ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Halldale Media Limited

Halldale Media Limited is an active company incorporated on 28 July 1992 with the registered office located in London, Greater London. Halldale Media Limited was registered 33 years ago.
Status
Active
Active since incorporation
Company No
02734812
Private limited company
Age
33 years
Incorporated 28 July 1992
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 28 July 2025 (5 months ago)
Next confirmation dated 28 July 2026
Due by 11 August 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 2 months remaining)
Contact
Address
9 Manchester Square
London
W1U 3PL
England
Address changed on 5 Jan 2026 (6 days ago)
Previous address was , Sentinel House Harvest Crescent, Ancells Business Park, Fleet, Hampshire, GU51 2UZ, United Kingdom
Telephone
01252532000
Email
Available in Endole App
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1974
Director • British • Lives in England • Born in Feb 1987
Director • British • Lives in England • Born in Nov 1971
Director • British • Lives in England • Born in Jul 1973
Montgomery Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Angus Montgomery Limited
Mr Alexander Archie Angus and George Marco Tsangari are mutual people.
Active
Montgomery Group Limited
George Marco Tsangari is a mutual person.
Active
Exhibition Consultants Limited
George Marco Tsangari is a mutual person.
Active
Montgomery Specialised Exhibitions Limited
George Marco Tsangari is a mutual person.
Active
Otsa Limited
George Marco Tsangari is a mutual person.
Active
Montgomery Exhibitions Limited
George Marco Tsangari is a mutual person.
Active
Montgomery International Ltd
George Marco Tsangari is a mutual person.
Active
Trade Events West Africa Limited
Mr Alexander Archie Angus is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Jun 2025
For period 30 Jun30 Jun 2025
Traded for 12 months
Cash in Bank
£1.7M
Increased by £389.83K (+30%)
Turnover
Unreported
Same as previous period
Employees
9
Same as previous period
Total Assets
£2.21M
Increased by £227.65K (+12%)
Total Liabilities
-£1.05M
Decreased by £119.99K (-10%)
Net Assets
£1.16M
Increased by £347.64K (+43%)
Debt Ratio (%)
47%
Decreased by 11.53% (-20%)
Latest Activity
Confirmation Submitted
2 Days Ago on 9 Jan 2026
Confirmation Submitted
2 Days Ago on 9 Jan 2026
Confirmation Submitted
2 Days Ago on 9 Jan 2026
Confirmation Submitted
2 Days Ago on 9 Jan 2026
Confirmation Submitted
2 Days Ago on 9 Jan 2026
Confirmation Submitted
2 Days Ago on 9 Jan 2026
Montgomery Group Limited (PSC) Appointed
18 Days Ago on 24 Dec 2025
Christine Susan Smith (PSC) Resigned
18 Days Ago on 24 Dec 2025
Andrew Patrick Smith (PSC) Resigned
18 Days Ago on 24 Dec 2025
Andrew Patrick Smith Resigned
18 Days Ago on 24 Dec 2025
Get Credit Report
Discover Halldale Media Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Annual return made up to 28 July 1993 with full list of shareholders
Submitted on 9 Jan 2026
Annual return made up to 28 July 2000
Submitted on 9 Jan 2026
Memorandum and Articles of Association
Submitted on 9 Jan 2026
Resolutions
Submitted on 9 Jan 2026
Annual return made up to 28 July 1994 with full list of shareholders
Submitted on 9 Jan 2026
Annual return made up to 28 July 1996 with full list of shareholders
Submitted on 9 Jan 2026
Annual return made up to 28 July 1998
Submitted on 9 Jan 2026
Annual return made up to 28 July 1999 with full list of shareholders
Submitted on 9 Jan 2026
Cessation of Andrew Patrick Smith as a person with significant control on 24 December 2025
Submitted on 5 Jan 2026
Registered office address changed from , Sentinel House Harvest Crescent, Ancells Business Park, Fleet, Hampshire, GU51 2UZ, United Kingdom to 9 Manchester Square London W1U 3PL on 5 January 2026
Submitted on 5 Jan 2026
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year