(CS01) Confirmation statement with no updates 1st February 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st February 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4 New Cwm Terrace Cwm Ebbw Vale NP23 7RS Wales on 31st October 2022 to 76 Parkside Drive Exmouth EX8 4LT
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
(CH01) On 18th October 2022 director's details were changed
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th October 2022
filed on: 9th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 6th October 2022 director's details were changed
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2021
filed on: 11th, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st February 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st February 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2019
filed on: 14th, October 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th February 2020
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 18th February 2020
filed on: 18th, February 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st February 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Single Alternative Inspection Location changed from 16 Elmwood Grove Georgetown Tredegar NP22 3AH Wales at an unknown date to 4 New Cwm Terrace Cwm Ebbw Vale NP23 7RS
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2018
filed on: 3rd, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st February 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th August 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 14th June 2018
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 8th May 2018
filed on: 8th, May 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th August 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Single Alternative Inspection Location changed from 25 Elmwood Grove Georgetown Tredegar NP22 3AH Wales at an unknown date to 16 Elmwood Grove Georgetown Tredegar NP22 3AH
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 20 - 22 Wenlock Road London N1 7GU England on 5th April 2017 to 4 New Cwm Terrace Cwm Ebbw Vale NP23 7RS
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from C/O Mike Penn Penrose Hillside Road Flore Northampton NN7 4NA United Kingdom at an unknown date to 25 Elmwood Grove Georgetown Tredegar NP22 3AH
filed on: 18th, August 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th August 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 145-157 st John Street London EC1V 4PW on 23rd March 2016 to 20 - 22 Wenlock Road London N1 7GU
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 12th August 2015
filed on: 3rd, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd September 2015: 1.00 GBP
capital
|
|
(CH01) On 1st July 2015 director's details were changed
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th August 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 19th, June 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th August 2013
filed on: 16th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th July 2013: 1000.00 GBP
filed on: 26th, July 2013
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed mostly harmless media LTDcertificate issued on 22/07/13
filed on: 22nd, July 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 19th July 2013
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(11 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 14th, August 2012
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 14th, August 2012
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st August 2012 to 30th September 2012
filed on: 14th, August 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 12th August 2012
filed on: 14th, August 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th February 2012: 3.00 GBP
filed on: 5th, April 2012
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 12th, August 2011
| incorporation
|
Free Download
(7 pages)
|