- Company Overview for PARSONS MEDIA LIMITED (07454784)
- Filing history for PARSONS MEDIA LIMITED (07454784)
- People for PARSONS MEDIA LIMITED (07454784)
- More for PARSONS MEDIA LIMITED (07454784)
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
|
|
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
|
|
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
|
|
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 |