(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 11th Aug 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Aug 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Aug 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 3rd Jun 2021. New Address: Coulson House Front Street West Bedlington Northumberland NE22 5TZ. Previous address: 5 the Croft Buntsford Gate Business Park, Buntsford Drive Bromsgrove Worcestershire B60 4JE
filed on: 3rd, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 12th Aug 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Apr 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 17th Apr 2020: 100.00 GBP
filed on: 29th, April 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 1st, November 2019
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates Wed, 24th Apr 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd May 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 17th Apr 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 17th Apr 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CONNOT) Notice of change of name
filed on: 8th, December 2016
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 8th Dec 2016
filed on: 8th, December 2016
| resolution
|
Free Download
(2 pages)
|
(CERTNM) Company name changed charter house media LIMITEDcertificate issued on 02/11/16
filed on: 2nd, November 2016
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 11th, October 2016
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 17th Apr 2016 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 27th May 2016: 70.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 17th Apr 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
|
(TM01) Tue, 10th Mar 2015 - the day director's appointment was terminated
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 30th Sep 2014 with full list of members
filed on: 30th, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 30th Sep 2014: 70.00 GBP
capital
|
|
(AP01) On Tue, 30th Sep 2014 new director was appointed.
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 30th Sep 2014 new director was appointed.
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 3rd Mar 2014 with full list of members
filed on: 31st, May 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 3rd Mar 2013 with full list of members
filed on: 27th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Wed, 27th Mar 2013. Old Address: Regency Court Unit 1 22-24 York Road Edgbaston Birmingham B16 9JB United Kingdom
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 27th Mar 2013. Old Address: 5 the Croft Buntsford Gate Business Park Buntsford Drive Bromsgrove Worcestershire B60 4JE United Kingdom
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 3rd Mar 2012 with full list of members
filed on: 23rd, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 6th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 11th May 2011. Old Address: Regency Court Unit 6 / 22-24 York Road Edgbaston Birmingham B16 9JB England
filed on: 11th, May 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 3rd Mar 2011 with full list of members
filed on: 11th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Dec 2010
filed on: 9th, March 2011
| accounts
|
Free Download
(3 pages)
|
(TM01) Tue, 15th Feb 2011 - the day director's appointment was terminated
filed on: 15th, February 2011
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 15th Feb 2011 - the day director's appointment was terminated
filed on: 15th, February 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 11th, February 2011
| accounts
|
Free Download
(3 pages)
|
(TM01) Wed, 1st Dec 2010 - the day director's appointment was terminated
filed on: 1st, December 2010
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Apr 2010 new director was appointed.
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 3rd Mar 2010 with full list of members
filed on: 1st, April 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On Mon, 1st Mar 2010 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 31st Mar 2010 new director was appointed.
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 31st Mar 2010 new director was appointed.
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Mar 2010 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 1st Mar 2010 secretary's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Mar 2010 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/03/2010 to 30/04/2010
filed on: 9th, May 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, March 2009
| incorporation
|
Free Download
(15 pages)
|