(AA) Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 3, Ryelands Business Centre Rylands Lane Elmley Lovett WR9 0PT. Change occurred on Monday 27th January 2020. Company's previous address: Brook House 60 Sugarbrook Road Bromsgrove B60 3DN United Kingdom.
filed on: 27th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wednesday 12th July 2017 director's details were changed
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st April 2017 director's details were changed
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st April 2017 director's details were changed
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Brook House 60 Sugarbrook Road Bromsgrove B60 3DN. Change occurred on Friday 17th February 2017. Company's previous address: Unit 8 Isidore Road Bromsgrove Technology Park Bromsgrove Worcestershire B60 3ET.
filed on: 17th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 19th April 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 19th April 2015
filed on: 22nd, April 2015
| annual return
|
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th April 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th April 2014
filed on: 20th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 27th September 2013
filed on: 27th, September 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 27th September 2013.
filed on: 27th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 27th August 2013.
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 27th August 2013
filed on: 27th, August 2013
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, August 2013
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 14th August 2013
filed on: 14th, August 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 14th August 2013
filed on: 14th, August 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 19th April 2013
filed on: 14th, August 2013
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 14th August 2013
filed on: 14th, August 2013
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, August 2013
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 28th February 2013.
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 28th February 2013 from Bordesley Hall the Holloway Alvechurch B48 7QA
filed on: 28th, February 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 28th February 2013
filed on: 28th, February 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, August 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 19th April 2012
filed on: 21st, August 2012
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, August 2012
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 19th April 2011
filed on: 30th, June 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 25th, February 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 19th April 2010
filed on: 26th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 21st May 2010.
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 21st May 2010.
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 15th March 2010
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 12th, February 2010
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 11th February 2010.
filed on: 11th, February 2010
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed news media studios LIMITEDcertificate issued on 02/02/10
filed on: 2nd, February 2010
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 2nd February 2010
filed on: 2nd, February 2010
| resolution
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 11th January 2010
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 18th December 2009
filed on: 18th, December 2009
| officers
|
Free Download
(2 pages)
|
(363a) Period up to Thursday 14th May 2009 - Annual return with full member list
filed on: 14th, May 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 14th, May 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 28th April 2008 Appointment terminated secretary
filed on: 28th, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, April 2008
| incorporation
|
Free Download
(22 pages)
|