Advanced company searchLink opens in new window

NOAH MEDIA GROUP LIMITED

Company number 09462615

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)
17 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
30 May 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with updates
14 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
15 Sep 2021 SH01 Statement of capital following an allotment of shares on 14 September 2021
  • GBP 1,323.444
14 Sep 2021 MA Memorandum and Articles of Association
14 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Sep 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 1,312.318
23 Jul 2021 MR04 Satisfaction of charge 094626150003 in full
08 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with updates
08 Jun 2021 SH01 Statement of capital following an allotment of shares on 25 May 2021
  • GBP 1,192.545
01 Jun 2021 SH02 Sub-division of shares on 18 May 2021
28 May 2021 SH05 Statement of capital on 18 May 2021
  • GBP 1,178.00
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 18 May 2021
16 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
03 Nov 2020 AP01 Appointment of Mr Gabriel Sean Clarke as a director on 3 September 2020
17 Jun 2020 MR04 Satisfaction of charge 094626150001 in full
16 Jun 2020 MR01 Registration of charge 094626150003, created on 10 June 2020
02 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
02 Mar 2020 AD01 Registered office address changed from 32 Clerkenwell Green London EC1R 0DU England to Zetland House 109-123 Clifton Street London EC2A 4LD on 2 March 2020
21 Feb 2020 AA Total exemption full accounts made up to 31 March 2019
28 May 2019 CS01 Confirmation statement made on 28 May 2019 with updates
28 May 2019 PSC07 Cessation of Gabriel Sean Clarke as a person with significant control on 18 April 2019