- Company Overview for CANARY MEDIA LIMITED (09788095)
- Filing history for CANARY MEDIA LIMITED (09788095)
- People for CANARY MEDIA LIMITED (09788095)
- More for CANARY MEDIA LIMITED (09788095)
| 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) |
|---|---|---|---|
| 30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
| 03 Apr 2020 | PSC04 | Change of details for Mr Andrew Rose as a person with significant control on 20 March 2020 | |
| 03 Apr 2020 | PSC04 | Change of details for Ms Nancy Wavell Mendoza as a person with significant control on 23 December 2019 | |
| 03 Apr 2020 | PSC04 | Change of details for Ms Kerry-Anne Mendoza as a person with significant control on 23 December 2019 | |
| 07 Oct 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
| 27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
| 08 Apr 2019 | CH01 | Director's details changed for Mr Andrew Rose on 5 April 2019 | |
| 08 Apr 2019 | AP01 | Appointment of Rebecca Sumner as a director on 5 April 2019 | |
| 04 Oct 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
| 05 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
| 04 Oct 2017 | CS01 | Confirmation statement made on 21 September 2017 with updates | |
| 04 Oct 2017 | PSC01 | Notification of Nancy Mendoza as a person with significant control on 15 September 2017 | |
| 19 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
| 14 Nov 2016 | AP01 | Appointment of Nancy Mendoza as a director on 14 November 2016 | |
| 05 Oct 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
| 04 Oct 2016 | AD01 | Registered office address changed from C/O Godfrey Wilson Ltd Zone 10 Bath Road Studios 470 Bath Road Bristol BS4 3HG England to C/O Godfrey Wilson Limited Fifth Floor, Mariner House 62 Prince Street Bristol BS1 4QD on 4 October 2016 | |
| 02 Aug 2016 | AP01 | Appointment of Mr Andrew Rose as a director on 1 August 2016 | |
| 29 Jul 2016 | CH01 | Director's details changed for Ms Kerry-Anne Mendoza on 3 May 2016 | |
| 29 Jul 2016 | AD01 | Registered office address changed from 42 Upper Sandhurst Road Bristol BS4 3RT United Kingdom to C/O Godfrey Wilson Ltd Zone 10 Bath Road Studios 470 Bath Road Bristol BS4 3HG on 29 July 2016 | |
| 26 Jul 2016 | TM01 | Termination of appointment of Anthony Roger Buck as a director on 28 June 2016 | |
| 22 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-22
|