- Company Overview for UNEQUALLED MEDIA LIMITED (09848665)
- Filing history for UNEQUALLED MEDIA LIMITED (09848665)
- People for UNEQUALLED MEDIA LIMITED (09848665)
- More for UNEQUALLED MEDIA LIMITED (09848665)
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 Mar 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
19 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
07 Mar 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
11 Oct 2022 | AD01 | Registered office address changed from 4 Harecroft Lane Ickenham Uxbridge UB10 8FD England to 27 the Mount Rickmansworth WD3 4DW on 11 October 2022 | |
03 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
03 Feb 2022 | AP01 | Appointment of Mr Matthew James Noel Pompey as a director on 20 January 2022 | |
02 Feb 2022 | PSC01 | Notification of Marlene Rose Hargitay as a person with significant control on 2 February 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with updates | |
02 Feb 2022 | AP01 | Appointment of Mr Umar Farooq as a director on 20 January 2022 | |
02 Feb 2022 | AD01 | Registered office address changed from 4 4 Harecroft Lane Ickenham Uxbridge Middx UB10 8FD United Kingdom to 4 Harecroft Lane Ickenham Uxbridge UB10 8FD on 2 February 2022 | |
30 Jan 2022 | AP01 | Appointment of Miss Gina Stephanie Kimani Hargitay as a director on 20 January 2022 | |
30 Jan 2022 | AP01 | Appointment of Mr Moegammad Saadiq Cornelius as a director on 20 January 2022 | |
03 Sep 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
19 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
09 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
10 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
01 May 2020 | AD01 | Registered office address changed from Flat 5 Curzon Square Mayfair London W1J 7FY England to 4 4 Harecroft Lane Ickenham Uxbridge Middx UB10 8FD on 1 May 2020 | |
30 Apr 2020 | PSC01 | Notification of Jovi Ama Jaja as a person with significant control on 16 April 2020 | |
30 Apr 2020 | PSC09 | Withdrawal of a person with significant control statement on 30 April 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 30 January 2020 with updates | |
30 Apr 2020 | AP01 | Appointment of Ms Jovi Ama Jaja as a director on 16 April 2020 | |
30 Apr 2020 | TM01 | Termination of appointment of Jamar Aole Jaja as a director on 16 April 2020 | |
12 Nov 2019 | AD01 | Registered office address changed from 4 Harecroft Lane Ickenham Uxbridge UB10 8FD United Kingdom to Flat 5 Curzon Square Mayfair London W1J 7FY on 12 November 2019 | |
12 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
30 Jan 2019 | CS01 | Confirmation statement made on 30 January 2019 with updates |