CS01 |
Confirmation statement with no updates 24th August 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th August 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 27th July 2021
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th August 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 27th July 2021
filed on: 27th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th July 2021
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom on 26th February 2021 to Britannia House Rushmills Northampton NN4 7YB
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th August 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On 27th August 2019 director's details were changed
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th August 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th August 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 27th June 2018
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th June 2018
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 8th June 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st May 2018
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Biscuit Factory Unit a210 100 Drummond Road London SE16 4DG United Kingdom on 4th January 2018 to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Biscuit Factory Unit a402.a 100 Drummond Road London SE16 4DG on 14th September 2017 to The Biscuit Factory Unit a210 100 Drummond Road London SE16 4DG
filed on: 14th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th August 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 29th August 2017
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(3 pages)
|
CH01 |
On 15th February 2017 director's details were changed
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th February 2017 director's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 12 Moor Street London W1D 5NG England on 8th March 2017 to The Biscuit Factory Unit a402.a 100 Drummond Road London SE16 4DG
filed on: 8th, March 2017
| address
|
Free Download
(2 pages)
|
CH01 |
On 15th February 2017 director's details were changed
filed on: 8th, March 2017
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 29th August 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 8th June 2016
filed on: 3rd, August 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 18 Hanway Street London W1T 1UF England on 1st June 2016 to 12 Moor Street London W1D 5NG
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed tabl media LIMITEDcertificate issued on 22/02/16
filed on: 22nd, February 2016
| change of name
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Craven House 16 Northumberland Avenue London WC2N 5AP on 21st January 2016 to 18 Hanway Street London W1T 1UF
filed on: 21st, January 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th September 2015
filed on: 17th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th September 2015
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th September 2015
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th August 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st September 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th August 2014
filed on: 26th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 26th September 2014: 100.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 31st August 2014 to 31st December 2014
filed on: 22nd, July 2014
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 23rd June 2014: 100.00 GBP
filed on: 22nd, July 2014
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 29th, August 2013
| incorporation
|
|