- Company Overview for RAW MEDIA LIMITED (03676125)
- Filing history for RAW MEDIA LIMITED (03676125)
- People for RAW MEDIA LIMITED (03676125)
- Charges for RAW MEDIA LIMITED (03676125)
- More for RAW MEDIA LIMITED (03676125)
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) |
---|---|---|---|
11 Dec 2024 | CS01 | Confirmation statement made on 30 November 2024 with updates | |
28 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
11 Jan 2024 | CS01 | Confirmation statement made on 30 November 2023 with updates | |
14 Jun 2023 | PSC04 | Change of details for Mrs Fiona Mary Sare as a person with significant control on 24 May 2023 | |
14 Jun 2023 | CH01 | Director's details changed for Mrs Fiona Mary Sare on 24 May 2023 | |
31 Mar 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with updates | |
14 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with updates | |
09 Dec 2021 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
29 Apr 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
22 Feb 2021 | PSC01 | Notification of Gavin John Kerrigan as a person with significant control on 22 February 2021 | |
22 Feb 2021 | PSC01 | Notification of Fiona Mary Sare as a person with significant control on 22 February 2021 | |
10 Feb 2021 | AD01 | Registered office address changed from Unit 12 Herringston Barn Herringston Dorchester Dorset DT2 9PU England to 16 Buttermarket Poundbury Dorchester DT1 3AZ on 10 February 2021 | |
09 Feb 2021 | PSC07 | Cessation of Peter Moore Wyrill as a person with significant control on 31 December 2020 | |
07 Jan 2021 | TM02 | Termination of appointment of Linda Mary Wyrill as a secretary on 4 January 2021 | |
07 Jan 2021 | TM01 | Termination of appointment of Peter Moore Wyrill as a director on 4 January 2021 | |
05 Jan 2021 | AP01 | Appointment of Mrs Fiona Mary Sare as a director on 1 January 2021 | |
05 Jan 2021 | AP01 | Appointment of Mr Gavin John Kerrigan as a director on 1 January 2021 | |
02 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
31 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
30 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 June 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Jan 2018 | AD01 | Registered office address changed from Allum House Stowey Street Poundbury Dorchester Dorset DT1 3RW to Unit 12 Herringston Barn Herringston Dorchester Dorset DT2 9PU on 4 January 2018 |