Advanced company searchLink opens in new window

C1 MEDIA LTD

Company number 06563203

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)
21 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
14 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
13 Mar 2014 CH01 Director's details changed for Samual William James Atkins on 12 March 2014
13 Mar 2014 AD01 Registered office address changed from 76 Alexandra Terrace Lincoln Lincolnshire LN1 1JE United Kingdom on 13 March 2014
13 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
19 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
09 May 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
26 Aug 2011 AA Total exemption small company accounts made up to 30 April 2011
11 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
09 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2011 AA Total exemption small company accounts made up to 30 April 2010
17 Jun 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders
17 Jun 2010 AD03 Register(s) moved to registered inspection location
16 Jun 2010 AD02 Register inspection address has been changed
16 Jun 2010 AD01 Registered office address changed from 49 Manton Road Lincoln LN2 2JL on 16 June 2010
16 Jun 2010 CH01 Director's details changed for Samual William James Atkins on 11 April 2010
31 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
20 Jan 2010 AR01 Annual return made up to 30 April 2009 with full list of shareholders
20 Apr 2009 363a Return made up to 11/04/09; full list of members
20 Apr 2009 287 Registered office changed on 20/04/2009 from 49 monton road lincoln LN2 2JL
09 Jul 2008 288a Secretary appointed william david thompson
04 Jul 2008 288a Director appointed samual william james atkins