PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
filed on: 20th, February 2024
| accounts
|
Free Download
(61 pages)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 28th February 2023
filed on: 20th, February 2024
| accounts
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 083389760003, created on Friday 12th January 2024
filed on: 22nd, January 2024
| mortgage
|
Free Download
(35 pages)
|
MA |
Memorandum and Articles of Association
filed on: 12th, January 2024
| incorporation
|
Free Download
(24 pages)
|
MR04 |
Charge 083389760001 satisfaction in full.
filed on: 8th, August 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 083389760002 satisfaction in full.
filed on: 8th, August 2023
| mortgage
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
filed on: 4th, May 2023
| accounts
|
Free Download
(61 pages)
|
AA |
Audit exemption subsidiary accounts made up to Monday 28th February 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
filed on: 27th, April 2023
| accounts
|
Free Download
(61 pages)
|
AA |
Audit exemption subsidiary accounts made up to Sunday 28th February 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
filed on: 4th, March 2022
| accounts
|
Free Download
|
MR01 |
Registration of charge 083389760002, created on Thursday 24th June 2021
filed on: 30th, June 2021
| mortgage
|
Free Download
(73 pages)
|
AA |
Small company accounts for the period up to Saturday 29th February 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on Monday 8th June 2020
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 8th June 2020
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 10th February 2020.
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 083389760001, created on Friday 17th April 2020
filed on: 23rd, April 2020
| mortgage
|
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on Monday 10th February 2020
filed on: 14th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 10th February 2020.
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 10th February 2020.
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 10th February 2020
filed on: 14th, February 2020
| officers
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Thursday 28th February 2013
filed on: 31st, January 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
1031.91 GBP is the capital in company's statement on Wednesday 25th September 2013
filed on: 30th, January 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
1031.91 GBP is the capital in company's statement on Wednesday 25th September 2019
filed on: 18th, December 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
1116.40 GBP is the capital in company's statement on Thursday 21st November 2019
filed on: 18th, December 2019
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, December 2019
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, November 2019
| incorporation
|
Free Download
(34 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 21st, November 2019
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 27th, October 2019
| resolution
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Thursday 28th February 2019
filed on: 13th, August 2019
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 28th February 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(19 pages)
|
SH01 |
1099.63 GBP is the capital in company's statement on Monday 24th September 2018
filed on: 17th, October 2018
| capital
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to Tuesday 28th February 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(20 pages)
|
AD01 |
New registered office address 1 London Wall London EC2Y 5EA. Change occurred on Monday 3rd July 2017. Company's previous address: Thavies Inn House 3-4 Holborn Circus London EC1N 2HA.
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st February 2017.
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
1069.55 GBP is the capital in company's statement on Monday 7th November 2016
filed on: 12th, January 2017
| capital
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to Monday 29th February 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, September 2016
| resolution
|
Free Download
(39 pages)
|
AUD |
Auditor's resignation
filed on: 17th, March 2016
| auditors
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 26th, February 2016
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st December 2015
filed on: 21st, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Saturday 28th February 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st December 2014
filed on: 30th, January 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to Friday 28th February 2014
filed on: 22nd, September 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to Tuesday 31st December 2013 (was Friday 28th February 2014).
filed on: 5th, June 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st December 2013
filed on: 9th, January 2014
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 5th, November 2013
| resolution
|
Free Download
(37 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 7th, March 2013
| resolution
|
Free Download
(34 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 1st March 2013
filed on: 7th, March 2013
| capital
|
Free Download
(6 pages)
|
CONNOT |
Change of name notice
filed on: 15th, February 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed pageant digital media LIMITEDcertificate issued on 15/02/13
filed on: 15th, February 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Wednesday 6th February 2013
change of name
|
|
NEWINC |
Company registration
filed on: 21st, December 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|