(CERTNM) Company name changed roo media LTDcertificate issued on 31/05/23
filed on: 31st, May 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates April 19, 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 19, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 19, 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 19, 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 204 Lomeshaye Business Village Turner Road Nelson Lancashire BB9 7DR England to 67 Highgate Nelson Lancashire BB9 0DU on October 2, 2019
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 19, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control August 17, 2018
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 17, 2018
filed on: 13th, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 19, 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 20, 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 20, 2017 director's details were changed
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 1 Hodge Bank Business Park, Reedyford Road Nelson Lancashire BB9 8TF to Suite 204 Lomeshaye Business Village Turner Road Nelson Lancashire BB9 7DR on September 18, 2017
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 19, 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 19, 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 19, 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 19, 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 19, 2014 director's details were changed
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 19, 2013 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on August 14, 2012. Old Address: 67 Highgate Nelson Lancashire BB9 0DU England
filed on: 14th, August 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 13th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 19, 2012 with full list of members
filed on: 23rd, May 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) On June 24, 2011 new director was appointed.
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 19, 2011: 100.00 GBP
filed on: 24th, June 2011
| capital
|
Free Download
(3 pages)
|
(AP01) On June 24, 2011 new director was appointed.
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2012 to March 31, 2012
filed on: 4th, May 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, April 2011
| incorporation
|
Free Download
(20 pages)
|