(CS01) Confirmation statement with no updates 2023/06/15
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 150-152 Fenchurch Street London EC3M 6BB on 2023/04/25 to Unit 3 Barrel Yard Vinery Way London W6 0LQ
filed on: 25th, April 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/06/15
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021/10/01
filed on: 1st, October 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/06/15
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 267.00 GBP is the capital in company's statement on 2020/12/21
filed on: 18th, May 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/06/15
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 069106540001, created on 2020/02/03
filed on: 7th, February 2020
| mortgage
|
Free Download
(48 pages)
|
(CS01) Confirmation statement with no updates 2019/06/15
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/06/15
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2017/10/03
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/10/03
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/06/15
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/07/21
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 29th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/15
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed rated interactive media LIMITEDcertificate issued on 17/12/15
filed on: 17th, December 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 8th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/20
filed on: 29th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/05/29
capital
|
|
(CH01) On 2015/04/01 director's details were changed
filed on: 28th, April 2015
| officers
|
Free Download
|
(AD01) Change of registered address from C/O Incorporate Online Ltd Suite 3 4 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ on 2015/03/10 to 150-152 Fenchurch Street London EC3M 6BB
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, October 2014
| gazette
|
Free Download
(1 page)
|
(CH01) On 2014/10/01 director's details were changed
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/09/30
filed on: 22nd, October 2014
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, October 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/05/20
filed on: 11th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/06/11
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/09/30
filed on: 17th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/05/20
filed on: 18th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/09/30
filed on: 30th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/05/20
filed on: 22nd, May 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/05/22 from Suite 3 4 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ United Kingdom
filed on: 22nd, May 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/03/15 from Unit B1 Malvern House 199 Marsh Wall Meridian Gate London E14 9YT United Kingdom
filed on: 15th, March 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/03/13 from 44 Skylines Village, Limeharbour Canary Wharf London E14 9TS United Kingdom
filed on: 13th, March 2012
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2011/09/30. Originally it was 2011/05/31
filed on: 19th, August 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/05/20
filed on: 20th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/05/31
filed on: 18th, February 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/05/20
filed on: 3rd, August 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2010/05/20 director's details were changed
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on 2010/05/20
filed on: 2nd, August 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2010/07/22
filed on: 22nd, July 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2010/07/12 from C/O Elan & Co Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA United Kingdom
filed on: 12th, July 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, May 2009
| incorporation
|
Free Download
(19 pages)
|