Advanced company searchLink opens in new window

DRIFT MEDIA LTD

Company number 06188808

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 4
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-06
08 May 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4