- Company Overview for COLD FOUNTAINS MEDIA LIMITED (SC277268)
- Filing history for COLD FOUNTAINS MEDIA LIMITED (SC277268)
- People for COLD FOUNTAINS MEDIA LIMITED (SC277268)
- Charges for COLD FOUNTAINS MEDIA LIMITED (SC277268)
- More for COLD FOUNTAINS MEDIA LIMITED (SC277268)
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
|
|
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
|
|
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. |