AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 17th, October 2023
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 17th, October 2023
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on Friday 26th August 2022
filed on: 30th, August 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 30th, July 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 22nd, April 2021
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st August 2020
filed on: 4th, January 2021
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 31st December 2020 to Tuesday 30th June 2020
filed on: 24th, November 2020
|
accounts |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 29th, January 2020
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Monday 15th July 2019 director's details were changed
filed on: 15th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 15th July 2019 director's details were changed
filed on: 15th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 15th July 2019 director's details were changed
filed on: 15th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 15th July 2019 director's details were changed
filed on: 15th, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 24th April 2019.
filed on: 27th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 24th April 2019.
filed on: 27th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 22nd March 2019.
filed on: 15th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 22nd March 2019
filed on: 15th, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 1st February 2019
filed on: 19th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th November 2018.
filed on: 28th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 24th September 2018.
filed on: 6th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 24th September 2018
filed on: 6th, November 2018
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 6th, October 2018
|
accounts |
Free Download
(7 pages)
|
SH01 |
1040.00 GBP is the capital in company's statement on Thursday 9th August 2018
filed on: 12th, September 2018
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 7th March 2018.
filed on: 21st, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 7th March 2018.
filed on: 21st, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 12th March 2018
filed on: 20th, March 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 6th Floor One London Wall London EC2Y 5EB. Change occurred on Tuesday 16th January 2018. Company's previous address: 43-51 Great Titchfield Street 1st Floor London W1W 7PQ United Kingdom.
filed on: 16th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Saturday 31st December 2016
filed on: 22nd, November 2017
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Thursday 5th October 2017 director's details were changed
filed on: 5th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2015
filed on: 23rd, December 2016
|
accounts |
Free Download
(7 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 7 Albemarle Street London W1S 4HQ
filed on: 12th, December 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 43-51 Great Titchfield Street 1st Floor London W1W 7PQ. Change occurred on Wednesday 22nd June 2016. Company's previous address: 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT.
filed on: 22nd, June 2016
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 10th May 2016
filed on: 10th, May 2016
|
officers |
Free Download
|
AA |
Small company accounts for the period up to Wednesday 31st December 2014
filed on: 10th, November 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th September 2015
filed on: 28th, September 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2013
filed on: 12th, April 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 24th September 2014
filed on: 24th, September 2014
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 23rd May 2014
filed on: 23rd, May 2014
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Wednesday 7th May 2014
filed on: 8th, May 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 29th April 2014
filed on: 29th, April 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 29th April 2014.
filed on: 29th, April 2014
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2012
filed on: 10th, January 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th September 2013
filed on: 23rd, October 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
1035.00 GBP is the capital in company's statement on Wednesday 23rd October 2013
|
capital |
|
AA |
Small company accounts for the period up to Saturday 31st December 2011
filed on: 18th, December 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 24th September 2012
filed on: 25th, September 2012
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 24th September 2011
filed on: 2nd, November 2011
|
annual return |
Free Download
(5 pages)
|
AP04 |
Appointment (date: Thursday 20th October 2011) of a secretary
filed on: 20th, October 2011
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 20th October 2011
filed on: 20th, October 2011
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, October 2011
|
resolution |
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 20th October 2011 from , 5 New Street Square, London, EC4A 3TW
filed on: 20th, October 2011
|
address |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, September 2011
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 7th, September 2011
|
resolution |
Free Download
(46 pages)
|
AP01 |
New director appointment on Friday 12th August 2011.
filed on: 12th, August 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 12th August 2011.
filed on: 12th, August 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 12th August 2011
filed on: 12th, August 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 10th August 2011 from , 51 Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom
filed on: 10th, August 2011
|
address |
Free Download
(2 pages)
|
AP04 |
Appointment (date: Wednesday 20th July 2011) of a secretary
filed on: 20th, July 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 14th July 2011
filed on: 14th, July 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 14th July 2011
filed on: 14th, July 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 14th July 2011
filed on: 14th, July 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 14th July 2011.
filed on: 14th, July 2011
|
officers |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 24th, June 2011
|
accounts |
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 23rd, June 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed appealing media LIMITEDcertificate issued on 23/06/11
filed on: 23rd, June 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Wednesday 15th June 2011
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th September 2010
filed on: 19th, November 2010
|
annual return |
Free Download
(5 pages)
|
CH03 |
On Thursday 1st October 2009 secretary's details were changed
filed on: 19th, November 2010
|
officers |
Free Download
(1 page)
|
SH01 |
999.00 GBP is the capital in company's statement on Friday 1st October 2010
filed on: 19th, October 2010
|
capital |
Free Download
(4 pages)
|
SH01 |
1035.00 GBP is the capital in company's statement on Friday 1st October 2010
filed on: 19th, October 2010
|
capital |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, October 2010
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 6th, October 2010
|
resolution |
Free Download
(28 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 6th, October 2010
|
resolution |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Friday 31st December 2010. Originally it was Thursday 30th September 2010
filed on: 25th, May 2010
|
accounts |
Free Download
(3 pages)
|
AP03 |
Appointment (date: Wednesday 4th November 2009) of a secretary
filed on: 4th, November 2009
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 21st October 2009.
filed on: 21st, October 2009
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 9th October 2009) of a secretary
filed on: 9th, October 2009
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 9th October 2009
filed on: 9th, October 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, September 2009
|
incorporation |
Free Download
(12 pages)
|