Advanced company searchLink opens in new window

KOI MEDIA LTD

Company number 09359916

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)
22 Jul 2020 AD01 Registered office address changed from 239 High Street Kensington 2nd Floor London W8 6SN England to 26 -28 Hammersmith Grove Office 808 London W6 7BA on 22 July 2020
22 Jul 2020 PSC05 Change of details for Nonna Miranda Ltd as a person with significant control on 22 July 2020
22 Jul 2020 CH01 Director's details changed for Mr Marco Vincenzo Sicuro on 22 July 2020
18 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with updates
18 Nov 2019 PSC05 Change of details for Nonna Miranda Ltd as a person with significant control on 28 October 2019
26 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
14 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
06 Dec 2018 PSC05 Change of details for Nonna Miranda Ltd as a person with significant control on 1 December 2018
06 Dec 2018 CH01 Director's details changed for Mr Marco Vincenzo Sicuro on 1 December 2018
06 Dec 2018 AD01 Registered office address changed from Crown House 72 Hammersmith Road, 2nd Floor Hammersmith London W14 8th England to 239 High Street Kensington 2nd Floor London W8 6SN on 6 December 2018
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
16 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
03 Jul 2018 AD01 Registered office address changed from 3 Shortlands, Orega Hammersmith 3rd Floor London W6 8DA United Kingdom to Crown House 72 Hammersmith Road, 2nd Floor Hammersmith London W14 8th on 3 July 2018
07 Nov 2017 TM02 Termination of appointment of Jordan Cosec Limited as a secretary on 18 October 2017
07 Nov 2017 AD02 Register inspection address has been changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 17 Grosvenor Street Mayfair London W1K 4QG
13 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
22 Aug 2017 SH06 Cancellation of shares. Statement of capital on 18 November 2015
  • GBP 1,229,500
16 Aug 2017 CH04 Secretary's details changed for Jordan Cosec Limited on 16 August 2017
16 Aug 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with updates
07 Aug 2017 SH01 Statement of capital following an allotment of shares on 4 August 2017
  • GBP 1,250,000
28 Jul 2017 AD02 Register inspection address has been changed from 21 st. Thomas Street Bristol BS1 6JS England to First Floor Templeback 10 Temple Back Bristol BS1 6FL
18 Jul 2017 SH03 Purchase of own shares.
12 Jul 2017 AD03 Register(s) moved to registered inspection location 21 st. Thomas Street Bristol BS1 6JS
27 Sep 2016 AA Total exemption full accounts made up to 31 December 2015