(AD01) Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on Monday 4th December 2023
filed on: 4th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: Monday 27th July 2020
filed on: 28th, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from 2 Water Court Water Street Birmingham West Midlands B3 1HP to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on Wednesday 12th June 2019
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 24th May 2019
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(11 pages)
|
(SH01) 1803.20 GBP is the capital in company's statement on Thursday 12th July 2018
filed on: 25th, July 2018
| capital
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: Friday 4th May 2018
filed on: 15th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(14 pages)
|
(SH01) 1576.30 GBP is the capital in company's statement on Monday 20th November 2017
filed on: 19th, December 2017
| capital
|
Free Download
(5 pages)
|
(SH01) 1567.50 GBP is the capital in company's statement on Thursday 9th November 2017
filed on: 4th, December 2017
| capital
|
Free Download
(5 pages)
|
(SH01) 1267.90 GBP is the capital in company's statement on Tuesday 23rd May 2017
filed on: 8th, June 2017
| capital
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 18th November 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(11 pages)
|
(SH01) 1254.00 GBP is the capital in company's statement on Wednesday 18th November 2015
capital
|
|
(AP01) New director appointment on Tuesday 18th August 2015.
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 1254.00 GBP is the capital in company's statement on Tuesday 18th August 2015
filed on: 3rd, September 2015
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 18th August 2015.
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th April 2015 to Tuesday 31st March 2015
filed on: 12th, May 2015
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Thursday 29th January 2015.
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 8th June 2014.
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 8th June 2014 director's details were changed
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 18th November 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Monday 15th September 2014
filed on: 20th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st May 2014.
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 10th January 2014.
filed on: 10th, January 2014
| officers
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 18th November 2013 with full list of members
filed on: 19th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 19th November 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Monday 1st July 2013 from 1 Duchess Street London W1W 6AN England
filed on: 1st, July 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 24th June 2013 from 2 Water Court Water Street Birmingham B3 1HP United Kingdom
filed on: 24th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 18th November 2012 with full list of members
filed on: 14th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 6th December 2012.
filed on: 6th, December 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 16th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 10th August 2012.
filed on: 10th, August 2012
| officers
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Tuesday 22nd November 2011
filed on: 28th, November 2011
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 28th, November 2011
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 28th, November 2011
| resolution
|
Free Download
(32 pages)
|
(AR01) Annual return made up to Friday 18th November 2011 with full list of members
filed on: 21st, November 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tuesday 1st November 2011 director's details were changed
filed on: 21st, November 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 1st November 2011 secretary's details were changed
filed on: 21st, November 2011
| officers
|
Free Download
(1 page)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 3rd November 2011
filed on: 8th, November 2011
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed lantic bay media LIMITEDcertificate issued on 18/10/11
filed on: 18th, October 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Monday 17th October 2011
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AA01) Accounting period extended to Monday 30th April 2012. Originally it was Wednesday 30th November 2011
filed on: 14th, October 2011
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed gobbledygook media LIMITEDcertificate issued on 28/01/11
filed on: 28th, January 2011
| change of name
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 28th, January 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, November 2010
| incorporation
|
Free Download
(8 pages)
|