- Company Overview for ERNEST MEDIA LTD (10518441)
- Filing history for ERNEST MEDIA LTD (10518441)
- People for ERNEST MEDIA LTD (10518441)
- More for ERNEST MEDIA LTD (10518441)
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) |
---|---|---|---|
13 Dec 2024 | CS01 | Confirmation statement made on 5 December 2024 with no updates | |
27 Sep 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
08 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
30 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
07 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
06 Jun 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
08 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
01 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
14 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
04 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
05 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
29 Jul 2019 | AA | Micro company accounts made up to 28 February 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
08 Sep 2018 | AD01 | Registered office address changed from Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF to C/O Coles Accounting (Cambridge) Limited Room 33, Newton Hall Town Street, Newton Cambridge CB22 7ZE on 8 September 2018 | |
08 May 2018 | AA01 | Current accounting period extended from 31 December 2018 to 28 February 2019 | |
16 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
04 Dec 2017 | PSC04 | Change of details for Alexis Noel James as a person with significant control on 9 December 2016 | |
04 Dec 2017 | PSC02 | Notification of Praebeo Ltd as a person with significant control on 29 November 2017 | |
04 Dec 2017 | PSC07 | Cessation of Samuel Christopher Barry as a person with significant control on 29 November 2017 | |
04 Dec 2017 | CH01 | Director's details changed for Samuel Christopher Barry on 9 December 2016 | |
12 Sep 2017 | AD01 | Registered office address changed from Suite 310 Sheraton House Castle Park Cambridge CB3 0AX United Kingdom to Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF on 12 September 2017 | |
09 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-09
|