Advanced company searchLink opens in new window

REMEMBER MEDIA LIMITED

Company number 07842504

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)
20 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
19 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
19 Sep 2023 AD02 Register inspection address has been changed from Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England to Enterprise House Kingsway Kingsway Team Valley Trading Estate Gateshead NE11 0SR
20 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
24 Jun 2022 AA Accounts for a dormant company made up to 28 February 2022
08 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2021 CS01 Confirmation statement made on 19 September 2021 with updates
09 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
08 Jul 2021 PSC02 Notification of Allies Group Limited as a person with significant control on 28 February 2021
08 Jul 2021 PSC07 Cessation of Christopher March as a person with significant control on 28 February 2021
24 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2021 MA Memorandum and Articles of Association
24 Mar 2021 SH08 Change of share class name or designation
01 Mar 2021 AA01 Previous accounting period extended from 30 November 2020 to 28 February 2021
19 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
28 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
28 Sep 2020 CH01 Director's details changed for Mrs Deborah Lee Coldwell on 18 September 2020
26 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
23 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with updates
17 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
08 Jun 2019 AD01 Registered office address changed from E.Volve Centre Cygnet Way Rainton Bridge South Houghton Le Spring Tyne and Wear DH4 5QY to Enterprise House Kingsway Team Valley Trading Estate Gateshead NE11 0SR on 8 June 2019
25 Apr 2019 SH08 Change of share class name or designation
25 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Apr 2019 TM01 Termination of appointment of Kathryn Armstrong as a director on 15 March 2019