- Company Overview for ZEUS MEDIA LIMITED (02978376)
- Filing history for ZEUS MEDIA LIMITED (02978376)
- People for ZEUS MEDIA LIMITED (02978376)
- Charges for ZEUS MEDIA LIMITED (02978376)
- More for ZEUS MEDIA LIMITED (02978376)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Aug 2023 | MR04 | Satisfaction of charge 029783760005 in full | |
17 Aug 2023 | MR04 | Satisfaction of charge 2 in full | |
01 Dec 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
07 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Dec 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
15 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Nov 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
12 Nov 2020 | PSC07 | Cessation of Philip Richard Cordell Curley as a person with significant control on 11 October 2020 | |
06 Nov 2020 | PSC04 | Change of details for Mr Philip Richard Cordell Curley as a person with significant control on 19 October 2020 | |
05 Nov 2020 | CH01 | Director's details changed for Mr Philip Richard Cordell Curley on 19 October 2020 | |
11 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Nov 2019 | PSC04 | Change of details for Mr Philip Richard Cordell Curley as a person with significant control on 25 November 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
26 Nov 2019 | AD02 | Register inspection address has been changed from C/O W H Jones & Co First Floor 7 Newlands Court Attwood Road Burntwood Staffordshire WS7 3GF England to Sapphire Heights Courtyard 31 Tenby Street North Birmingham West Midlands B1 3ES | |
25 Nov 2019 | AD04 | Register(s) moved to registered office address Sapphire Heights Courtyard 31 Tenby Street North Birmingham West Midlands B1 3ES | |
25 Nov 2019 | AD04 | Register(s) moved to registered office address Sapphire Heights Courtyard 31 Tenby Street North Birmingham West Midlands B1 3ES | |
25 Nov 2019 | CH01 | Director's details changed for Mark Robert Simmons on 25 November 2019 | |
25 Nov 2019 | CH01 | Director's details changed for Mr Philip Richard Cordell Curley on 25 November 2019 | |
25 Nov 2019 | AD01 | Registered office address changed from Unit 2, Great Barr Business Park Baltimore Road, Great Barr Birmingham West Midlands B42 1DY to Sapphire Heights Courtyard 31 Tenby Street North Birmingham West Midlands B1 3ES on 25 November 2019 | |
24 May 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 | |
12 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
21 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates |