Advanced company searchLink opens in new window

SOMETHING ABOUT MEDIA LIMITED

Company number 05208685

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)
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Aug 2016 TM01 Termination of appointment of Jerome Joseph O'regan as a director on 14 July 2016
09 Dec 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000
09 Dec 2015 TM01 Termination of appointment of Sarah Louise Du Heaume as a director on 31 October 2015
09 Dec 2015 TM01 Termination of appointment of Sarah Louise Du Heaume as a director on 31 October 2015
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Aug 2015 CERTNM Company name changed thorley media LIMITED\certificate issued on 11/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-31
10 Aug 2015 AP01 Appointment of Mr Miles English as a director on 30 July 2015
10 Aug 2015 AP01 Appointment of Ms Sarah Louise Du Heaume as a director on 30 July 2015
10 Aug 2015 AP01 Appointment of Mr Jerome Joseph O'regan as a director on 30 July 2015
10 Aug 2015 TM02 Termination of appointment of Eliot Wershof as a secretary on 30 July 2015
10 Aug 2015 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to C/O Landi Accounting Solutions 62 Stakes Road Purbrook Waterlooville Hampshire PO7 5NT on 10 August 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Sep 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
12 Sep 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
10 Sep 2013 AD01 Registered office address changed from 10 Fullers Avenue Woodford Green Essex IG8 9EB United Kingdom on 10 September 2013
02 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Apr 2013 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom on 29 April 2013
24 Apr 2013 AD01 Registered office address changed from 10 Fullers Avenue Woodford Green Essex IG8 9EB United Kingdom on 24 April 2013
09 Oct 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
20 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Oct 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
03 Oct 2011 CH03 Secretary's details changed for Eliot Wershof on 1 October 2011
03 Oct 2011 AD01 Registered office address changed from 13 Greenleafe Drive Barkingside Essex IG6 1LN on 3 October 2011