- Company Overview for NOISEGATE MEDIA LIMITED (06142227)
- Filing history for NOISEGATE MEDIA LIMITED (06142227)
- People for NOISEGATE MEDIA LIMITED (06142227)
- More for NOISEGATE MEDIA LIMITED (06142227)
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) |
---|---|---|---|
25 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
13 Mar 2018 | CH03 | Secretary's details changed for Mrs Elizabeth Jane Katz on 7 March 2018 | |
13 Mar 2018 | CH01 | Director's details changed for Mr Matthew James Katz on 7 March 2018 | |
13 Mar 2018 | CH01 | Director's details changed for Mrs Elizabeth Jane Katz on 7 March 2018 | |
13 Mar 2018 | AD01 | Registered office address changed from 23-25 Waterloo Place Warwick Street Leamington Spa CV32 5LA England to 3 Pegasus House Pegasus Court Tachbrook Park Warwick CV34 6LW on 13 March 2018 | |
06 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
13 Mar 2017 | AD01 | Registered office address changed from Burgis and Bullock Accountants 2 Chapel Court Holly Walk Leamington Spa Warwickshire CV32 4YS to 23-25 Waterloo Place Warwick Street Leamington Spa CV32 5LA on 13 March 2017 | |
13 Mar 2017 | CH01 | Director's details changed for Mrs Elizabeth Jane Katz on 1 March 2017 | |
13 Mar 2017 | CH01 | Director's details changed for Matthew James Katz on 1 March 2017 | |
13 Mar 2017 | CH03 | Secretary's details changed for Mrs Elizabeth Jane Katz on 1 March 2017 | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
21 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
24 Mar 2014 | CH03 | Secretary's details changed for Mrs Elizabeth Jane Katz on 8 March 2013 | |
24 Mar 2014 | TM02 | Termination of appointment of Elizabeth Katz as a secretary | |
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Aug 2013 | AD01 | Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA England on 15 August 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 May 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders |