Advanced company searchLink opens in new window

CALLIMEDIA LTD

Company number 12424467

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)
30 Jan 2025 CS01 Confirmation statement made on 23 January 2025 with no updates
24 May 2024 AA Micro company accounts made up to 31 December 2023
01 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
24 May 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
24 May 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
24 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
24 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
11 May 2023 AD01 Registered office address changed from , 6 Dedham Vale Business Centre Manningtree Road, Dedham, Colchester, CO7 6BL, England to Micropress Printers Limited Fountain Way Reydon Southwold IP18 6SZ on 11 May 2023
30 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with updates
06 Dec 2022 AA01 Current accounting period shortened from 31 January 2023 to 31 December 2022
08 Aug 2022 TM01 Termination of appointment of Douglas Suttle as a director on 8 August 2022
29 Mar 2022 AA Total exemption full accounts made up to 31 January 2022
07 Feb 2022 PSC07 Cessation of Douglas Suttle as a person with significant control on 4 February 2022
07 Feb 2022 PSC02 Notification of Micropress Printers Limited as a person with significant control on 4 February 2022
07 Feb 2022 AP01 Appointment of Miss Jackie Potter as a director on 7 February 2022
25 Jan 2022 PSC04 Change of details for Mr Douglas William George Suttle as a person with significant control on 25 January 2022
25 Jan 2022 CH01 Director's details changed for Mr Douglas William George Suttle on 25 January 2022
25 Jan 2022 CH01 Director's details changed for Mr Douglas William George Suttle on 25 January 2022
25 Jan 2022 PSC04 Change of details for Mr Douglas William George Suttle as a person with significant control on 25 January 2022
24 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with updates
08 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Sep 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Sep 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Sep 2021 SH02 Sub-division of shares on 31 August 2021
30 Jul 2021 AA Total exemption full accounts made up to 31 January 2021