AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 28th, June 2024
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to Sat, 30th Sep 2023 from Fri, 31st Mar 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 2nd Nov 2018
filed on: 26th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Fri, 2nd Nov 2018
filed on: 26th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Bo'ness Business Centre 12-16 Corbiehall Bo'ness EH51 0AP on Thu, 1st Sep 2016 to Park House 39 Bo'ness Road Grangemouth Stirlingshire FK3 8AN
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 7th, March 2016
| resolution
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Feb 2016
filed on: 17th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, January 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, January 2016
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 25th Aug 2015
filed on: 25th, August 2015
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed acer media LTD.certificate issued on 25/08/15
filed on: 25th, August 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
On Mon, 1st Jun 2015 new director was appointed.
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st May 2016 to Thu, 31st Mar 2016
filed on: 10th, August 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 15th, July 2015
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to Sun, 31st May 2015 from Sat, 31st Jan 2015
filed on: 8th, July 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 23rd Jun 2015
filed on: 8th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 30th Mar 2015
filed on: 22nd, April 2015
| officers
|
|
AR01 |
Annual return up to Fri, 13th Feb 2015
filed on: 13th, February 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 13th Feb 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thu, 3rd Jul 2014 director's details were changed
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 1st Feb 2014
filed on: 3rd, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 3rd Feb 2014: 1000.00 GBP
capital
|
|
AP01 |
On Mon, 3rd Feb 2014 new director was appointed.
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 29th Aug 2013
filed on: 29th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 22nd, July 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wed, 15th May 2013 director's details were changed
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 15th May 2013 secretary's details were changed
filed on: 20th, May 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 7th Mar 2013. Old Address: Office 1 12-16 Corbiehall Bo'ness West Lothian EH51 0AP United Kingdom
filed on: 7th, March 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 30th Nov 2012 director's details were changed
filed on: 8th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 3rd Sep 2012
filed on: 3rd, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 24th, July 2012
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wed, 23rd Nov 2011 director's details were changed
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 20th Sep 2011
filed on: 29th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 21st, June 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tue, 19th Apr 2011 director's details were changed
filed on: 20th, April 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 20th Apr 2011. Old Address: 35 Castlehill Bo'ness West Lothian EH51 0HP United Kingdom
filed on: 20th, April 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 20th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 20th Sep 2010
filed on: 20th, September 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 20th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 21st, June 2010
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2009
filed on: 23rd, November 2009
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 25/09/2009 from the bo'ness business centre 12-16 corbie hall bo'ness EH51 0AP
filed on: 25th, September 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 25th Sep 2009 with complete member list
filed on: 25th, September 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 8th, June 2009
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 8th, June 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/02/2009 from the atrium 35 castlehill boness falkirk EH51 0HP
filed on: 20th, February 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Mon, 24th Nov 2008 with complete member list
filed on: 24th, November 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2008
filed on: 14th, July 2008
| accounts
|
Free Download
(6 pages)
|
288b |
On Wed, 14th May 2008 Appointment terminated director
filed on: 14th, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 14th May 2008 Director appointed
filed on: 14th, May 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 03/03/2008 from haypark business centre marchmont avenue polmont falkirk FK2 0NZ
filed on: 3rd, March 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Mon, 15th Oct 2007 with complete member list
filed on: 15th, October 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Mon, 15th Oct 2007 with complete member list
filed on: 15th, October 2007
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/09/07 to 31/01/08
filed on: 19th, June 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/09/07 to 31/01/08
filed on: 19th, June 2007
| accounts
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 29th, January 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 29th, January 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/01/07 from: 2 ewing ave falkirk stirlingshire FK2 7LR
filed on: 29th, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/01/07 from: 2 ewing ave falkirk stirlingshire FK2 7LR
filed on: 29th, January 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, September 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, September 2006
| incorporation
|
Free Download
(15 pages)
|