AA |
Full accounts data made up to April 30, 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates April 17, 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to April 30, 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 084927490013, created on December 21, 2022
filed on: 22nd, December 2022
| mortgage
|
Free Download
(52 pages)
|
CS01 |
Confirmation statement with updates April 17, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 084927490012, created on March 24, 2022
filed on: 1st, April 2022
| mortgage
|
Free Download
(54 pages)
|
AD01 |
New registered office address 10 Little Portland Street London W1W 7JG. Change occurred on February 1, 2022. Company's previous address: Medius House 2 Sheraton Street London W1F 8BH.
filed on: 1st, February 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to April 30, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates April 17, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to April 30, 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, December 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 084927490011, created on December 9, 2019
filed on: 11th, December 2019
| mortgage
|
Free Download
(52 pages)
|
AA |
Full accounts data made up to April 30, 2019
filed on: 12th, October 2019
| accounts
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to April 30, 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with updates April 17, 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, February 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084927490010, created on January 29, 2018
filed on: 6th, February 2018
| mortgage
|
Free Download
(53 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 30th, January 2018
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 30th, January 2018
| incorporation
|
Free Download
(28 pages)
|
AA |
Full accounts data made up to April 30, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(30 pages)
|
PSC02 |
Notification of a person with significant control September 15, 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 17, 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to April 30, 2016
filed on: 26th, January 2017
| accounts
|
Free Download
|
TM01 |
Director's appointment was terminated on September 13, 2016
filed on: 14th, September 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 17, 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, April 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, March 2016
| mortgage
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 31, 2016: 3750001.00 GBP
filed on: 7th, March 2016
| capital
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to April 30, 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 17, 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 12, 2015: 1500001.00 GBP
capital
|
|
AA |
Full accounts data made up to April 30, 2014
filed on: 3rd, October 2014
| accounts
|
Free Download
(19 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2014 to April 30, 2014
filed on: 16th, May 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 17, 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 29, 2014: 1500001.00 GBP
capital
|
|
SH01 |
Capital declared on April 17, 2014: 1500001.00 GBP
filed on: 28th, April 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 25th, April 2014
| resolution
|
Free Download
(28 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, April 2014
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 084927490007
filed on: 3rd, April 2014
| mortgage
|
Free Download
(18 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, January 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, January 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, January 2014
| mortgage
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to September 30, 2014
filed on: 21st, January 2014
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, November 2013
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, July 2013
| mortgage
|
Free Download
(4 pages)
|
AP01 |
On June 17, 2013 new director was appointed.
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 14, 2013 new director was appointed.
filed on: 14th, June 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 14, 2013
filed on: 14th, June 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On June 14, 2013 new director was appointed.
filed on: 14th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 3, 2013. Old Address: Comino House Furlong Road Bourne End Buckinghamshire SL8 5AQ United Kingdom
filed on: 3rd, June 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 31, 2013
filed on: 31st, May 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from April 30, 2014 to May 31, 2013
filed on: 24th, May 2013
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 22nd, May 2013
| resolution
|
Free Download
(22 pages)
|
CERTNM |
Company name changed comino media (uk) LIMITEDcertificate issued on 26/04/13
filed on: 26th, April 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On April 25, 2013 new director was appointed.
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, April 2013
| incorporation
|
Free Download
(7 pages)
|