- Company Overview for PPC ADVERTISING LTD (07609555)
- Filing history for PPC ADVERTISING LTD (07609555)
- People for PPC ADVERTISING LTD (07609555)
- More for PPC ADVERTISING LTD (07609555)
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) |
---|---|---|---|
22 Apr 2024 | CS01 | Confirmation statement made on 19 April 2024 with no updates | |
21 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
31 May 2023 | CERTNM |
Company name changed roo media LTD\certificate issued on 31/05/23
|
|
28 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with no updates | |
22 Mar 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
10 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
20 Nov 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
02 Oct 2019 | AD01 | Registered office address changed from Suite 204 Lomeshaye Business Village Turner Road Nelson Lancashire BB9 7DR England to 67 Highgate Nelson Lancashire BB9 0DU on 2 October 2019 | |
21 Aug 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with updates | |
24 Apr 2019 | PSC07 | Cessation of Christopher Robert Ellis as a person with significant control on 17 August 2018 | |
27 Nov 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
13 Nov 2018 | TM01 | Termination of appointment of Christopher Robert Ellis as a director on 17 August 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
21 Dec 2017 | PSC04 | Change of details for Mr Christopher Robert Ellis as a person with significant control on 20 December 2017 | |
21 Dec 2017 | CH01 | Director's details changed for Mr Christopher Robert Ellis on 20 December 2017 | |
06 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
18 Sep 2017 | AD01 | Registered office address changed from Unit 1 Hodge Bank Business Park, Reedyford Road Nelson Lancashire BB9 8TF to Suite 204 Lomeshaye Business Village Turner Road Nelson Lancashire BB9 7DR on 18 September 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |