AP01 |
New director was appointed on 30th December 2023
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed diesel media LIMITEDcertificate issued on 29/09/23
filed on: 29th, September 2023
| change of name
|
Free Download
(3 pages)
|
TM01 |
30th April 2022 - the day director's appointment was terminated
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 22nd, July 2022
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 4th December 2017. New Address: Harrison House Langford Road Biggleswade SG18 9RB. Previous address: York House Empire Way Wembley Middlesex HA9 0FQ England
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 25th March 2016 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th March 2016 director's details were changed
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th March 2016 director's details were changed
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 24th May 2016. New Address: York House Empire Way Wembley Middlesex HA9 0FQ. Previous address: 302-308 Preston Road Harrow Middlesex HA3 0QP
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th March 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 7th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th March 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th March 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 12th, September 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 11th September 2014. New Address: 302-308 Preston Road Harrow Middlesex HA3 0QP. Previous address: 22 Alconbury Close Borehamwood Herts WD6 4QG
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th March 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(4 pages)
|
TM02 |
17th March 2014 - the day secretary's appointment was terminated
filed on: 17th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 29th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 24th March 2013 with full list of members
filed on: 17th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 23rd, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 25th March 2012 with full list of members
filed on: 17th, December 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 14th December 2012
filed on: 14th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th March 2012 with full list of members
filed on: 8th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 12th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th March 2011 with full list of members
filed on: 21st, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 20th, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th March 2010 with full list of members
filed on: 16th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 20th, January 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to 18th May 2009 with shareholders record
filed on: 18th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 26th, January 2009
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 29/04/2008 from aston house cornwall avenue london N3 1LF
filed on: 29th, April 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 29th April 2008 with shareholders record
filed on: 29th, April 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 20th, September 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 20th, September 2007
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 13th June 2007 with shareholders record
filed on: 13th, June 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 13th June 2007 with shareholders record
filed on: 13th, June 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 5th, February 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 5th, February 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, March 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 24th, March 2006
| incorporation
|
Free Download
(17 pages)
|