- Company Overview for PLASTIC HEAD MEDIA LIMITED (05436405)
- Filing history for PLASTIC HEAD MEDIA LIMITED (05436405)
- People for PLASTIC HEAD MEDIA LIMITED (05436405)
- More for PLASTIC HEAD MEDIA LIMITED (05436405)
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) |
---|---|---|---|
26 Apr 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
25 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with updates | |
28 Apr 2023 | CH03 | Secretary's details changed for Mr Thomas John Doherty on 27 April 2023 | |
28 Apr 2023 | CH03 | Secretary's details changed for Mr Thomas John Doherty on 28 April 2023 | |
27 Apr 2023 | PSC04 | Change of details for Mr Stephen Graeme Beatty as a person with significant control on 27 April 2023 | |
27 Apr 2023 | CH01 | Director's details changed for Mr Thomas John Doherty on 27 April 2023 | |
27 Apr 2023 | CH01 | Director's details changed for Mr Stephen Graeme Beatty on 27 April 2023 | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 May 2022 | AD01 | Registered office address changed from Avtech House, Hithercroft Road Wallingford Oxon OX10 9DD to Avtech House Hithercroft Wallingford Oxon OX10 9DA on 3 May 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
03 May 2022 | CH01 | Director's details changed for Mr Stephen Graeme Beatty on 3 May 2022 | |
27 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
11 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
07 Feb 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
02 May 2018 | PSC01 | Notification of Thomas Doherty as a person with significant control on 6 April 2016 | |
02 May 2018 | PSC01 | Notification of Edward Hunter Christie as a person with significant control on 6 April 2016 | |
02 May 2018 | PSC01 | Notification of Stephen Graeme Beatty as a person with significant control on 6 April 2016 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Aug 2017 | TM01 | Termination of appointment of Conor Droney as a director on 17 August 2017 |