Advanced company searchLink opens in new window

ENKAY MEDIA LTD

Company number 08425301

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-11
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
  • GBP 10
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