(PSC05) Change to a person with significant control 28th January 2024
filed on: 28th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 29th January 2024
filed on: 28th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 29th May 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 21st June 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 30th May 2022 to 29th May 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 5th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 21st June 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 4th January 2022 director's details were changed
filed on: 5th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th January 2022 director's details were changed
filed on: 5th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st May 2021 to 30th May 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st June 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 15th April 2021: 115.00 GBP
filed on: 27th, June 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 25th, June 2021
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 25th, June 2021
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 25th, June 2021
| incorporation
|
Free Download
(27 pages)
|
(CH01) On 9th June 2021 director's details were changed
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 21st June 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 21st June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 20th September 2018
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 20th September 2018
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 20th September 2018
filed on: 23rd, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 20th September 2018
filed on: 23rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 21st June 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 21st June 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 20th June 2017 director's details were changed
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 12th July 2016
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st May 2016 with full list of members
filed on: 22nd, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 22nd August 2016: 100.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th October 2015: 100.00 GBP
filed on: 1st, November 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 1st May 2015 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 28th, March 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed tv mediado LTDcertificate issued on 28/03/15
filed on: 28th, March 2015
| change of name
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st May 2014
filed on: 22nd, July 2014
| officers
|
Free Download
(3 pages)
|
(TM01) 1st May 2014 - the day director's appointment was terminated
filed on: 22nd, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st May 2014
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 22nd July 2014. New Address: 1 Kings Avenue Winchmore Hill London N21 3NA. Previous address: 5 the Close Oaks Lane Ilford Essex IG2 7RS England
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed tv mediaco LTDcertificate issued on 30/05/14
filed on: 30th, May 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 29th May 2014
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 1st, May 2014
| incorporation
|
Free Download
(7 pages)
|