Limited - Central House 1 Alwyne Road, Wimbledon, London, SW19 7AB, United Kingdom
- 2007-10-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HENNIK RESEARCH LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-12-14) - AA
-
statement-of-companys-objects (2023-06-01) - CC04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-05-25) - MR01
-
confirmation-statement-with-no-updates (2023-01-05) - CS01
-
memorandum-articles (2023-06-08) - MA
-
resolution (2023-06-08) - RESOLUTIONS
keyboard_arrow_right 2022
-
change-to-a-person-with-significant-control (2022-05-26) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2022-05-26) - AD01
-
mortgage-satisfy-charge-full (2022-06-06) - MR04
-
second-filing-of-confirmation-statement-with-made-up-date (2022-06-20) - RP04CS01
-
termination-director-company-with-name-termination-date (2022-06-23) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-06-23) - AD01
-
appoint-person-director-company-with-name-date (2022-06-23) - AP01
-
change-to-a-person-with-significant-control (2022-06-23) - PSC05
-
change-person-director-company-with-change-date (2022-06-23) - CH01
-
termination-secretary-company (2022-06-24) - TM02
-
change-person-director-company-with-change-date (2022-06-24) - CH01
-
appoint-person-director-company-with-name-date (2022-06-24) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2022-07-27) - AR01
-
capital-allotment-shares (2022-08-15) - SH01
-
accounts-with-accounts-type-total-exemption-full (2022-05-18) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-11-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-07-02) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-10-13) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-07-15) - AA
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-11-12) - MR04
-
confirmation-statement-with-no-updates (2018-10-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
keyboard_arrow_right 2017
-
confirmation-statement (2017-12-01) - CS01
-
change-person-director-company-with-change-date (2017-11-30) - CH01
-
change-person-secretary-company-with-change-date (2017-11-29) - CH03
-
change-person-director-company-with-change-date (2017-11-29) - CH01
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
-
mortgage-satisfy-charge-full (2017-01-09) - MR04
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-full (2016-04-08) - AA
-
appoint-person-director-company-with-name-date (2016-10-10) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-11) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-14) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-23) - MR01
-
confirmation-statement-with-updates (2016-12-13) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-06) - AR01
-
accounts-with-accounts-type-total-exemption-full (2015-03-16) - AA
-
certificate-change-of-name-company (2015-01-13) - CERTNM
-
appoint-person-director-company-with-name-date (2015-01-12) - AP01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-01) - AR01
-
accounts-with-accounts-type-total-exemption-full (2014-09-15) - AA
keyboard_arrow_right 2013
-
mortgage-satisfy-charge-full (2013-11-07) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-02) - AR01
-
accounts-with-accounts-type-total-exemption-full (2013-04-18) - AA
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-11-28) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-30) - AR01
-
accounts-with-accounts-type-total-exemption-full (2012-06-21) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-07) - AR01
-
change-person-director-company-with-change-date (2011-11-04) - CH01
-
change-person-secretary-company-with-change-date (2011-11-04) - CH03
-
accounts-with-accounts-type-total-exemption-full (2011-09-08) - AA
-
legacy (2011-07-28) - MG01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-01) - AR01
-
accounts-with-accounts-type-total-exemption-full (2010-10-01) - AA
keyboard_arrow_right 2009
-
legacy (2009-02-03) - 287
-
legacy (2009-08-25) - 287
-
accounts-with-accounts-type-total-exemption-small (2009-08-28) - AA
-
change-person-director-company-with-change-date (2009-11-28) - CH01
-
change-person-secretary-company-with-change-date (2009-11-28) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-28) - AR01
keyboard_arrow_right 2008
-
legacy (2008-12-03) - 363a
-
legacy (2008-06-09) - 88(2)
-
legacy (2008-04-30) - 395
-
legacy (2008-04-02) - 395
-
legacy (2008-02-18) - 225
keyboard_arrow_right 2007
-
legacy (2007-11-29) - 288a
-
legacy (2007-10-31) - 288b
-
legacy (2007-11-16) - 288a
-
incorporation-company (2007-10-29) - NEWINC
-
legacy (2007-11-30) - 288b
-
legacy (2007-11-15) - 287
-
legacy (2007-12-07) - 395
-
certificate-change-of-name-company (2007-12-12) - CERTNM
-
resolution (2007-12-14) - RESOLUTIONS
-
legacy (2007-12-19) - 287
-
legacy (2007-10-31) - 287