- Company Overview for 75 MEDIA LIMITED (12590972)
- Filing history for 75 MEDIA LIMITED (12590972)
- People for 75 MEDIA LIMITED (12590972)
- More for 75 MEDIA LIMITED (12590972)
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) |
---|---|---|---|
16 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with updates | |
09 May 2024 | AP01 | Appointment of Joel Nathaniel Turner as a director on 9 May 2024 | |
09 Apr 2024 | AD01 | Registered office address changed from Avenue Hq 10-12 East Parade Leeds LS1 2BH United Kingdom to Cubo 3rd Floor 6 Wellington Place Leeds LS1 4AP on 9 April 2024 | |
03 Apr 2024 | SH02 | Sub-division of shares on 27 March 2024 | |
03 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
31 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 24 January 2024
|
|
25 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 10 January 2024
|
|
25 Jan 2024 | PSC04 | Change of details for Mr Paul James Inman as a person with significant control on 10 January 2024 | |
09 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with updates | |
06 Mar 2023 | AP01 | Appointment of Katy Conway as a director on 28 October 2022 | |
06 Mar 2023 | AP01 | Appointment of Mr Joseph Lawson as a director on 28 October 2022 | |
06 Mar 2023 | AP01 | Appointment of Alexander Simpson as a director on 28 October 2022 | |
20 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
03 Jan 2023 | PSC04 | Change of details for Mr Paul James Inman as a person with significant control on 28 October 2022 | |
15 Dec 2022 | AD01 | Registered office address changed from 29 Airedale House 423 Kirkstall Road Leeds LS4 2EW United Kingdom to Avenue Hq 10-12 East Parade Leeds LS1 2BH on 15 December 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
29 Nov 2021 | AA | Micro company accounts made up to 31 May 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with updates | |
22 Jun 2020 | AD01 | Registered office address changed from 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY United Kingdom to 29 Airedale House 423 Kirkstall Road Leeds LS4 2EW on 22 June 2020 | |
07 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-07
|