- Company Overview for 247 MEDIA LIMITED (04125925)
- Filing history for 247 MEDIA LIMITED (04125925)
- People for 247 MEDIA LIMITED (04125925)
- Charges for 247 MEDIA LIMITED (04125925)
- More for 247 MEDIA LIMITED (04125925)
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) |
---|---|---|---|
09 Dec 2024 | CS01 | Confirmation statement made on 28 November 2024 with no updates | |
23 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Jun 2023 | TM01 | Termination of appointment of Ralph Julian Elman as a director on 26 June 2023 | |
05 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
01 Nov 2022 | PSC04 | Change of details for Mr Andrew John Bird as a person with significant control on 1 November 2022 | |
11 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
01 Dec 2021 | AD01 | Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to Mill House 58 Guildford Street Chertsey KT16 9BE on 1 December 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Sep 2021 | CH01 | Director's details changed for Mrs Mary Bird on 8 September 2021 | |
09 Sep 2021 | CH01 | Director's details changed for Mr Andrew John Bird on 8 September 2021 | |
09 Sep 2021 | PSC04 | Change of details for Mr Andrew John Bird as a person with significant control on 8 September 2021 | |
01 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 10 November 2004
|
|
04 Jan 2021 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
21 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Sep 2020 | CH01 | Director's details changed for Mr Ralph Julian Elman on 17 September 2020 | |
27 Aug 2020 | CH03 | Secretary's details changed for Mrs Mary Bird on 26 August 2020 | |
27 Aug 2020 | CH01 | Director's details changed for Mrs Mary Bird on 26 August 2020 | |
27 Aug 2020 | CH01 | Director's details changed for Mr Andrew John Bird on 26 August 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
04 Jan 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued |