Advanced company searchLink opens in new window

COVER MEDIA LIMITED

Company number 07020636

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)
19 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
09 Nov 2018 PSC02 Notification of The Wenn Media Group Limited as a person with significant control on 1 October 2017
08 Nov 2018 CS01 Confirmation statement made on 30 September 2018 with updates
01 Oct 2018 TM01 Termination of appointment of Matthew David Walker as a director on 1 October 2018
01 Oct 2018 AP01 Appointment of Mrs Jacqueline Deborah Ashby as a director on 1 October 2018
30 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
12 Dec 2017 AP01 Appointment of Mr Lloyd Beiny as a director on 1 January 2017
12 Dec 2017 PSC02 Notification of The Wenn Media Group Limited as a person with significant control on 1 October 2016
12 Dec 2017 PSC07 Cessation of Matthew David Walker as a person with significant control on 30 September 2016
06 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
08 Dec 2016 AD01 Registered office address changed from 18 Vine Hill Clerkenwell London EC1R 5DZ to 4a Tileyard Studios Tileyard Road London N7 9AH on 8 December 2016
08 Dec 2016 AA01 Current accounting period extended from 30 September 2016 to 31 March 2017
30 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
23 May 2016 AA Total exemption small company accounts made up to 30 September 2015
21 Oct 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
27 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
18 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
31 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Feb 2014 AD01 Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SJ England on 25 February 2014
17 Sep 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
13 May 2013 AA Total exemption small company accounts made up to 30 September 2012
24 Sep 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
24 Sep 2012 CH01 Director's details changed for Dr Matthew David Walker on 24 September 2012
24 Sep 2012 CH01 Director's details changed for Dr Matthew David Walker on 24 September 2012
27 Jul 2012 AD01 Registered office address changed from 4a Roman Road East Ham London E6 3RX England on 27 July 2012