Advanced company searchLink opens in new window

CYBERSCAPE MEDIA LIMITED

Company number 06673152

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)
30 May 2015 AD01 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to C/O Sjb Accounting Ltd 200 Brook Drive Green Park Reading RG2 6UB on 30 May 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
22 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
28 Apr 2014 AAMD Amended accounts made up to 31 August 2013
03 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
16 Aug 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
08 May 2013 AA Total exemption small company accounts made up to 31 August 2012
12 Sep 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
13 Jun 2012 AD01 Registered office address changed from Suite 404 302 Regent Street London W1B 3HH United Kingdom on 13 June 2012
12 Jun 2012 AP04 Appointment of Sjb Accounting Ltd as a secretary
12 Jun 2012 TM02 Termination of appointment of Philip Nixon as a secretary
12 Jun 2012 CH01 Director's details changed for Dr Ciara Aisling Muldoon on 28 May 2012
12 Jun 2012 CH01 Director's details changed for Mr David Neil Williams on 28 May 2012
11 Jun 2012 AD01 Registered office address changed from 32 Queens Road Reading RG1 4AU United Kingdom on 11 June 2012
28 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011
09 Sep 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
09 Sep 2011 CH01 Director's details changed for Mr David Neil Williams on 8 September 2011
09 Sep 2011 CH01 Director's details changed for Dr Ciara Aisling Muldoon on 8 September 2011
01 Nov 2010 AA Total exemption small company accounts made up to 31 August 2010
16 Aug 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
16 Aug 2010 CH01 Director's details changed for Mr David Neil Williams on 1 October 2009
16 Aug 2010 CH01 Director's details changed for Dr Ciara Aisling Muldoon on 1 October 2009
18 May 2010 AD01 Registered office address changed from 2 High Royd Lane Hoylandswaine Sheffield S36 7JR on 18 May 2010
18 May 2010 AP03 Appointment of Mr Philip Nixon as a secretary
18 May 2010 TM02 Termination of appointment of High Royd Business Services Limited as a secretary