Company NameHelicopter Media Limited
DirectorJonathan James Irwin
Company StatusActive
Company Number06369860
CategoryPrivate Limited Company
Incorporation Date13 September 2007(16 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jonathan James Irwin
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Montagu Avenue
Newcastle Upon Tyne
Tyne And Wear
NE3 4HX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 September 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameGilchrists Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 September 2007(same day as company formation)
Correspondence AddressTuscan Studios 14 Muswell Hill Road
Highgate
London
N6 5UG

Location

Registered Address36 Rectory Road
Newcastle Upon Tyne
Tyne And Wear
NE3 1XP
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Jonathan James Irwin
100.00%
Ordinary

Financials

Year2014
Net Worth£184,886
Cash£208,213
Current Liabilities£40,371

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Filing History

5 January 2021Registered office address changed from 15 the Meads Northchurch Berkhamsted HP4 3QX England to 5 Montagu Avenue Newcastle upon Tyne Tyne and Wear NE3 4HX on 5 January 2021 (1 page)
4 January 2021Director's details changed for Mr Jonathan James Irwin on 13 September 2020 (2 pages)
4 January 2021Change of details for Mr Jonathan James Irwin as a person with significant control on 13 September 2020 (2 pages)
4 January 2021Confirmation statement made on 13 September 2020 with updates (5 pages)
4 January 2021Director's details changed for Mr Jonathan James Irwin on 13 September 2020 (2 pages)
1 December 2020Memorandum and Articles of Association (23 pages)
1 December 2020Statement of capital following an allotment of shares on 30 March 2020
  • GBP 200.00
(4 pages)
1 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 December 2020Statement of company's objects (2 pages)
1 December 2020Particulars of variation of rights attached to shares (2 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
15 October 2019Change of details for Mr Jonathan James Irwin as a person with significant control on 4 September 2019 (2 pages)
11 October 2019Director's details changed for Mr Jonathan James Irwin on 11 October 2019 (2 pages)
11 October 2019Director's details changed for Mr Jonathan James Irwin on 4 September 2019 (2 pages)
11 October 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
4 September 2019Change of details for Mr Jonathan James Irwin as a person with significant control on 4 September 2019 (2 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
26 June 2019Registered office address changed from The Coach House Station Road Berkhamsted HP4 2EY England to 15 the Meads Northchurch Berkhamsted HP4 3QX on 26 June 2019 (1 page)
28 September 2018Confirmation statement made on 13 September 2018 with updates (3 pages)
28 September 2018Director's details changed for Mr Jonathan James Irwin on 9 May 2018 (2 pages)
27 September 2018Director's details changed for Mr Jonathan James Irwin on 1 January 2018 (2 pages)
27 September 2018Registered office address changed from Garden Flat 7 Northwood Road London N6 5TL to The Coach House Station Road Berkhamsted HP4 2EY on 27 September 2018 (1 page)
22 December 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
22 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
22 September 2017Notification of Jonathan James Irwin as a person with significant control on 6 April 2016 (2 pages)
22 September 2017Notification of Jonathan James Irwin as a person with significant control on 22 September 2017 (2 pages)
22 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
28 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 April 2015Director's details changed for Jonathan James Irwin on 7 October 2014 (2 pages)
30 April 2015Registered office address changed from 2 Welford Lodge 116-118 Shirland Road London W9 2BT to Garden Flat 7 Northwood Road London N6 5TL on 30 April 2015 (1 page)
30 April 2015Registered office address changed from 2 Welford Lodge 116-118 Shirland Road London W9 2BT to Garden Flat 7 Northwood Road London N6 5TL on 30 April 2015 (1 page)
30 April 2015Director's details changed for Jonathan James Irwin on 7 October 2014 (2 pages)
30 April 2015Director's details changed for Jonathan James Irwin on 7 October 2014 (2 pages)
24 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
24 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
10 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
15 December 2011Registered office address changed from 145 Holland Road London NW10 5AX United Kingdom on 15 December 2011 (1 page)
15 December 2011Registered office address changed from 145 Holland Road London NW10 5AX United Kingdom on 15 December 2011 (1 page)
25 October 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 September 2010Director's details changed for Jonathan James Irwin on 9 September 2010 (2 pages)
29 September 2010Registered office address changed from Ground Flat 145 Holland Road Kensal Green London NW10 5AX United Kingdom on 29 September 2010 (1 page)
29 September 2010Director's details changed for Jonathan James Irwin on 9 September 2010 (2 pages)
29 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (3 pages)
29 September 2010Director's details changed for Jonathan James Irwin on 9 September 2010 (2 pages)
29 September 2010Registered office address changed from Ground Flat 145 Holland Road Kensal Green London NW10 5AX United Kingdom on 29 September 2010 (1 page)
29 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (3 pages)
14 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 September 2010Registered office address changed from Tuscan Studios 14 Muswell Hill Road Highgate London N6 5UG on 9 September 2010 (1 page)
9 September 2010Registered office address changed from Tuscan Studios 14 Muswell Hill Road Highgate London N6 5UG on 9 September 2010 (1 page)
9 September 2010Secretary's details changed for Gilchrists Company Secretarial Services Limited on 9 September 2010 (2 pages)
9 September 2010Secretary's details changed for Gilchrists Company Secretarial Services Limited on 9 September 2010 (2 pages)
9 September 2010Registered office address changed from Tuscan Studios 14 Muswell Hill Road Highgate London N6 5UG on 9 September 2010 (1 page)
9 September 2010Secretary's details changed for Gilchrists Company Secretarial Services Limited on 9 September 2010 (2 pages)
25 March 2010Registered office address changed from Image House 67 Constitution Hill Birmingham B19 3JX on 25 March 2010 (1 page)
25 March 2010Registered office address changed from Image House 67 Constitution Hill Birmingham B19 3JX on 25 March 2010 (1 page)
25 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
25 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
5 December 2008Return made up to 13/09/08; full list of members (3 pages)
5 December 2008Return made up to 13/09/08; full list of members (3 pages)
4 December 2008Director's change of particulars / jonathan irwin / 12/09/2008 (2 pages)
4 December 2008Secretary's change of particulars / gilchrists company secretarial services LIMITED / 12/09/2008 (2 pages)
4 December 2008Secretary's change of particulars / gilchrists company secretarial services LIMITED / 12/09/2008 (2 pages)
4 December 2008Director's change of particulars / jonathan irwin / 12/09/2008 (2 pages)
19 October 2007New secretary appointed (2 pages)
19 October 2007Director resigned (1 page)
19 October 2007New secretary appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007Secretary resigned (1 page)
19 October 2007Secretary resigned (1 page)
19 October 2007Ad 13/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007Ad 13/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 2007Director resigned (1 page)
13 September 2007Incorporation (16 pages)
13 September 2007Incorporation (16 pages)