Advanced company searchLink opens in new window

UNRULY MEDIA LTD

Company number 07574021

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)
31 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with updates
10 May 2018 CH01 Director's details changed for Mr Norman Johnston on 3 April 2018
09 May 2018 AP01 Appointment of Mr Norman Johnston as a director on 3 April 2018
09 May 2018 TM01 Termination of appointment of Sarah Florence Wood as a director on 3 April 2018
09 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
31 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with updates
22 Jun 2017 AA Accounts for a dormant company made up to 30 June 2016
12 Jun 2017 TM01 Termination of appointment of Scott James Button as a director on 22 May 2017
12 Jun 2017 AP01 Appointment of Dr Sarah Florence Wood as a director on 22 May 2017
28 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
09 Mar 2017 AD01 Registered office address changed from White Chapel Building 10 White Chapel High Street London E1 8DX United Kingdom to The White Chapel Building 15 Whitechapel High Street London E1 8QS on 9 March 2017
25 Jan 2017 AD01 Registered office address changed from 42-46 Princelet Street London E1 5LP to White Chapel Building 10 White Chapel High Street London E1 8DX on 25 January 2017
27 May 2016 AA01 Current accounting period extended from 31 March 2016 to 30 June 2016
06 Apr 2016 CH01 Director's details changed for Mr Scott James Button on 5 April 2016
05 Apr 2016 CH01 Director's details changed for Mr Scott James Button on 5 April 2016
22 Mar 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
22 Mar 2016 CH01 Director's details changed for Mr Christopher Charles Stoddart Longcroft on 30 September 2015
02 Mar 2016 AD03 Register(s) moved to registered inspection location 1 London Bridge Street London SE1 9GF
02 Mar 2016 AD02 Register inspection address has been changed to 1 London Bridge Street London SE1 9GF
21 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
13 Oct 2015 AP01 Appointment of Mr Michael Charles Gill as a director on 30 September 2015
13 Oct 2015 AP01 Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 September 2015
23 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
23 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
22 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000