Advanced company searchLink opens in new window

AMAZING MEDIA GROUP LIMITED

Company number 06061415

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)
26 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
25 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
04 Aug 2022 AD02 Register inspection address has been changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
31 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
23 May 2020 MR01 Registration of charge 060614150003, created on 11 May 2020
30 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
06 Jan 2020 TM01 Termination of appointment of John Graham Stafford as a director on 31 December 2019
08 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
31 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with updates
17 Jan 2019 AD03 Register(s) moved to registered inspection location St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
30 Oct 2018 CH01 Director's details changed for Mr John Graham Stafford on 25 October 2018
05 Oct 2018 TM01 Termination of appointment of a director
05 Oct 2018 TM01 Termination of appointment of John Arthur Cuthbert as a director on 5 October 2018
11 Sep 2018 TM01 Termination of appointment of Tom Maxfield as a director on 11 September 2018
13 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
01 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with updates
24 Jan 2018 TM01 Termination of appointment of Ian David Baker as a director on 16 January 2018
30 Oct 2017 SH01 Statement of capital following an allotment of shares on 8 September 2017
  • GBP 1,557.56
05 Oct 2017 SH01 Statement of capital following an allotment of shares on 17 March 2017
  • GBP 1,549.36
04 Oct 2017 AA Total exemption small company accounts made up to 31 December 2016