- Company Overview for WINNERS MEDIA LIMITED (08173436)
- Filing history for WINNERS MEDIA LIMITED (08173436)
- People for WINNERS MEDIA LIMITED (08173436)
- More for WINNERS MEDIA LIMITED (08173436)
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) |
---|---|---|---|
04 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with no updates | |
11 Jun 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
08 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
17 Aug 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
26 Jul 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
25 Jan 2022 | PSC04 | Change of details for Mr Matthew Brian Kennedy as a person with significant control on 24 January 2022 | |
06 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates | |
06 Jan 2022 | CH01 | Director's details changed for Mr Matthew Brian Kennedy on 6 January 2022 | |
07 Oct 2021 | CS01 | Confirmation statement made on 2 September 2021 with updates | |
16 Aug 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
19 Nov 2020 | TM01 | Termination of appointment of Helen Rebekah Kennedy as a director on 30 January 2020 | |
18 Nov 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with no updates | |
29 Jul 2020 | AA01 | Previous accounting period extended from 29 March 2020 to 31 March 2020 | |
06 Jul 2020 | AA | Unaudited abridged accounts made up to 29 March 2019 | |
20 May 2020 | AD01 | Registered office address changed from Suite 1 Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ to Wood & Disney Ltd Lodge Lane Langham Colchester CO4 5NE on 20 May 2020 | |
03 Mar 2020 | AA01 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 | |
16 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with no updates | |
27 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 2 September 2018 with updates | |
23 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 23 March 2018
|
|
16 Mar 2018 | AP01 | Appointment of Mrs Helen Rebekah Kennedy as a director on 16 March 2018 | |
22 Sep 2017 | CS01 | Confirmation statement made on 2 September 2017 with no updates |