Advanced company searchLink opens in new window

75 MEDIA LIMITED

Company number 12590972

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)
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
  • RES13 ‐ Sub-division of shares 27/03/2024
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
31 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Article 30 shall not apply in respect of the allotments 24/01/2024
  • RES10 ‐ Resolution of allotment of securities
30 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Jan 2024 SH01 Statement of capital following an allotment of shares on 24 January 2024
  • GBP 152
25 Jan 2024 SH01 Statement of capital following an allotment of shares on 10 January 2024
  • GBP 120
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
  • GBP 100