- Company Overview for YONDER MEDIA LIMITED (10930833)
- Filing history for YONDER MEDIA LIMITED (10930833)
- People for YONDER MEDIA LIMITED (10930833)
- Charges for YONDER MEDIA LIMITED (10930833)
- More for YONDER MEDIA LIMITED (10930833)
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) |
---|---|---|---|
12 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 May 2021 | CS01 | Confirmation statement made on 28 May 2021 with updates | |
18 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
01 May 2020 | AAMD | Amended total exemption full accounts made up to 31 December 2018 | |
05 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
08 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Sep 2018 | AA01 | Current accounting period extended from 31 August 2018 to 31 December 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
25 Jul 2018 | MR01 | Registration of charge 109308330001, created on 20 July 2018 | |
30 May 2018 | CH01 | Director's details changed for Mr Nicholas John Ost on 30 May 2018 | |
30 May 2018 | PSC05 | Change of details for Restless Souls Group Limited as a person with significant control on 15 May 2018 | |
22 May 2018 | AD01 | Registered office address changed from C/O New Media Law Llp 24 Hanover Square London W1S 1JD United Kingdom to 87 Weston Street C/O the Beyond Collective London SE1 3RS on 22 May 2018 | |
20 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 30 January 2018
|
|
20 Feb 2018 | PSC02 | Notification of Restless Souls Group Limited as a person with significant control on 30 January 2018 | |
20 Feb 2018 | PSC07 | Cessation of New Media Law Llp as a person with significant control on 30 January 2018 | |
20 Feb 2018 | AP01 | Appointment of Mr Ed Cox as a director on 20 February 2018 | |
20 Feb 2018 | AP01 | Appointment of Mr Zaid Al-Zaidy as a director on 20 February 2018 | |
20 Feb 2018 | TM01 | Termination of appointment of Ian Penman as a director on 20 February 2018 | |
12 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2017 | AP01 | Appointment of Mr Nicholas John Ost as a director on 18 October 2017 | |
24 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-24
|