AA |
Full accounts for the period ending 31st January 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(26 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 18th, August 2022
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 28th, July 2021
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 28th June 2021 director's details were changed
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 20th, July 2020
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(11 pages)
|
AA01 |
Current accounting period shortened from 30th January 2019 to 29th January 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On 11th September 2019 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th September 2019. New Address: Crane Court 302 London Road Ipswich Suffolk IP2 0AJ. Previous address: 1 High Street Sheerness Kent ME12 1NY
filed on: 12th, September 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th September 2019
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
12th August 2019 - the day director's appointment was terminated
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 20th, August 2019
| resolution
|
Free Download
(35 pages)
|
AP01 |
New director was appointed on 7th January 2019
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 31st January 2019: 720002.00 GBP
filed on: 21st, February 2019
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 11th, February 2019
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 7th, November 2018
| resolution
|
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 22nd October 2018: 70002.00 GBP
filed on: 31st, October 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 29th November 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th December 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 15th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 29th November 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd December 2014: 2.00 GBP
capital
|
|
AD01 |
Address change date: 12th November 2014. New Address: 1 High Street Sheerness Kent ME12 1NY. Previous address: 6 Bank House Trinity Road Sheerness Kent ME12 2PQ
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 13th, June 2014
| accounts
|
Free Download
(8 pages)
|
TM01 |
14th April 2014 - the day director's appointment was terminated
filed on: 14th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th April 2014
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
25th March 2014 - the day director's appointment was terminated
filed on: 25th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th March 2014
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th November 2013 with full list of members
filed on: 12th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th December 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 29th November 2012 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 54 Caunce Street Blackpool Lancashire FY1 3LJ on 19th September 2012
filed on: 19th, September 2012
| address
|
Free Download
(1 page)
|
TM01 |
21st August 2012 - the day director's appointment was terminated
filed on: 21st, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th November 2011 with full list of members
filed on: 15th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th November 2010 with full list of members
filed on: 23rd, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2010
filed on: 18th, August 2010
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 5th July 2010
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
26th April 2010 - the day secretary's appointment was terminated
filed on: 26th, April 2010
| officers
|
Free Download
(1 page)
|
TM01 |
26th April 2010 - the day director's appointment was terminated
filed on: 26th, April 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 10th December 2009 director's details were changed
filed on: 10th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th December 2009 director's details were changed
filed on: 10th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th November 2009 with full list of members
filed on: 10th, December 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2008
filed on: 31st, October 2009
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 30th November 2009 to 31st January 2010
filed on: 29th, October 2009
| accounts
|
Free Download
(1 page)
|
288a |
On 6th April 2009 Director appointed
filed on: 6th, April 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 23rd December 2008 with shareholders record
filed on: 23rd, December 2008
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed leisure media uk LTDcertificate issued on 11/11/08
filed on: 5th, November 2008
| change of name
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 5th, November 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 8th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 19th December 2007 New secretary appointed
filed on: 19th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 19th December 2007 Secretary resigned
filed on: 19th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 19th December 2007 Director resigned
filed on: 19th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On 19th December 2007 New director appointed
filed on: 19th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 19th December 2007 New director appointed
filed on: 19th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 19th December 2007 New secretary appointed
filed on: 19th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 19th December 2007 Director resigned
filed on: 19th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 19th December 2007 Secretary resigned
filed on: 19th, December 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, November 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 29th, November 2007
| incorporation
|
Free Download
(16 pages)
|