Advanced company searchLink opens in new window

ROULETTE MEDIA LTD

Company number 09099674

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)
09 Sep 2024 CS01 Confirmation statement made on 8 August 2024 with no updates
17 May 2024 AA Micro company accounts made up to 30 June 2023
10 Oct 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
30 Apr 2023 AA Micro company accounts made up to 30 June 2022
03 Mar 2023 AD01 Registered office address changed from Maisonette 30 Victoria Road Deal Kent CT14 7BH United Kingdom to 69a High Street Deal CT14 6EH on 3 March 2023
07 Sep 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
25 Jul 2022 AP01 Appointment of Mr Stephen James Charter as a director on 20 July 2022
19 May 2022 AA Micro company accounts made up to 30 June 2021
06 Jan 2022 AD01 Registered office address changed from 30 30 Victoria Road Deal Kent CT14 7BH United Kingdom to Maisonette 30 Victoria Road Deal Kent CT14 7BH on 6 January 2022
03 Dec 2021 AD01 Registered office address changed from Aspen Waite South East Bank House, 31 - 33 High Street Deal, Kent Kent CT14 6ET United Kingdom to 30 30 Victoria Road Deal Kent CT14 7BH on 3 December 2021
03 Sep 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
19 Jul 2021 AA Micro company accounts made up to 30 June 2020
12 Nov 2020 CH01 Director's details changed for Ms Vivanne Anne Leonard on 1 October 2020
07 Oct 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
01 Jun 2020 AA Micro company accounts made up to 30 June 2019
25 Nov 2019 CH01 Director's details changed for Mr Marc William Carey on 25 November 2019
25 Nov 2019 PSC04 Change of details for Mr Marc William Carey as a person with significant control on 25 November 2019
08 Aug 2019 CH01 Director's details changed for Mr Marc William Carey on 8 August 2019
08 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
19 Jul 2019 AD01 Registered office address changed from 129 High Street High Street Deal CT14 6BB United Kingdom to Aspen Waite South East Bank House, 31 - 33 High Street Deal, Kent Kent CT14 6ET on 19 July 2019
03 May 2019 AA Micro company accounts made up to 30 June 2018
17 Oct 2018 CS01 Confirmation statement made on 8 August 2018 with updates
17 Oct 2018 AD01 Registered office address changed from 30 Claremont Road Deal Kent CT14 9TX to 129 High Street High Street Deal CT14 6BB on 17 October 2018
03 May 2018 AA Micro company accounts made up to 30 June 2017
02 Feb 2018 CS01 Confirmation statement made on 8 August 2017 with no updates