THE ENGINE HOUSE MEDIA SERVICES LTD
Company number 10597642
- Company Overview for THE ENGINE HOUSE MEDIA SERVICES LTD (10597642)
- Filing history for THE ENGINE HOUSE MEDIA SERVICES LTD (10597642)
- People for THE ENGINE HOUSE MEDIA SERVICES LTD (10597642)
- Registers for THE ENGINE HOUSE MEDIA SERVICES LTD (10597642)
- More for THE ENGINE HOUSE MEDIA SERVICES LTD (10597642)
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) |
---|---|---|---|
11 Feb 2025 | CS01 | Confirmation statement made on 1 February 2025 with no updates | |
06 Feb 2025 | TM01 | Termination of appointment of James Patrick Pochin as a director on 2 January 2025 | |
06 Feb 2025 | AP01 | Appointment of Mark James Foster as a director on 2 January 2025 | |
20 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
20 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
20 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
20 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
01 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
16 Nov 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
16 Nov 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
16 Nov 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
16 Nov 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
14 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with updates | |
03 Nov 2022 | CH01 | Director's details changed for Mr John Andrew Gallemore on 31 October 2022 | |
02 Nov 2022 | CH01 | Director's details changed for Mr James Patrick Pochin on 31 October 2022 | |
01 Nov 2022 | PSC05 | Change of details for Thg Ondemand Limited as a person with significant control on 31 October 2022 | |
31 Oct 2022 | AD01 | Registered office address changed from 5th Floor Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England to Icon 1 7-9 Sunbank Lane Ringway Altrincham WA15 0AF on 31 October 2022 | |
06 Oct 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
06 Oct 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
06 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
06 Oct 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
03 Mar 2022 | PSC07 | Cessation of The Hut.Com Limited as a person with significant control on 1 March 2022 | |
03 Mar 2022 | PSC02 | Notification of Thg Ondemand Limited as a person with significant control on 1 March 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with updates | |
12 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 |