- Company Overview for ENKAY MEDIA LTD (08425301)
- Filing history for ENKAY MEDIA LTD (08425301)
- People for ENKAY MEDIA LTD (08425301)
- More for ENKAY MEDIA LTD (08425301)
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) |
---|---|---|---|
18 Dec 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 30 March 2024 | |
15 May 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with updates | |
11 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with updates | |
11 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
08 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
17 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
20 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2019 | PSC01 | Notification of Nabeal Khan as a person with significant control on 11 September 2019 | |
19 Sep 2019 | PSC07 | Cessation of Nageena Limited as a person with significant control on 11 September 2019 | |
19 Sep 2019 | AP01 | Appointment of Mr Nabeal Khan as a director on 11 September 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
20 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
20 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
15 Jun 2016 | AD01 | Registered office address changed from C/O Gibson Booth Limited 15 Victoria Road Barnsley South Yorkshire S70 2BB England to C/O Gibson Booth Limited 12 Victoria Road Barnsley South Yorkshire S70 2BB on 15 June 2016 | |
15 Jun 2016 | AD01 | Registered office address changed from Unit 4 Bizspace (Headway) Business Park Denby Dale Road Thornes Mill Wakefield West Yorkshire WF2 7AZ to C/O Gibson Booth Limited 15 Victoria Road Barnsley South Yorkshire S70 2BB on 15 June 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
19 Feb 2016 | AD01 | Registered office address changed from Suite 10 Bizspace Business Park Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ to Unit 4 Bizspace (Headway) Business Park Denby Dale Road Thornes Mill Wakefield West Yorkshire WF2 7AZ on 19 February 2016 |