Advanced company searchLink opens in new window

WINNERS MEDIA LIMITED

Company number 08173436

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
06 Jan 2026 CS01 Confirmation statement made on 4 January 2026 with updates
02 Dec 2025 PSC01 Notification of Samantha Claire Barrett as a person with significant control on 26 November 2025
02 Dec 2025 PSC04 Change of details for Mr Matthew Brian Kennedy as a person with significant control on 26 November 2025
16 Sep 2025 AA Unaudited abridged accounts made up to 31 March 2025
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