(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2023
filed on: 19th, December 2024
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Aug 2024
filed on: 27th, August 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 3rd Jun 2024 director's details were changed
filed on: 17th, July 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 3rd Jun 2024
filed on: 17th, July 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 7th, December 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Aug 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 15th, December 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Aug 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Jul 2022
filed on: 7th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Jul 2022
filed on: 4th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jul 2022 director's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jul 2022 director's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Jul 2022
filed on: 29th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jul 2022 director's details were changed
filed on: 29th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jul 2022 director's details were changed
filed on: 29th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 1st Jul 2022 secretary's details were changed
filed on: 29th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Aug 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 2nd Aug 2021
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 5th Aug 2021. New Address: 14th Floor 33 Cavendish Square London W1G 0PW. Previous address: 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(36 pages)
|
(AD01) Address change date: Tue, 22nd Dec 2020. New Address: 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ. Previous address: 25 Templer Avenue Farnborough Business Park Farnborough Hampshire GU14 6FE
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 27th Aug 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Aug 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Aug 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Aug 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(43 pages)
|
(SH03) Report of purchase of own shares
filed on: 22nd, September 2016
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Wed, 3rd Aug 2016 - 200.00 GBP
filed on: 22nd, September 2016
| capital
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 27th Aug 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 23rd, August 2016
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 23rd, August 2016
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 23rd, August 2016
| resolution
|
Free Download
|
(AA) Group of companies' report and financial statements (accounts) made up to Wed, 31st Dec 2014
filed on: 10th, November 2015
| accounts
|
Free Download
(45 pages)
|
(AR01) Annual return drawn up to Thu, 27th Aug 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(14 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: C/O Bates Wells & Braithwaite London Llp 10 Queen Street Place London Greater London EC4R 1BE. Previous address: C/O Bates Wells Braithwaite London Llp Scandanavian House 2-6 Cannon Street London Greater London EC4M 6YH
filed on: 2nd, October 2015
| address
|
Free Download
(2 pages)
|
(TM01) Thu, 25th Jun 2015 - the day director's appointment was terminated
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2013
filed on: 17th, December 2014
| accounts
|
Free Download
(39 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Dec 2013
filed on: 5th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 30th Jul 2014 with full list of members
filed on: 16th, October 2014
| annual return
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to Wed, 27th Aug 2014 with full list of members
filed on: 11th, September 2014
| annual return
|
Free Download
(15 pages)
|
(SH01) Capital declared on Thu, 11th Sep 2014: 300.00 GBP
capital
|
|
(AD03) Registered inspection location new location: C/O Bates Wells Braithwaite London Llp Scandanavian House 2-6 Cannon Street London Greater London EC4M 6YH.
filed on: 1st, September 2014
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 15th Jul 2014. New Address: 25 Templer Avenue Farnborough Business Park Farnborough Hampshire GU14 6FE. Previous address: Thomson House 296 Farnborough Road Farnborough Hampshire GU14 7NU
filed on: 15th, July 2014
| address
|
Free Download
(2 pages)
|
(AP01) On Tue, 12th Nov 2013 new director was appointed.
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 27th Sep 2013: 300.00 GBP
filed on: 10th, October 2013
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Fri, 27th Sep 2013
filed on: 10th, October 2013
| capital
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Thu, 29th Aug 2013. Old Address: 62 Anchorage Road Sutton Coldfield West Midlands B74 2PG England
filed on: 29th, August 2013
| address
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 27th, August 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed thomson directories LIMITEDcertificate issued on 27/08/13
filed on: 27th, August 2013
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed corporate media partners LTDcertificate issued on 21/08/13
filed on: 21st, August 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Fri, 16th Aug 2013 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 21st, August 2013
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, July 2013
| incorporation
|
|