- Company Overview for FOREST COMMUNITY MEDIA (04513833)
- Filing history for FOREST COMMUNITY MEDIA (04513833)
- People for FOREST COMMUNITY MEDIA (04513833)
- More for FOREST COMMUNITY MEDIA (04513833)
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) |
---|---|---|---|
24 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
21 Jun 2019 | PSC01 | Notification of Janet Gow as a person with significant control on 13 June 2019 | |
21 Jun 2019 | PSC07 | Cessation of Ryan Lewis Davies as a person with significant control on 21 June 2019 | |
21 Jun 2019 | TM01 | Termination of appointment of Ryan Lewis Davies as a director on 21 June 2019 | |
14 Jun 2019 | AP01 | Appointment of Mrs Janet Gow as a director on 13 June 2019 | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
19 Aug 2016 | TM01 | Termination of appointment of Roger James Thorne as a director on 16 August 2016 | |
17 Dec 2015 | AP01 | Appointment of Mr Daren Paul Green as a director on 17 December 2015 | |
20 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Aug 2015 | AR01 | Annual return made up to 16 August 2015 no member list | |
02 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Aug 2014 | AR01 | Annual return made up to 16 August 2014 no member list | |
22 Feb 2014 | AD01 | Registered office address changed from Rheola House Belle Vue Road Cinderford Gloucestershire GL14 2AB United Kingdom on 22 February 2014 | |
22 Feb 2014 | AP01 | Appointment of Mr Ryan Lewis Davies as a director | |
07 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Aug 2013 | AR01 | Annual return made up to 16 August 2013 no member list | |
25 Jan 2013 | CH01 | Director's details changed for Martin Philip Harrison on 25 January 2013 | |
25 Jan 2013 | CH03 | Secretary's details changed for Martin Philip Harrison on 25 January 2013 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |