(AP01) New director was appointed on 2024-01-23
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 10th, August 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 28th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 17th, June 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Accounts for a small company made up to 2018-12-31
filed on: 25th, September 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period extended from 2018-10-31 to 2018-12-31
filed on: 1st, May 2019
| accounts
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 8th, January 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 8th, January 2019
| resolution
|
Free Download
(29 pages)
|
(TM01) Director appointment termination date: 2018-12-18
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-12-18
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-12-18
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-12-18
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-12-18
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2017-10-31
filed on: 3rd, August 2018
| accounts
|
Free Download
(19 pages)
|
(AP01) New director was appointed on 2017-11-29
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-11-29
filed on: 1st, December 2017
| officers
|
Free Download
|
(AA) Accounts for a small company made up to 2016-10-31
filed on: 9th, August 2017
| accounts
|
Free Download
(17 pages)
|
(AA) Full accounts data made up to 2015-10-31
filed on: 3rd, August 2016
| accounts
|
Free Download
(18 pages)
|
(CH01) On 2016-07-18 director's details were changed
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-07-18 director's details were changed
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-07-18 director's details were changed
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-12-18 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-12-22: 120.00 GBP
capital
|
|
(TM02) Secretary appointment termination on 2015-02-02
filed on: 30th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-02-02
filed on: 30th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-02-02
filed on: 30th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-02-02
filed on: 30th, November 2015
| officers
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG at an unknown date
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2015-12-31 to 2015-10-31
filed on: 12th, October 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 9th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2015-02-02
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-02-02
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-02-02
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-12-18 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-12-23: 120.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 1st, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2013-12-18 with full list of members
filed on: 18th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 12th, April 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2012-12-18 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Mccarthy's Business Centre Enterprise House, Education Road Leeds West Yorkshire LS7 2AH on 2012-12-18
filed on: 18th, December 2012
| address
|
Free Download
(1 page)
|
(CH01) On 2012-12-18 director's details were changed
filed on: 18th, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-12-18 director's details were changed
filed on: 18th, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-12-18 director's details were changed
filed on: 18th, December 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 2012-12-18 secretary's details were changed
filed on: 18th, December 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 12th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2011-12-18 with full list of members
filed on: 10th, January 2012
| annual return
|
Free Download
(7 pages)
|
(CONNOT) Change of name notice
filed on: 3rd, January 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed west park media LIMITEDcertificate issued on 03/01/12
filed on: 3rd, January 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2011-12-28
change of name
|
|
(SH01) Statement of Capital on 2011-11-30: 114.00 GBP
filed on: 12th, December 2011
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2011-11-29: 102.00 GBP
filed on: 12th, December 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of removal of pre-emption rights, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 12th, December 2011
| resolution
|
Free Download
(32 pages)
|
(SH01) Statement of Capital on 2011-11-30: 120.00 GBP
filed on: 12th, December 2011
| capital
|
Free Download
(4 pages)
|
(CH01) On 2011-08-05 director's details were changed
filed on: 5th, August 2011
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 19th, July 2011
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2011-06-01 director's details were changed
filed on: 20th, June 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-01-06 director's details were changed
filed on: 31st, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-12-18 with full list of members
filed on: 23rd, December 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2009-12-31
filed on: 5th, August 2010
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2010-07-26
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Enterprise House Meanwood Road Leeds LS7 2AH England on 2010-01-21
filed on: 21st, January 2010
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Mccarthy's Business Centre Enterprise House Education Road Leeds West Yorkshire DE7 2AH on 2010-01-11
filed on: 11th, January 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2009-12-18 with full list of members
filed on: 8th, January 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2008-12-31
filed on: 3rd, September 2009
| accounts
|
Free Download
(7 pages)
|
(287) Registered office changed on 19/08/2009 from spark, luu, lifton place leeds LS2 9JT
filed on: 19th, August 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to 2009-01-28
filed on: 28th, January 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 18th, December 2007
| incorporation
|
Free Download
(8 pages)
|
(NEWINC) Incorporation
filed on: 18th, December 2007
| incorporation
|
Free Download
(8 pages)
|