Advanced company searchLink opens in new window

KOI MEDIA LTD

Company number 09359916

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)
19 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with updates
19 Dec 2023 PSC07 Cessation of Nonna Miranda Ltd as a person with significant control on 11 December 2023
19 Dec 2023 PSC01 Notification of Rika Hayashi as a person with significant control on 11 December 2023
19 Dec 2023 PSC01 Notification of Marco Vincenzo Sicuro as a person with significant control on 11 December 2023
08 Dec 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
14 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
31 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 18 November 2022
19 Oct 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 19 October 2023
19 Oct 2023 CH01 Director's details changed for Mr Marco Vincenzo Sicuro on 16 October 2023
18 Oct 2023 AD01 Registered office address changed from 26 -28 Hammersmith Grove Office 808 London W6 7BA United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 18 October 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
25 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 31/10/2023
21 Mar 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
16 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 18 November 2021
17 Feb 2022 SH06 Cancellation of shares. Statement of capital on 17 November 2021
  • GBP 1,100,000
09 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2022 CS01 Confirmation statement made on 18 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of CAP0ITAL) was registered on 16.03.2022.
16 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
04 May 2021 PSC05 Change of details for Nonna Miranda Ltd as a person with significant control on 4 November 2020
30 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 18 November 2020
26 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/04/2021
20 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
22 Jul 2020 AD01 Registered office address changed from 239 High Street Kensington 2nd Floor London W8 6SN England to 26 -28 Hammersmith Grove Office 808 London W6 7BA on 22 July 2020
22 Jul 2020 PSC05 Change of details for Nonna Miranda Ltd as a person with significant control on 22 July 2020