CS01 |
Confirmation statement with updates 2023-08-25
filed on: 30th, August 2023
|
confirmation statement |
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd United Kingdom to 57 Whitley Spring Crescent Ossett West Yorkshire WF5 0RF at an unknown date
filed on: 31st, August 2022
|
address |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 57 Whitley Spring Crescent Ossett West Yorkshire WF5 0RF at an unknown date
filed on: 31st, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-08-25
filed on: 31st, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-25
filed on: 11th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-25
filed on: 8th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-24
filed on: 24th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-24
filed on: 16th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-24
filed on: 10th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2018-03-06
filed on: 6th, March 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-08-24
filed on: 26th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 12th, June 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-08-24
filed on: 27th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 19th, May 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2016-03-01 director's details were changed
filed on: 11th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 30 the Rowick Wakefield West Yorkshire WF2 9SY to 2 Laithes Close Wakefield West Yorkshire WF2 9TN on 2016-03-02
filed on: 2nd, March 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016-03-01 director's details were changed
filed on: 2nd, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-08-24 with full list of members
filed on: 28th, September 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 3rd, June 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-08-24 with full list of members
filed on: 8th, September 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 20th, May 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-08-24 with full list of members
filed on: 2nd, October 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 24th, May 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-08-24 with full list of members
filed on: 24th, September 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-08-31
filed on: 15th, May 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-08-24 with full list of members
filed on: 7th, September 2011
|
annual return |
Free Download
(5 pages)
|
CH03 |
On 2011-08-16 secretary's details were changed
filed on: 7th, September 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-08-31
filed on: 31st, May 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2010-08-24 with full list of members
filed on: 15th, September 2010
|
annual return |
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 15th, September 2010
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 14th, September 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 2010-08-24 director's details were changed
filed on: 14th, September 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-08-31
filed on: 27th, May 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to 2009-09-14
filed on: 14th, September 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-08-31
filed on: 4th, June 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to 2008-10-07
filed on: 7th, October 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2007-08-31
filed on: 23rd, June 2008
|
accounts |
Free Download
(5 pages)
|
288c |
Secretary's change of particulars
filed on: 18th, June 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to 2007-11-20
filed on: 20th, November 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to 2007-11-20
filed on: 20th, November 2007
|
annual return |
Free Download
(2 pages)
|
CERTNM |
Company name changed essentia design media LIMITEDcertificate issued on 29/10/07
filed on: 29th, October 2007
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed essentia design media LIMITEDcertificate issued on 29/10/07
filed on: 29th, October 2007
|
change of name |
Free Download
(3 pages)
|
88(2)R |
Alloted 99 shares on 2006-08-24. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, October 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2006-08-24. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, October 2006
|
capital |
Free Download
(2 pages)
|
288a |
On 2006-09-06 New director appointed
filed on: 6th, September 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 2006-09-06 Director resigned
filed on: 6th, September 2006
|
officers |
Free Download
(1 page)
|
288a |
On 2006-09-06 New secretary appointed
filed on: 6th, September 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 06/09/06 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 6th, September 2006
|
address |
Free Download
(1 page)
|
288b |
On 2006-09-06 Secretary resigned
filed on: 6th, September 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006-09-06 Director resigned
filed on: 6th, September 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006-09-06 Secretary resigned
filed on: 6th, September 2006
|
officers |
Free Download
(1 page)
|
288a |
On 2006-09-06 New director appointed
filed on: 6th, September 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 06/09/06 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 6th, September 2006
|
address |
Free Download
(1 page)
|
288a |
On 2006-09-06 New secretary appointed
filed on: 6th, September 2006
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, August 2006
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 24th, August 2006
|
incorporation |
Free Download
(17 pages)
|