- Company Overview for CALLBACK MEDIA LIMITED (04297876)
- Filing history for CALLBACK MEDIA LIMITED (04297876)
- People for CALLBACK MEDIA LIMITED (04297876)
- More for CALLBACK MEDIA LIMITED (04297876)
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) |
---|---|---|---|
28 Oct 2024 | CS01 | Confirmation statement made on 5 October 2024 with no updates | |
29 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Jun 2021 | AA01 | Previous accounting period extended from 30 September 2020 to 31 December 2020 | |
31 Mar 2021 | AD01 | Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG England to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 31 March 2021 | |
28 Jan 2021 | AA | Micro company accounts made up to 30 September 2019 | |
29 Oct 2020 | AA01 | Current accounting period shortened from 31 October 2019 to 30 September 2019 | |
21 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
15 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with updates | |
19 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 22 March 2019
|
|
10 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with updates | |
16 Oct 2018 | PSC04 | Change of details for Mrs Vanessa Platt as a person with significant control on 2 October 2018 | |
16 Oct 2018 | PSC04 | Change of details for Mrs Vanessa Platt as a person with significant control on 2 October 2018 | |
12 Oct 2018 | AD01 | Registered office address changed from Third Floor Elscot House Arcadia Avenue Finchley London N3 2JU to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG on 12 October 2018 | |
12 Oct 2018 | PSC04 | Change of details for Mrs Vanessa Platt as a person with significant control on 2 October 2018 | |
12 Oct 2018 | TM01 | Termination of appointment of Michael Robert Conway as a director on 2 October 2018 | |
22 Jun 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
02 Jun 2017 | AA | Accounts for a dormant company made up to 31 October 2016 |