Advanced company searchLink opens in new window

LIBERATE MEDIA LIMITED

Company number 05868441

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)
22 Jan 2024 AA Micro company accounts made up to 31 July 2023
19 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
25 Aug 2023 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to The Barn Golden Square Henfield BN5 9DP on 25 August 2023
20 Dec 2022 AA Micro company accounts made up to 31 July 2022
17 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 July 2021
14 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
07 Dec 2020 AD01 Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to 7 Bell Yard London WC2A 2JR on 7 December 2020
14 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
14 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
08 Apr 2019 AD01 Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 8 April 2019
03 Dec 2018 AAMD Amended total exemption full accounts made up to 31 July 2017
08 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
01 Oct 2018 PSC07 Cessation of Lloyd Duncan Gofton as a person with significant control on 1 July 2016
31 May 2018 AD01 Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 31 May 2018
23 Mar 2018 AD01 Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 23 March 2018
09 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
18 Oct 2017 PSC01 Notification of Lloyd Duncan Gofton as a person with significant control on 1 July 2016
18 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates
04 Jan 2017 CS01 Confirmation statement made on 7 November 2016 with updates
25 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016
23 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015