Advanced company searchLink opens in new window

LIFT OFF MEDIA LIMITED

Company number 09635426

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)
18 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
20 Jun 2024 CS01 Confirmation statement made on 11 June 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Sep 2023 AA Total exemption full accounts made up to 31 March 2022
19 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
12 Jan 2023 AD01 Registered office address changed from Park House 10 Park Street Bristol BS1 5HX England to 63-66 Hatton Garden 5th Floor Suite 23 London Greater London EC1N 8LE on 12 January 2023
01 Nov 2022 AA Micro company accounts made up to 31 March 2021
29 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
01 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2021 AA Micro company accounts made up to 31 March 2020
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jun 2021 AD01 Registered office address changed from Eleven Brindley Place Brunswick Square Birmingham West Midlands B1 2LP England to Park House 10 Park Street Bristol BS1 5HX on 22 June 2021
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2020 AD01 Registered office address changed from 12 Alma Square Scarborough YO11 1JU United Kingdom to Eleven Brindley Place Brunswick Square Birmingham West Midlands B1 2LP on 21 November 2020
12 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
12 Jun 2020 PSC01 Notification of Nickey James Gower as a person with significant control on 11 June 2020
12 Jun 2020 TM01 Termination of appointment of Peter Jeremy Coopland as a director on 11 June 2020
12 Jun 2020 AP01 Appointment of Mr Nickey James Gower as a director on 11 June 2020
12 Jun 2020 PSC07 Cessation of Peter Jeremy Coopland as a person with significant control on 11 June 2020
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
24 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates