Advanced company searchLink opens in new window

COLD FOUNTAINS MEDIA LIMITED

Company number SC277268

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)
14 Nov 2024 CS01 Confirmation statement made on 13 November 2024 with updates
24 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
13 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
08 Dec 2022 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1,237
24 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with updates
15 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 Jan 2021 AD01 Registered office address changed from 4th Floor, Turnberry House C/O Srg Llp 175 West George Street Glasgow G2 2LB Scotland to 4th Floor (4.6), Turnberry House 175 West George Street Glasgow G2 2LB on 25 January 2021
19 Jan 2021 AD01 Registered office address changed from 4th Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland to 4th Floor, Turnberry House C/O Srg Llp 175 West George Street Glasgow G2 2LB on 19 January 2021
19 Jan 2021 AD01 Registered office address changed from Suite 4.2 Turnberry House 175 West George Street Glasgow G2 2LB to 4th Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 19 January 2021
13 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with updates
13 Nov 2020 CH01 Director's details changed for Mark John Pelham on 13 November 2020
13 Nov 2020 CH01 Director's details changed for Ms Corinne Mary Pelham on 13 November 2020
13 Nov 2020 CH01 Director's details changed for Mark John Pelham on 13 November 2020
25 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
08 Jun 2020 CH01 Director's details changed for Ms Corinne Mary Smith on 8 June 2020
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
28 Apr 2020 TM01 Termination of appointment of Raymond John Perman as a director on 31 March 2020
05 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates
13 Nov 2019 SH01 Statement of capital following an allotment of shares on 13 November 2019
  • GBP 1,227
13 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with updates
08 Nov 2019 PSC07 Cessation of Peter Anthony Field as a person with significant control on 13 August 2019
11 Oct 2019 SH03 Purchase of own shares.