- Company Overview for THAT MEDIA LIMITED (09257249)
- Filing history for THAT MEDIA LIMITED (09257249)
- People for THAT MEDIA LIMITED (09257249)
- More for THAT MEDIA LIMITED (09257249)
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) |
---|---|---|---|
15 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with no updates | |
27 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
29 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
26 Apr 2022 | CH01 | Director's details changed for Mr Garry Adams Willoughby on 22 May 2021 | |
26 Apr 2022 | PSC04 | Change of details for Mr Garry Adams Willoughby as a person with significant control on 22 May 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
09 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
30 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
13 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
15 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
29 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
01 Jun 2019 | AD01 | Registered office address changed from Town Hall Chambers 148 High Street Herne Bay Kent CT6 5NW to 22-26 Bank Street Herne Bay CT6 5EA on 1 June 2019 | |
17 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
18 Oct 2016 | CH01 | Director's details changed for Mr Garry Adams Willoughby on 18 October 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
03 Jun 2016 | CH01 | Director's details changed for Mr Garry Adams Willoughby on 1 July 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
15 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 9 October 2014
|