- Company Overview for INK PINE MEDIA LIMITED (10822132)
- Filing history for INK PINE MEDIA LIMITED (10822132)
- People for INK PINE MEDIA LIMITED (10822132)
- Charges for INK PINE MEDIA LIMITED (10822132)
- More for INK PINE MEDIA LIMITED (10822132)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 Sep 2024 | AP01 | Appointment of Mr Mark Fielding as a director on 25 September 2024 | |
30 Sep 2024 | AP01 | Appointment of Ms Alison Rae Brister as a director on 25 September 2024 | |
26 Sep 2024 | AD01 | Registered office address changed from 10 Orange Street London WC2H 7DQ England to 1st Floor, Sackville House, 143-149 Fenchurch Street London EC3M 6BL on 26 September 2024 | |
30 Jul 2024 | TM01 | Termination of appointment of Kok-Yee Jade Yau as a director on 30 July 2024 | |
11 Jun 2024 | CS01 | Confirmation statement made on 11 June 2024 with no updates | |
02 Apr 2024 | AD01 | Registered office address changed from Shipleys Llp 10 Orange Street London WC2H 7DQ England to 10 Orange Street London WC2H 7DQ on 2 April 2024 | |
27 Mar 2024 | AD01 | Registered office address changed from Great Point, 13-14 Buckingham Street London WC2N 6DF England to Shipleys Llp 10 Orange Street London WC2H 7DQ on 27 March 2024 | |
30 Jan 2024 | TM02 | Termination of appointment of Ruby Attaa Sarpong as a secretary on 17 January 2024 | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with no updates | |
31 Jan 2023 | AP01 | Appointment of Ms Kok-Yee Jade Yau as a director on 20 January 2023 | |
31 Jan 2023 | AP03 | Appointment of Ms Ruby Attaa Sarpong as a secretary on 20 January 2023 | |
31 Jan 2023 | TM01 | Termination of appointment of Laura Kathryn Macara as a director on 20 January 2023 | |
31 Jan 2023 | TM02 | Termination of appointment of Kok-Yee Yau as a secretary on 20 January 2023 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Aug 2022 | PSC05 | Change of details for Sunbird Media Limited as a person with significant control on 31 August 2022 | |
31 Aug 2022 | AD01 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to Great Point, 13-14 Buckingham Street London WC2N 6DF on 31 August 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Sep 2021 | AD01 | Registered office address changed from 3rd Floor 14 Floral Street London WC2E 9DH England to 85 Great Portland Street First Floor London W1W 7LT on 6 September 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with updates | |
07 Oct 2020 | MR01 | Registration of charge 108221320001, created on 16 September 2020 | |
26 Aug 2020 | PSC02 | Notification of Sunbird Media Limited as a person with significant control on 10 July 2020 | |
26 Aug 2020 | PSC07 | Cessation of Kok-Yee Jade Yau as a person with significant control on 10 July 2020 |