ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Healthcare Media Europe Limited

Healthcare Media Europe Limited is a liquidation company incorporated on 21 February 2007 with the registered office located in London, Greater London. Healthcare Media Europe Limited was registered 18 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 11 months ago
Company No
06120916
Private limited company
Age
18 years
Incorporated 21 February 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 980 days
Dated 21 February 2022 (3 years ago)
Next confirmation dated 21 February 2023
Was due on 7 March 2023 (2 years 8 months ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 1138 days
For period 1 Jan31 Dec 2020 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2021
Was due on 30 September 2022 (3 years ago)
Address
14 Bonhill Street
London
EC2A 4BX
Address changed on 27 Apr 2024 (1 year 6 months ago)
Previous address was 4th Floor Allan House 10 John Princes Street London W1G 0AH England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1955
Guy Charles Jonathan Jeynes-Ellis
PSC • British • Lives in UK • Born in Apr 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Capite House Limited
H S (Nominees) Limited is a mutual person.
Active
Capite (Wembley) Limited
H S (Nominees) Limited is a mutual person.
Active
Capite (Roding) Limited
H S (Nominees) Limited is a mutual person.
Active
Capite Properties Limited
H S (Nominees) Limited is a mutual person.
Active
Capite (Focal) Limited
H S (Nominees) Limited is a mutual person.
Active
Bilton Towers Residents Company Limited
H S (Nominees) Limited is a mutual person.
Active
The Institute Of Promotional Marketing Ltd
H S (Nominees) Limited is a mutual person.
Active
Prudell Limited
H S (Nominees) Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Dec 2020
For period 31 Dec31 Dec 2020
Traded for 12 months
Cash in Bank
£281.87K
Decreased by £278K (-50%)
Turnover
Unreported
Same as previous period
Employees
9
Decreased by 2 (-18%)
Total Assets
£868.1K
Decreased by £553.81K (-39%)
Total Liabilities
-£1.02M
Decreased by £617.26K (-38%)
Net Assets
-£150.03K
Increased by £63.45K (-30%)
Debt Ratio (%)
117%
Increased by 2.27% (+2%)
Latest Activity
Registered Address Changed
1 Year 6 Months Ago on 27 Apr 2024
Voluntary Liquidator Appointed
2 Years 11 Months Ago on 7 Dec 2022
Compulsory Gazette Notice
2 Years 11 Months Ago on 29 Nov 2022
Registered Address Changed
3 Years Ago on 31 Oct 2022
H S (Nominees) Limited Details Changed
3 Years Ago on 27 May 2022
Registered Address Changed
3 Years Ago on 27 May 2022
Confirmation Submitted
3 Years Ago on 24 Mar 2022
Full Accounts Submitted
4 Years Ago on 9 Apr 2021
Guy Charles Jonathan Jeynes-Ellis Details Changed
4 Years Ago on 19 Mar 2021
Guy Charles Jonathan Jeynes-Ellis (PSC) Details Changed
4 Years Ago on 19 Mar 2021
Get Credit Report
Discover Healthcare Media Europe Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 17 November 2024
Submitted on 20 Jan 2025
Registered office address changed from 4th Floor Allan House 10 John Princes Street London W1G 0AH England to 14 Bonhill Street London EC2A 4BX on 27 April 2024
Submitted on 27 Apr 2024
Liquidators' statement of receipts and payments to 17 November 2023
Submitted on 22 Jan 2024
Statement of affairs
Submitted on 29 Dec 2022
Appointment of a voluntary liquidator
Submitted on 7 Dec 2022
Resolutions
Submitted on 7 Dec 2022
First Gazette notice for compulsory strike-off
Submitted on 29 Nov 2022
Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 31 October 2022
Submitted on 31 Oct 2022
Secretary's details changed for H S (Nominees) Limited on 27 May 2022
Submitted on 14 Oct 2022
Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on 27 May 2022
Submitted on 27 May 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year