CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
HALO MEDIA COMMUNICATIONS LIMITED
Company
HALO MEDIA COMMUNICATIONS
Phone:
01179 277 841
A⁺
rating
KEY FINANCES
Year
2016
Assets
£672.43k
▲ £252.06k (59.96 %)
Cash
£440.83k
▲ £205.06k (86.98 %)
Liabilities
£501.79k
▲ £143.21k (39.94 %)
Net Worth
£170.64k
▲ £108.86k (176.20 %)
Download Balance Sheet for 2014-2016
REGISTRATION INFO
Check the company
UK
Bristol, City of
Company name
HALO MEDIA COMMUNICATIONS LIMITED
Company number
05247974
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Oct 2004
Age - 21 years
Home Country
United Kingdom
CONTACTS
Website
wearehalo.co.uk
Phones
01179 277 841
Registered Address
UNIT 2.2 TEMPLE STUDIOS, TEMPLE GATE,
TEMPLE MEADS,
BRISTOL,
BS1 6QA
ECONOMIC ACTIVITIES
73110
Advertising agencies
74100
specialised design activities
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
Instagram
View
LAST EVENTS
09 Feb 2017
Total exemption small company accounts made up to 31 October 2016
03 Oct 2016
Confirmation statement made on 1 October 2016 with updates
06 Apr 2016
Total exemption small company accounts made up to 31 October 2015
See Also
HALO HR LIMITED
HALO MARKETING AND RESEARCH LIMITED
HALO SOLAR LIMITED
HALO SQE LTD
HALOGEN CLAIMS SERVICES LIMITED
HALOGEN LIMITED
Last update 2018
HALO MEDIA COMMUNICATIONS LIMITED DIRECTORS
Paul Dominic Edmonds
Acting
PSC
Appointed
05 October 2004
Occupation
Managing Partner
Role
Director
Age
53
Nationality
British
Address
180 Bishop Road, Bristol, United Kingdom, BS7 8NB
Country Of Residence
England
Name
EDMONDS, Paul Dominic
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Nicholas Roger Ellis
Acting
PSC
Appointed
02 October 2005
Occupation
Managing Partner
Role
Director
Age
51
Nationality
British
Address
38 Heath Road, Eastville, Bristol, United Kingdom, BS5 6TU
Country Of Residence
England
Name
ELLIS, Nicholas Roger
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Mark Jacks
Resigned
Appointed
05 October 2004
Resigned
23 March 2011
Role
Secretary
Address
6 Dowry Road, Bristol, BS8 4PR
Name
JACKS, Mark
HCS SECRETARIAL LIMITED
Resigned
Appointed
01 October 2004
Resigned
05 October 2004
Role
Nominee Secretary
Address
44 Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN
Name
HCS SECRETARIAL LIMITED
Richard John Henderson
Resigned
Appointed
05 October 2004
Resigned
27 April 2015
Occupation
Managing Partner
Role
Director
Age
51
Nationality
British
Address
17 Anglesea Place, Clifton, Bristol, Avon, BS8 2UN
Country Of Residence
United Kingdom
Name
HENDERSON, Richard John
Mark Jacks
Resigned
Appointed
05 October 2004
Resigned
23 March 2011
Occupation
Sales & Marketing
Role
Director
Age
51
Nationality
British
Address
6 Dowry Road, Bristol, BS8 4PR
Country Of Residence
United Kingdom
Name
JACKS, Mark
HANOVER DIRECTORS LIMITED
Resigned
Appointed
01 October 2004
Resigned
05 October 2004
Role
Nominee Director
Address
44 Upper Belgrave Road, Bristol, BS8 2XN
Name
HANOVER DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.