- Company Overview for ROULETTE MEDIA LTD (09099674)
- Filing history for ROULETTE MEDIA LTD (09099674)
- People for ROULETTE MEDIA LTD (09099674)
- More for ROULETTE MEDIA LTD (09099674)
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 |