Advanced company searchLink opens in new window

ROUTH MEDIA LIMITED

Company number 08872762

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)
02 Jan 2024 CS01 Confirmation statement made on 28 December 2023 with no updates
09 Nov 2023 AA Micro company accounts made up to 28 February 2023
29 Dec 2022 CS01 Confirmation statement made on 28 December 2022 with no updates
29 Dec 2022 PSC01 Notification of Lara Felicity Routh as a person with significant control on 29 December 2022
14 Oct 2022 AA Micro company accounts made up to 28 February 2022
28 Dec 2021 CS01 Confirmation statement made on 28 December 2021 with updates
06 Oct 2021 AA Micro company accounts made up to 28 February 2021
08 Feb 2021 AA Micro company accounts made up to 29 February 2020
03 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
03 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
21 Nov 2019 AA Micro company accounts made up to 28 February 2019
04 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 28 February 2018
03 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
23 Aug 2017 AA Micro company accounts made up to 28 February 2017
10 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
25 Jan 2017 AP01 Appointment of Mrs Lara Felicity Routh as a director on 25 January 2017
20 May 2016 AA Total exemption small company accounts made up to 28 February 2016
17 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
22 Apr 2015 AA Total exemption small company accounts made up to 28 February 2015
31 Mar 2015 CH03 Secretary's details changed for Mrs Lara Felicity Routh on 25 March 2015
30 Mar 2015 CH01 Director's details changed for Mr James Lloyd Routh on 26 March 2015
23 Mar 2015 AD01 Registered office address changed from 5 the Row Church Lane Carlton-in-Lindrick Worksop Nottinghamshire S81 9EH to 177 Windsor Road Carlton-in-Lindrick Worksop Nottinghamshire S81 9DH on 23 March 2015
12 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
03 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted