AD01 |
Change of registered address from One Temple Quay Level 5 Temple Back East Bristol BS1 6DZ England on 2024/02/28 to Suite 0380, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU
filed on: 28th, February 2024
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2024/02/27.
filed on: 27th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2024/02/27
filed on: 27th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2024/02/27
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2024/02/27
filed on: 27th, February 2024
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2024/02/27
filed on: 27th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/07/01
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018/12/31
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from 12 Hartham Road Isleworth Middlesex TW7 5ES England at an unknown date to 1 1 Temple Back East Level 5 Bristol BS1 6DZ
filed on: 20th, October 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/06/30
filed on: 18th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023/07/01
filed on: 18th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/09/27
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023/07/01 director's details were changed
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Rivergate Bristol BS1 6EW England on 2023/02/14 to One Temple Quay Level 5 Temple Back East Bristol BS1 6DZ
filed on: 14th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/09/27
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/27
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 60 st. Martin's Lane London WC2N 4JS England on 2021/06/14 to 3 Rivergate Bristol BS1 6EW
filed on: 14th, June 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/12/31
filed on: 7th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/09/27
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 27B Amadeus House Floral Street London WC2E 9DP England on 2020/01/17 to 60 st. Martin's Lane London WC2N 4JS
filed on: 17th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/27
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2018/12/30
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from International House 24 Holborn Viaduct London EC1A 2BN England on 2019/07/25 to 27B Amadeus House Floral Street London WC2E 9DP
filed on: 25th, July 2019
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018/12/31
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/12/31
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 25th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/09/27
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2017/12/31
filed on: 27th, July 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/09/30
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 2nd, February 2017
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed financial media international LTDcertificate issued on 06/10/16
filed on: 6th, October 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates 2016/09/30
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2016/09/29.
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/06/08 director's details were changed
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/24
filed on: 26th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/05/26
capital
|
|
AD01 |
Change of registered address from 145-157 st John Street London EC1V 4PW on 2016/05/26 to International House 24 Holborn Viaduct London EC1A 2BN
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 3rd, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/24
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 10th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/24
filed on: 25th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 4th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/24
filed on: 13th, July 2013
| annual return
|
Free Download
(4 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 13th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 19th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/05/24
filed on: 30th, May 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed financial media LTDcertificate issued on 06/12/11
filed on: 6th, December 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2011/10/25
change of name
|
|
CONNOT |
Notice of change of name
filed on: 3rd, November 2011
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2011/11/03
filed on: 3rd, November 2011
| resolution
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/09/12 from 12 Hartham Road Isleworth TW7 5ES England
filed on: 12th, September 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, May 2011
| incorporation
|
Free Download
(7 pages)
|