Advanced company searchLink opens in new window

UPDATES MEDIA LIMITED

Company number 09898417

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)
11 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
06 Dec 2023 CH01 Director's details changed for Mr Samuel Robert John Gillies on 1 December 2023
11 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jun 2023 PSC04 Change of details for Mr Oliver Stephen Hills as a person with significant control on 5 June 2023
05 Jun 2023 CH01 Director's details changed for Mr David Lachlan Maclean on 5 June 2023
05 Jun 2023 CH01 Director's details changed for Mr Oliver Stephen Hills on 5 June 2023
05 Jun 2023 CH01 Director's details changed for Mr Samuel Robert John Gillies on 5 June 2023
05 Jun 2023 AD01 Registered office address changed from Floor Two Livery Place 35 Livery Street Birmingham B3 2PB England to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 5 June 2023
14 Feb 2023 PSC01 Notification of Oliver Stephen Hills as a person with significant control on 31 January 2023
14 Feb 2023 SH01 Statement of capital following an allotment of shares on 31 January 2023
  • GBP 245.8
01 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
01 Dec 2022 PSC04 Change of details for Mr David Lachlan Maclean as a person with significant control on 1 December 2022
26 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
01 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 184.2
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
01 Dec 2021 PSC04 Change of details for Mr David Lachlan Maclean as a person with significant control on 26 July 2021
16 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
05 Aug 2021 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • GBP 173.7
19 Apr 2021 MA Memorandum and Articles of Association
19 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2021 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • GBP 163.2
31 Mar 2021 PSC04 Change of details for Mr David Lachlan Maclean as a person with significant control on 29 March 2021
02 Dec 2020 TM02 Termination of appointment of Stuart Samuel Kay as a secretary on 2 December 2020
02 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
02 Dec 2020 PSC04 Change of details for Mr David Lachlan Maclean as a person with significant control on 1 December 2020