- Company Overview for LIBERATE MEDIA LIMITED (05868441)
- Filing history for LIBERATE MEDIA LIMITED (05868441)
- People for LIBERATE MEDIA LIMITED (05868441)
- More for LIBERATE MEDIA LIMITED (05868441)
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) |
---|---|---|---|
10 Oct 2024 | CS01 | Confirmation statement made on 8 October 2024 with no updates | |
22 Jan 2024 | AA | Micro company accounts made up to 31 July 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
25 Aug 2023 | AD01 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to The Barn Golden Square Henfield BN5 9DP on 25 August 2023 | |
20 Dec 2022 | AA | Micro company accounts made up to 31 July 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 July 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
07 Dec 2020 | AD01 | Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to 7 Bell Yard London WC2A 2JR on 7 December 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
08 Apr 2019 | AD01 | Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 8 April 2019 | |
03 Dec 2018 | AAMD | Amended total exemption full accounts made up to 31 July 2017 | |
08 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
01 Oct 2018 | PSC07 | Cessation of Lloyd Duncan Gofton as a person with significant control on 1 July 2016 | |
31 May 2018 | AD01 | Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 31 May 2018 | |
23 Mar 2018 | AD01 | Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 23 March 2018 | |
09 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
18 Oct 2017 | PSC01 | Notification of Lloyd Duncan Gofton as a person with significant control on 1 July 2016 | |
18 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates | |
04 Jan 2017 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 July 2016 |