Advanced company searchLink opens in new window

COMPACT MEDIA GROUP LIMITED

Company number 07389270

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)
05 Apr 2024 AD01 Registered office address changed from 120 New Cavendish Street London W1W 6XX England to Derbyshire House 8 st. Chad's Street London WC1H 8AG on 5 April 2024
31 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
31 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
24 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
24 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
13 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
31 May 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
30 May 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
10 Mar 2023 AP01 Appointment of Mr Jason Hadley Klein as a director on 25 January 2023
10 Mar 2023 AP01 Appointment of Mr Richard Salvatore Fazzari as a director on 25 January 2023
09 Mar 2023 TM01 Termination of appointment of Alfred C. Pedecine as a director on 25 January 2023
09 Mar 2023 TM01 Termination of appointment of Helen Murphy as a director on 25 January 2023
16 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
16 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
11 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
19 Jul 2022 PSC05 Change of details for Compact Media Finance Limited as a person with significant control on 19 July 2022
19 Jul 2022 AD01 Registered office address changed from Derbyshire House St. Chad's Street London WC1H 8AG England to 120 New Cavendish Street London W1W 6XX on 19 July 2022
16 Feb 2022 AA Audit exemption subsidiary accounts made up to 31 March 2021
16 Feb 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
14 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
14 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
08 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
08 Apr 2021 AD01 Registered office address changed from 6-10 Whitfield Street London W1T 2RE England to Derbyshire House St. Chad's Street London WC1H 8AG on 8 April 2021
08 Apr 2021 AD02 Register inspection address has been changed from 6-10 Whitfield Street London W1T 2RE England to Derbyshire House St. Chad's Street London WC1H 8AG
01 Feb 2021 MR01 Registration of charge 073892700004, created on 1 February 2021