(CS01) Confirmation statement with no updates Thu, 2nd Mar 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 5th Aug 2022. New Address: 124 City Road London EC1V 2NX. Previous address: Kemp House Kemp House 152 - 160 City Road London EC1V 2NX England
filed on: 5th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 15th Mar 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On Mon, 19th Apr 2021 director's details were changed
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Mar 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th Mar 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 4th Sep 2019. New Address: Kemp House Kemp House 152 - 160 City Road London EC1V 2NX. Previous address: 16 Gee Lane Thringstone Coalville Leicestershire LE67 8AF England
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from Wed, 31st Jul 2019 to Sun, 31st Mar 2019
filed on: 29th, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 15th Mar 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 5th Nov 2018 director's details were changed
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 5th Nov 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 26th Apr 2018. New Address: 16 Gee Lane Thringstone Coalville Leicestershire LE67 8AF. Previous address: 50 Church Green Shoreham-by-Sea West Sussex BN43 6JQ
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Mar 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Mar 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 15th Mar 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 22nd Oct 2015: 3.00 GBP
filed on: 2nd, March 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On Thu, 20th Aug 2015 new director was appointed.
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 30th Jul 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 10th Aug 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(4 pages)
|
(TM02) Sat, 15th Nov 2014 - the day secretary's appointment was terminated
filed on: 16th, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 30th Jul 2014 with full list of members
filed on: 7th, August 2014
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed talented media LTDcertificate issued on 31/03/14
filed on: 31st, March 2014
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, July 2013
| incorporation
|
|