- Company Overview for CONCEPTUAL MEDIA LTD (05404188)
- Filing history for CONCEPTUAL MEDIA LTD (05404188)
- People for CONCEPTUAL MEDIA LTD (05404188)
- More for CONCEPTUAL MEDIA LTD (05404188)
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) |
---|---|---|---|
20 Jan 2025 | AA | Accounts for a dormant company made up to 31 March 2024 | |
01 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with updates | |
16 Nov 2023 | PSC04 | Change of details for Mr Grzegorz Szewczyk as a person with significant control on 16 November 2023 | |
16 Nov 2023 | CH01 | Director's details changed for Mr Grzegorz Szewczyk on 16 November 2023 | |
25 Sep 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with updates | |
07 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with updates | |
01 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 15 May 2021 with updates | |
26 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
28 Aug 2020 | AP01 | Appointment of Mr Grzegorz Szewczyk as a director on 28 August 2020 | |
28 Aug 2020 | PSC01 | Notification of Grzegorz Szewczyk as a person with significant control on 28 August 2020 | |
28 Aug 2020 | TM01 | Termination of appointment of Waris Khan as a director on 28 August 2020 | |
28 Aug 2020 | PSC07 | Cessation of Waris Khan as a person with significant control on 28 August 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
18 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
17 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
02 Jun 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
02 Jun 2018 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary on 1 January 2018 | |
13 Sep 2017 | AD01 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 13 September 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
04 Apr 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
16 Nov 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-11-16
|