AWESOME MEDIA PUBLICATIONS LIMITED
Company number 10830788
- Company Overview for AWESOME MEDIA PUBLICATIONS LIMITED (10830788)
- Filing history for AWESOME MEDIA PUBLICATIONS LIMITED (10830788)
- People for AWESOME MEDIA PUBLICATIONS LIMITED (10830788)
- More for AWESOME MEDIA PUBLICATIONS LIMITED (10830788)
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 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Jul 2024 | CH01 | Director's details changed for Mr Graeme David Symon on 10 July 2024 | |
21 Jun 2024 | CS01 | Confirmation statement made on 20 June 2024 with no updates | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
26 Oct 2022 | AA01 | Current accounting period extended from 31 July 2022 to 31 December 2022 | |
06 Oct 2022 | TM01 | Termination of appointment of James Renwick as a director on 23 September 2022 | |
06 Oct 2022 | AP01 | Appointment of Mr Graeme Symon as a director on 23 September 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with updates | |
05 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
14 Oct 2021 | SH02 | Sub-division of shares on 22 September 2021 | |
06 Oct 2021 | PSC02 | Notification of Canny Lads Media Holdco Limited as a person with significant control on 22 September 2021 | |
06 Oct 2021 | PSC07 | Cessation of Amp Bidco Limited as a person with significant control on 22 September 2021 | |
21 Jul 2021 | AA | Micro company accounts made up to 31 July 2020 | |
02 Jul 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
07 Jan 2021 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to Carlton House 15 Parsons Court Welbury Way Newton Aycliffe DL5 6ZE on 7 January 2021 | |
15 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
02 Jul 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
24 Jul 2019 | AA01 | Current accounting period extended from 30 June 2019 to 31 July 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
28 Nov 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
23 Feb 2018 | AD01 | Registered office address changed from Office 7, 35-37 Ludgate Hill London EC4M 7JN England to Kemp House 152-160 City Road London EC1V 2NX on 23 February 2018 | |
30 Jan 2018 | AP01 | Appointment of Mr James Renwick as a director on 26 January 2018 | |
29 Jan 2018 | AD01 | Registered office address changed from Tobias House St Marks Court Teesdale Business Park Stockton-on-Tees Cleveland TS17 6QW United Kingdom to Office 7, 35-37 Ludgate Hill London EC4M 7JN on 29 January 2018 |