Advanced company searchLink opens in new window

CREDIBLE MEDIA LIMITED

Company number 08788951

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 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 10
24 Nov 2015 SH01 Statement of capital following an allotment of shares on 17 November 2015
  • GBP 10.00
19 Nov 2015 SH01 Statement of capital following an allotment of shares on 17 October 2015
  • GBP 9.98
19 Nov 2015 SH01 Statement of capital following an allotment of shares on 17 September 2015
  • GBP 9.96
19 Nov 2015 SH01 Statement of capital following an allotment of shares on 17 August 2015
  • GBP 9.94
19 Nov 2015 SH01 Statement of capital following an allotment of shares on 17 July 2015
  • GBP 9.92
10 Jul 2015 SH01 Statement of capital following an allotment of shares on 17 May 2015
  • GBP 9.87
10 Jul 2015 SH01 Statement of capital following an allotment of shares on 17 April 2015
  • GBP 9.59
10 Jul 2015 SH01 Statement of capital following an allotment of shares on 17 March 2015
  • GBP 9.31
10 Jul 2015 SH01 Statement of capital following an allotment of shares on 17 February 2015
  • GBP 9.03
10 Jul 2015 SH02 Sub-division of shares on 17 February 2015
10 Jul 2015 SH01 Statement of capital following an allotment of shares on 17 June 2015
  • GBP 9.90
25 Nov 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
25 Nov 2014 CH01 Director's details changed for Mr Matthew Ramsbottom on 25 November 2014
25 Nov 2014 CH03 Secretary's details changed for Mr Matthew Ramsbottom on 25 November 2014
12 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
23 Jul 2014 AD01 Registered office address changed from 2 Midhurst Grove Wolverhampton WV6 8XN United Kingdom to Sarah Moor Studios Henshaw Street Oldham OL1 3EN on 23 July 2014
20 Jun 2014 AA01 Previous accounting period shortened from 30 November 2014 to 31 March 2014
15 Jan 2014 CH01 Director's details changed for Mr Mark Ramsbottom on 25 November 2013
10 Jan 2014 CH03 Secretary's details changed for Mr Mark Ramsbottom on 25 November 2013
25 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-25
  • GBP 1