- Company Overview for DRIFT MEDIA LTD (06188808)
- Filing history for DRIFT MEDIA LTD (06188808)
- People for DRIFT MEDIA LTD (06188808)
- More for DRIFT MEDIA LTD (06188808)
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) |
---|---|---|---|
09 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
18 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
03 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
22 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
04 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
04 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Jul 2016 | AD01 | Registered office address changed from C/O Nsba Ltd 6a the Granary Philip Ford Way Silfield Road Wymondham Norfolk NR18 9AU to 10 Oak Street Fakenham Norfolk NR21 9DY on 11 July 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
20 Apr 2016 | CH01 | Director's details changed for Sylvia Victoria Bradshaw on 1 January 2013 | |
20 Apr 2016 | CH01 | Director's details changed for Mr Paul Matthew Joy on 1 January 2013 | |
20 Apr 2016 | CH03 | Secretary's details changed for Sylvia Victoria Bradshaw on 1 January 2013 | |
04 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Aug 2015 | CERTNM |
Company name changed videotrader LIMITED\certificate issued on 08/08/15
|
|
08 May 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
|