Advanced company searchLink opens in new window

ENERGISE MEDIA LTD

Company number 07416718

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)
26 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
30 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
22 May 2023 AD01 Registered office address changed from Arquen House 4-6 Spicer Street St Albans Hertfordshire AL3 4PQ to 10 st James Court Park View Close St Albans Herts AL1 5TL on 22 May 2023
03 Apr 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 March 2023
01 Nov 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
28 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
21 Oct 2020 PSC04 Change of details for Mr Hugh Michael Cartmell as a person with significant control on 12 September 2020
21 Oct 2020 CH01 Director's details changed for Hugh Michael Cartmell on 12 September 2020
01 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
30 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
23 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates
04 Oct 2017 PSC07 Cessation of Martin Robert Newton as a person with significant control on 12 May 2017
30 Aug 2017 AA Micro company accounts made up to 31 December 2016
23 Jun 2017 TM01 Termination of appointment of Martin Robert Newton as a director on 2 May 2017
18 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
26 May 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
01 Sep 2015 AD01 Registered office address changed from 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ England to Arquen House 4-6 Spicer Street St Albans Hertfordshire AL3 4PQ on 1 September 2015
28 Aug 2015 AD01 Registered office address changed from The Old Pump House 1a Stonecross St Albans Hertfordshire AL1 4AA to 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ on 28 August 2015