- Company Overview for THE CIVIC MEDIA PLATFORM LTD (06162105)
- Filing history for THE CIVIC MEDIA PLATFORM LTD (06162105)
- People for THE CIVIC MEDIA PLATFORM LTD (06162105)
- More for THE CIVIC MEDIA PLATFORM LTD (06162105)
| 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 Jun 2025 | AA | Micro company accounts made up to 31 August 2024 | |
| 17 Feb 2025 | CS01 | Confirmation statement made on 29 January 2025 with no updates | |
| 02 Sep 2024 | AA | Micro company accounts made up to 31 August 2023 | |
| 24 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
| 23 Apr 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
| 23 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 01 Aug 2023 | AA | Micro company accounts made up to 31 August 2022 | |
| 19 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
| 18 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 13 Apr 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
| 29 Jun 2022 | AA | Micro company accounts made up to 31 August 2021 | |
| 29 Jan 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
| 14 Jun 2021 | AA | Micro company accounts made up to 31 August 2020 | |
| 23 Apr 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
| 27 Aug 2020 | PSC01 | Notification of Christopher John Francis Doyle as a person with significant control on 20 August 2020 | |
| 27 Aug 2020 | PSC09 | Withdrawal of a person with significant control statement on 27 August 2020 | |
| 25 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
| 29 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
| 27 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
| 06 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
| 02 Mar 2019 | AD02 | Register inspection address has been changed from 6 Woodman Mews Richmond Surrey TW9 4AH England to 47 Elliott Road London W4 1PF | |
| 28 Feb 2019 | AP03 | Appointment of Mr Christopher John Francis Doyle as a secretary on 26 February 2019 | |
| 27 Feb 2019 | TM02 | Termination of appointment of John Francis Ferguson as a secretary on 26 February 2019 | |
| 27 Feb 2019 | TM01 | Termination of appointment of Henry George Hogger as a director on 26 February 2019 | |
| 24 Feb 2019 | TM01 | Termination of appointment of John Francis Ferguson as a director on 24 February 2019 |