(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 18th April 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 9th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 18th April 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 9th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 18th April 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 18th April 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 18th April 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 18th April 2019
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 18th April 2019 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 5th April 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th April 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 9th March 2018 director's details were changed
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th April 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th April 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th April 2016
filed on: 23rd, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th April 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 10th January 2014 director's details were changed
filed on: 21st, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th April 2014
filed on: 21st, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th April 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, April 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, April 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 19th, April 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from C/O J Lomas 2 2 Colville Square London Greater London W11 2BD United Kingdom on 17th April 2013
filed on: 17th, April 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from the Penthouse 2 Colville Square London Greater London W11 2BD United Kingdom on 27th September 2012
filed on: 27th, September 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed domination media LTDcertificate issued on 10/09/12
filed on: 10th, September 2012
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th April 2012
filed on: 13th, July 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 13th July 2012
filed on: 13th, July 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 Giles House 158 Westbourne Grove London Greater London W11 2BD on 13th July 2012
filed on: 13th, July 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O M Pereira Basement Flat 273, Ladbroke Grove London W10 6HF United Kingdom on 8th June 2011
filed on: 8th, June 2011
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed neo niche media LTDcertificate issued on 07/06/11
filed on: 7th, June 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 6th June 2011
change of name
|
|
(CONNOT) Notice of change of name
filed on: 7th, June 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, April 2011
| incorporation
|
Free Download
(8 pages)
|