Advanced company searchLink opens in new window

NASH2MEDIA LIMITED

Company number 04995703

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)
25 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Jan 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
16 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
01 Sep 2010 AD01 Registered office address changed from Unit B2 Boughton Business Park Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6GL United Kingdom on 1 September 2010
19 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
25 Jan 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Susan Nash on 1 October 2009
24 Jan 2010 CH01 Director's details changed for Henry Paul Nash on 1 October 2009
23 Sep 2009 287 Registered office changed on 23/09/2009 from risborough house 38-40 sycamore road amersham buckinghamshire HP6 5DZ
28 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
27 Jan 2009 363a Return made up to 15/12/08; full list of members
02 Apr 2008 363s Return made up to 15/12/07; no change of members
30 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
10 Jan 2007 363s Return made up to 15/12/06; full list of members
09 Jan 2007 AA Total exemption full accounts made up to 31 March 2006
13 Feb 2006 363s Return made up to 15/12/05; full list of members
11 Oct 2005 AA Total exemption full accounts made up to 31 March 2005
11 Jan 2005 363s Return made up to 15/12/04; full list of members
20 Oct 2004 88(2)R Ad 15/12/03--------- £ si 1@1=1 £ ic 2/3
03 Mar 2004 225 Accounting reference date extended from 31/12/04 to 31/03/05
15 Jan 2004 287 Registered office changed on 15/01/04 from: 2 cathedral road cardiff south glam CF11 9LJ
15 Jan 2004 288a New director appointed
15 Jan 2004 288a New secretary appointed;new director appointed