Advanced company searchLink opens in new window

AWESOME MEDIA PUBLICATIONS LIMITED

Company number 10830788

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 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