- Company Overview for NAS MEDIA LIMITED (09514833)
- Filing history for NAS MEDIA LIMITED (09514833)
- People for NAS MEDIA LIMITED (09514833)
- More for NAS MEDIA LIMITED (09514833)
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) |
---|---|---|---|
19 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
01 Apr 2024 | CS01 | Confirmation statement made on 27 March 2024 with no updates | |
19 Dec 2023 | AA01 | Previous accounting period extended from 31 March 2023 to 30 September 2023 | |
27 Oct 2023 | AA01 | Current accounting period shortened from 31 March 2024 to 31 December 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
02 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2022 | CS01 | Confirmation statement made on 27 March 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Sep 2020 | CH01 | Director's details changed for Mr Simon Bennie on 28 September 2020 | |
28 Sep 2020 | PSC04 | Change of details for Mr Simon Andrew Bennie as a person with significant control on 28 September 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
05 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Dec 2018 | AD01 | Registered office address changed from 2nd Floor, Acorn House 381 Midsummer Boulevard Milton Keynes Bedfordshire MK9 3HP United Kingdom to 26 Wood End Road Kempston Bedford MK43 9BB on 11 December 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 27 March 2018 with updates | |
03 May 2018 | PSC04 | Change of details for Mr Simon Andrew Bennie as a person with significant control on 21 March 2018 | |
03 May 2018 | PSC04 | Change of details for Mr Michael Christopher Bickerdike as a person with significant control on 21 March 2018 | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 May 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
30 Jul 2016 | AA | Accounts for a dormant company made up to 31 March 2016 |