Advanced company searchLink opens in new window

EVOLUTIONS MEDIA LIMITED

Company number 14965483

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)
21 Sep 2024 AD01 Registered office address changed from 2 Sheraton Street London W1F 8BH England to C/O Interpath Advisory 4th Floor, Tailors Corner Leeds LS1 4DP on 21 September 2024
04 Sep 2024 AM02 Statement of affairs with form AM02SOA
14 Aug 2024 AM01 Appointment of an administrator
05 Jul 2024 PSC05 Change of details for Gweco 2024 Limited as a person with significant control on 29 February 2024
24 May 2024 MR01 Registration of charge 149654830003, created on 24 May 2024
01 May 2024 AA Accounts for a dormant company made up to 31 December 2023
10 Apr 2024 MA Memorandum and Articles of Association
05 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Mar 2024 MR01 Registration of charge 149654830002, created on 14 March 2024
11 Mar 2024 AA01 Previous accounting period shortened from 30 June 2024 to 31 December 2023
05 Mar 2024 AP01 Appointment of Mr James Milne Campbell as a director on 29 February 2024
05 Mar 2024 TM01 Termination of appointment of Felix James Connolly as a director on 29 February 2024
05 Mar 2024 AP01 Appointment of Mr Timothy Martin O'brien as a director on 29 February 2024
05 Mar 2024 AP01 Appointment of Mr Darren James Musgrove as a director on 29 February 2024
05 Mar 2024 AP01 Appointment of Mr Owen Howard Tyler as a director on 29 February 2024
05 Mar 2024 AP01 Appointment of Mr Jonathon Mark Kemp as a director on 29 February 2024
29 Feb 2024 CERTNM Company name changed enact iii newco ii LIMITED\certificate issued on 29/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-29
28 Feb 2024 CS01 Confirmation statement made on 28 February 2024 with updates
22 Feb 2024 PSC07 Cessation of Endless Llp as a person with significant control on 7 February 2024
22 Feb 2024 AP03 Appointment of Mr Warren Hillier as a secretary on 7 February 2024
22 Feb 2024 PSC02 Notification of Gweco 2024 Limited as a person with significant control on 7 February 2024
22 Feb 2024 PSC07 Cessation of Enact Iii (Gp) Lp as a person with significant control on 7 February 2024
12 Feb 2024 AD01 Registered office address changed from Ground Floor 12 King Street Leeds LS1 2HL United Kingdom to 2 Sheraton Street, London 2 Sheraton Street London W1F 8BH on 12 February 2024
12 Feb 2024 MR01 Registration of charge 149654830001, created on 8 February 2024
07 Feb 2024 AP01 Appointment of Mr Warren Glenn Hillier as a director on 7 February 2024