- Company Overview for ISLE MEDIA GROUP LIMITED (06828370)
- Filing history for ISLE MEDIA GROUP LIMITED (06828370)
- People for ISLE MEDIA GROUP LIMITED (06828370)
- More for ISLE MEDIA GROUP LIMITED (06828370)
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 Feb 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
03 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
16 Jan 2023 | AD01 | Registered office address changed from 33 Thorne Road Doncaster DN1 2HD England to 23 Low Street Haxey Doncaster DN9 2LA on 16 January 2023 | |
15 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
29 Jun 2022 | CH01 | Director's details changed for Mr Marcus Julian Chipp on 29 June 2022 | |
29 Jun 2022 | AD01 | Registered office address changed from 1 Regent Terrace Doncaster DN1 2EE England to 33 Thorne Road Doncaster DN1 2HD on 29 June 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
24 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
26 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
29 Nov 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
24 Feb 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
20 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
11 Jul 2017 | AD01 | Registered office address changed from Westwood Manor Cove Road Westwoodside Doncaster DN9 2AY England to 1 Regent Terrace Doncaster DN1 2EE on 11 July 2017 | |
06 Jun 2017 | AD01 | Registered office address changed from 18 the Ropewalk Nottingham NG1 5DT England to Westwood Manor Cove Road Westwoodside Doncaster DN9 2AY on 6 June 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
20 Oct 2016 | AD01 | Registered office address changed from Conway Chambers 83 Derby Road Nottingham NG1 5BB to 18 the Ropewalk Nottingham NG1 5DT on 20 October 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-04-21
|