(CH01) On Saturday 9th September 2023 director's details were changed
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On Saturday 9th September 2023 secretary's details were changed
filed on: 11th, October 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Saturday 9th September 2023 director's details were changed
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CH03) On Monday 14th November 2022 secretary's details were changed
filed on: 14th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thursday 14th October 2021 director's details were changed
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Barn Church Lane Piddletrenthide Dorset DT2 7QY. Change occurred on Thursday 14th October 2021. Company's previous address: The Old Mill Dunkeswell Honiton Devon EX14 4RG.
filed on: 14th, October 2021
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to Wednesday 30th September 2020 (was Wednesday 31st March 2021).
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 2nd, June 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Friday 16th March 2012 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 10th September 2015
filed on: 13th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Sunday 13th September 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 10th September 2014
filed on: 6th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 6th October 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 2nd, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 10th September 2013
filed on: 8th, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 15th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 10th September 2012
filed on: 21st, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 10th September 2011
filed on: 5th, October 2011
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 20th, September 2011
| resolution
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 8th, April 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 10th September 2010
filed on: 23rd, September 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 27th May 2010 director's details were changed
filed on: 23rd, September 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed shadowfax media LIMITEDcertificate issued on 25/08/10
filed on: 25th, August 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 25th, August 2010
| change of name
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 13th August 2010 from Rodborough Court Walkley Hill Stroud Gloucestershire GL5 3LR
filed on: 13th, August 2010
| address
|
Free Download
(2 pages)
|
(CH01) On Thursday 27th May 2010 director's details were changed
filed on: 13th, August 2010
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 25th, June 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Friday 28th August 2009 director's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return for the period up to Thursday 10th September 2009
filed on: 11th, November 2009
| annual return
|
Free Download
(12 pages)
|
(CH03) On Monday 2nd February 2009 secretary's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2008
filed on: 21st, April 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to Wednesday 12th November 2008 - Annual return with full member list
filed on: 12th, November 2008
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 12/11/2008 from 8 lansdown stroud glos GL5 1BD
filed on: 12th, November 2008
| address
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 12th, November 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 8th January 2008 Director resigned
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 8th January 2008 Director resigned
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 13th December 2007 Secretary resigned
filed on: 13th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 13th December 2007 New secretary appointed
filed on: 13th, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 13th December 2007 Secretary resigned
filed on: 13th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 13th December 2007 New secretary appointed
filed on: 13th, December 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 13/12/07 from: 24 chilworth street manchester M14 7PL
filed on: 13th, December 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 13/12/07 from: 24 chilworth street manchester M14 7PL
filed on: 13th, December 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, September 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 10th, September 2007
| incorporation
|
Free Download
(18 pages)
|