Advanced company searchLink opens in new window

NEW ONLINE MEDIA LTD

Company number 09282481

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)
30 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
11 Nov 2024 CS01 Confirmation statement made on 27 October 2024 with updates
31 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
08 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
22 Aug 2023 AD01 Registered office address changed from Floor 5 196 Deansgate Manchester M3 3WF England to 5 Jordan Street Manchester M15 4PY on 22 August 2023
25 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
24 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2023 CS01 Confirmation statement made on 27 October 2022 with no updates
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
27 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
13 Apr 2021 AA Unaudited abridged accounts made up to 31 March 2020
11 Nov 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
04 Mar 2020 AD01 Registered office address changed from Floor 5, 196 Deansgate Floor 5, 196 Deansgate Manchester M3 3WF England to Floor 5 196 Deansgate Manchester M3 3WF on 4 March 2020
04 Mar 2020 AD01 Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB England to Floor 5, 196 Deansgate Floor 5, 196 Deansgate Manchester M3 3WF on 4 March 2020
02 Dec 2019 PSC04 Change of details for Mr Alexander Marc Francis Taylor as a person with significant control on 18 October 2016
27 Nov 2019 PSC04 Change of details for Mr Alexander Marc Francis Taylor as a person with significant control on 18 October 2016
27 Nov 2019 PSC01 Notification of Andrew Gregoriou as a person with significant control on 18 October 2016
27 Nov 2019 CH01 Director's details changed for Mr Andrew Gregoriou on 28 October 2019
12 Nov 2019 CS01 Confirmation statement made on 27 October 2019 with updates
29 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with updates
08 Jun 2018 AD01 Registered office address changed from C/O Champion Consulting Limited 1Worsley Court High Street Worsley Manchester M28 3NJ England to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 8 June 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017