Advanced company searchLink opens in new window

PARSONS MEDIA LIMITED

Company number 07454784

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)
26 Jan 2018 PSC03 Notification of Karen Ann Parsons as a person with significant control on 1 December 2016
26 Jan 2018 PSC04 Change of details for Mr Andrew John Parsons as a person with significant control on 1 December 2016
25 Jan 2018 AD01 Registered office address changed from 320C High Road Benfleet Essex SS7 5HB to Faulkner House Victoria Street St Albans Herts AL1 3SE on 25 January 2018
18 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
06 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
01 Mar 2016 AD02 Register inspection address has been changed from 12-18 Sampson Street London E1W 1NA England to 5 Danbury Way Woodford Green Essex IG8 7EZ
04 Jan 2016 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
09 Dec 2013 CH01 Director's details changed for Karen Ann Parsons on 30 November 2013
09 Dec 2013 AD02 Register inspection address has been changed
09 Dec 2013 CH01 Director's details changed for Andrew John Parsons on 30 November 2013
31 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Oct 2013 AD01 Registered office address changed from 5 Danbury Way Woodford Green Essex IG8 7EZ England on 31 October 2013
17 Jun 2013 AD01 Registered office address changed from 9 the Shrubberies George Lane London E18 1BD United Kingdom on 17 June 2013
17 Jan 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders
17 Dec 2012 CH01 Director's details changed for Karen Ann Parsons on 17 December 2012
17 Dec 2012 CH01 Director's details changed for Andrew John Parsons on 17 December 2012
28 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Jan 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders
05 Jan 2012 CH01 Director's details changed for Andrew John Parsons on 10 December 2010
05 Jan 2012 CH01 Director's details changed for Karen Ann Parsons on 10 December 2010