Advanced company searchLink opens in new window

ECCE MEDIA LIMITED

Company number 03911569

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)
03 May 2024 PSC04 Change of details for Mr Brant Webster Mcnaughton as a person with significant control on 3 May 2024
19 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
31 Aug 2023 CS01 Confirmation statement made on 31 August 2023 with updates
07 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with updates
07 Sep 2022 SH08 Change of share class name or designation
05 Sep 2022 CH01 Director's details changed for Mr Brant Webster Mcnaughton on 5 September 2022
05 Sep 2022 PSC04 Change of details for Mr Brant Webster Mcnaughton as a person with significant control on 5 September 2022
18 Aug 2022 AA Unaudited abridged accounts made up to 31 January 2022
03 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-agreement 16/08/2021
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Oct 2021 SH06 Cancellation of shares. Statement of capital on 16 August 2021
  • GBP 151.50
29 Oct 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
18 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with updates
18 Oct 2021 PSC04 Change of details for Mr Brant Webster Mcnaughton as a person with significant control on 16 August 2021
18 Oct 2021 PSC07 Cessation of Elizabeth Victoria Mcnaughton as a person with significant control on 16 August 2021
09 Sep 2021 TM01 Termination of appointment of Elizabeth Victoria Mcnaughton as a director on 16 August 2021
15 Jul 2021 AA Unaudited abridged accounts made up to 31 January 2021
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with updates
25 Mar 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
15 Oct 2020 TM02 Termination of appointment of Elizabeth Victoria Mcnaughton as a secretary on 30 September 2020
12 Oct 2020 AA Unaudited abridged accounts made up to 31 January 2020
05 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
17 Oct 2019 AD01 Registered office address changed from Crossways 101 Cray Avenue Orpington Kent BR5 4AA to The Old Print Works High Street Otford Sevenoaks TN14 5PQ on 17 October 2019
06 Sep 2019 AA Unaudited abridged accounts made up to 31 January 2019
01 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
04 Sep 2018 AA Unaudited abridged accounts made up to 31 January 2018