Advanced company searchLink opens in new window

CLICK SEARCH MEDIA LIMITED

Company number 07849566

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)
08 Mar 2024 RP05 Registered office address changed to PO Box 4385, 07849566 - Companies House Default Address, Cardiff, CF14 8LH on 8 March 2024
04 Dec 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
05 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
28 Jul 2022 AA Micro company accounts made up to 31 October 2021
01 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
10 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
23 Oct 2020 AA Micro company accounts made up to 31 October 2019
27 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
18 Nov 2019 AA Micro company accounts made up to 31 October 2018
20 Aug 2019 AA01 Previous accounting period shortened from 30 November 2018 to 31 October 2018
03 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
29 Aug 2018 AA Micro company accounts made up to 30 November 2017
27 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
21 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
21 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
19 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
01 Feb 2016 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
11 Dec 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
14 May 2015 AD01 Registered office address changed from 3 Browning Court Chaucer Grove Borehamwood Hertfordshire WD6 2FN to 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 14 May 2015
12 Dec 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
09 Sep 2014 AD01 Registered office address changed from 3 Chaucer Grove Borehamwood Hertfordshire WD6 2FN England to 3 Browning Court Chaucer Grove Borehamwood Hertfordshire WD6 2FN on 9 September 2014