- Company Overview for KOI MEDIA LTD (09359916)
- Filing history for KOI MEDIA LTD (09359916)
- People for KOI MEDIA LTD (09359916)
- Registers for KOI MEDIA LTD (09359916)
- More for KOI MEDIA LTD (09359916)
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
|
|
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 | |
16 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |