CS01 |
Confirmation statement with updates Wednesday 25th October 2023
filed on: 5th, November 2023
|
confirmation statement |
Free Download
(5 pages)
|
CH03 |
On Wednesday 25th October 2023 secretary's details were changed
filed on: 28th, October 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 3rd, October 2023
|
accounts |
Free Download
(3 pages)
|
CH03 |
On Thursday 1st January 1970 secretary's details were changed
filed on: 10th, November 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 20th June 2022 director's details were changed
filed on: 9th, November 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 20th June 2022
filed on: 9th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 25th October 2022
filed on: 9th, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Monday 20th June 2022 director's details were changed
filed on: 9th, November 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 20th June 2022
filed on: 9th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 20th, September 2022
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed out there media LTDcertificate issued on 13/06/22
filed on: 13th, June 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CH03 |
On Thursday 1st January 1970 secretary's details were changed
filed on: 28th, October 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 25th October 2021
filed on: 28th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Thursday 7th October 2021 director's details were changed
filed on: 26th, October 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 7th October 2021
filed on: 26th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 24th, October 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Northumberland Avenue Trafalgar Square London WC2N 5BW. Change occurred on Thursday 7th October 2021. Company's previous address: Kemp House 152-160 City Road London EC1V 2NX.
filed on: 7th, October 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 23rd October 2020
filed on: 11th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 25th October 2020
filed on: 11th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 16th, February 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 25th October 2019
filed on: 28th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 16th, October 2019
|
accounts |
Free Download
(4 pages)
|
CH03 |
On Friday 2nd November 2018 secretary's details were changed
filed on: 5th, November 2018
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 24th October 2018
filed on: 2nd, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 24th October 2018.
filed on: 2nd, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 24th October 2018 director's details were changed
filed on: 2nd, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 24th October 2018 director's details were changed
filed on: 2nd, November 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 24th October 2018
filed on: 2nd, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 25th October 2018
filed on: 2nd, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 26th, October 2018
|
accounts |
Free Download
(3 pages)
|
CH03 |
On Tuesday 23rd October 2018 secretary's details were changed
filed on: 24th, October 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 25th October 2017
filed on: 7th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 24th, October 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 25th October 2016
filed on: 25th, October 2016
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 20th, October 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th October 2016
filed on: 13th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 12th October 2015
filed on: 14th, October 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 5th, October 2015
|
accounts |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Friday 31st October 2014 (was Saturday 31st January 2015).
filed on: 7th, July 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 12th October 2014
filed on: 19th, October 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2013
filed on: 18th, July 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th October 2013
filed on: 6th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 6th November 2013
|
capital |
|
AD01 |
Change of registered office on Friday 12th April 2013 from Mill Farm Mill Lane Milton Keynes MK17 8SP England
filed on: 12th, April 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, October 2012
|
incorporation |
Free Download
(25 pages)
|