Advanced company searchLink opens in new window

PORTMAN MEDIA ASSETS LIMITED

Company number 03025003

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Jan 2025 AD02 Register inspection address has been changed from Bloomsbury Plaza 2 - 8 Bloomsbury Street London WC1B 3st England to Berkshire House 168-173 High Holborn London WC1V 7AA
30 Jan 2025 AD03 Register(s) moved to registered inspection location Bloomsbury Plaza 2 - 8 Bloomsbury Street London WC1B 3st
30 Dec 2024 AD01 Registered office address changed from Berkshire House 168 - 173 High Holborn London WC1V 7AA England to 1 More London Place London SE1 2AF on 30 December 2024
30 Dec 2024 LIQ01 Declaration of solvency
30 Dec 2024 600 Appointment of a voluntary liquidator
30 Dec 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-12-13
26 Sep 2024 AA Micro company accounts made up to 31 December 2023
12 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
11 Sep 2023 AA Micro company accounts made up to 31 December 2022
10 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 December 2021
07 Mar 2022 AD04 Register(s) moved to registered office address Berkshire House 168 - 173 High Holborn London WC1V 7AA
03 Mar 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
19 Aug 2021 TM01 Termination of appointment of Richard Halliwell as a director on 31 July 2021
28 Jun 2021 AP03 Appointment of Angela Mcmullen as a secretary on 10 June 2021
28 Jun 2021 AP01 Appointment of Angela Mcmullen as a director on 10 June 2021
28 Jun 2021 AP01 Appointment of Ms Sara Kate Geater as a director on 10 June 2021
28 Jun 2021 AP01 Appointment of Mrs Victoria Jane Turton as a director on 10 June 2021
28 Jun 2021 AD01 Registered office address changed from Chiswick Green 610 Chiswick High Road London W4 5RU to Berkshire House 168 - 173 High Holborn London WC1V 7AA on 28 June 2021
26 Jun 2021 TM01 Termination of appointment of Kevin Edward White as a director on 10 June 2021
26 Jun 2021 TM01 Termination of appointment of Gabriel Ernesto Catrina as a director on 10 June 2021
26 Jun 2021 TM01 Termination of appointment of Alexander Pierre-Louis Bastin as a director on 10 June 2021
26 Jun 2021 TM02 Termination of appointment of Melissa Sterling as a secretary on 10 June 2021
26 Jun 2021 PSC05 Change of details for Portman Acquisitions Limited as a person with significant control on 10 June 2021
18 May 2021 AA Micro company accounts made up to 31 December 2020