TM01 |
Director's appointment terminated on 29th February 2024
filed on: 1st, March 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th February 2024
filed on: 1st, March 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th December 2023
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th December 2023
filed on: 11th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th December 2023
filed on: 11th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th December 2023
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 17th, October 2023
| accounts
|
Free Download
(29 pages)
|
AD01 |
Change of registered address from International House Holborn Viaduct London EC1A 2BN England on 13th July 2023 to International House 36-38 Cornhill London EC3V 3NG
filed on: 13th, July 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th April 2023
filed on: 17th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th April 2023
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 7th, July 2022
| accounts
|
Free Download
(29 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(29 pages)
|
AP01 |
New director was appointed on 7th June 2021
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th May 2021
filed on: 23rd, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 26th, May 2021
| accounts
|
Free Download
(29 pages)
|
CH01 |
On 10th April 2020 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th April 2020
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th May 2020
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th May 2020
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th April 2020
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th January 2020
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th January 2020
filed on: 22nd, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 27th, November 2018
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 20th, March 2018
| accounts
|
Free Download
(25 pages)
|
TM01 |
Director's appointment terminated on 4th October 2017
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th October 2017
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th May 2017
filed on: 25th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th May 2017
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th May 2017
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th May 2017
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Aldgate House 2 Leman Street 4th Floor London E1 8FA England on 22nd February 2017 to International House Holborn Viaduct London EC1A 2BN
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 2nd, November 2016
| accounts
|
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 6th, October 2016
| incorporation
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 6th, October 2016
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 7th September 2016
filed on: 7th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th September 2016
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Aldgate Tower 5th Floor, Room 5008, Aldgate Tower 2 Leman Street London E1 8FA England on 23rd August 2016 to Aldgate Tower 2 Leman Street London E1 8FA
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Aldgate Tower 2 Leman Street London E1 8FA England on 23rd August 2016 to Aldgate House 2 Leman Street 4th Floor London E1 8FA
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 153 Fenchurch Street London EC3M 6BB on 29th March 2016 to Aldgate Tower 5th Floor, Room 5008, Aldgate Tower 2 Leman Street London E1 8FA
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed right casino media LIMITEDcertificate issued on 03/03/16
filed on: 3rd, March 2016
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 3rd, March 2016
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd August 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Floor 2, 1-5 High Street Romford Essex RM1 1JU on 24th February 2015 to 153 Fenchurch Street London EC3M 6BB
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2013
filed on: 28th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd August 2014
filed on: 22nd, August 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 22nd August 2014
filed on: 22nd, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd August 2014
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 21st August 2014
filed on: 21st, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st August 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 7th August 2014
filed on: 8th, August 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 195 St. Marys Lane Upminster Essex RM14 3BU on 22nd April 2014
filed on: 22nd, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th September 2013
filed on: 14th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th October 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 18th, March 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 20th September 2012 director's details were changed
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th September 2012 director's details were changed
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th September 2012
filed on: 27th, September 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 20th September 2012 secretary's details were changed
filed on: 27th, September 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 20th September 2012 director's details were changed
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 13th, June 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Suite 7, Ripon House 35 Station Lane Hornchurch Essex RM12 6JL United Kingdom on 1st June 2012
filed on: 1st, June 2012
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th September 2011 to 31st December 2010
filed on: 1st, June 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd September 2011
filed on: 22nd, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd September 2011
filed on: 22nd, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th September 2011
filed on: 22nd, September 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Suite 7, Ripon House 35 Station Lane Hornchurch Essex RM12 6AH England on 24th September 2010
filed on: 24th, September 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, September 2010
| incorporation
|
Free Download
(33 pages)
|