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)
|
|
23 Oct 2025 |
AA |
Audit exemption subsidiary accounts made up to 31 December 2024
|
|
|
23 Oct 2025 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
|
|
|
23 Oct 2025 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
|
|
|
23 Oct 2025 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/24
|
|
|
06 May 2025 |
AD01 |
Registered office address changed from Shepherd and Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA United Kingdom to C/O Shepherd and Wedderburn Llp 1-6 Lombard Street London EC3V 9AA on 6 May 2025
|
|
|
07 Jan 2025 |
AA |
Audit exemption subsidiary accounts made up to 31 December 2023
|
|
|
07 Jan 2025 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
|
|
|
07 Jan 2025 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/23
|
|
|
07 Jan 2025 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
|
|
|
20 Dec 2024 |
CS01 |
Confirmation statement made on 20 December 2024 with no updates
|
|
|
13 Dec 2024 |
TM01 |
Termination of appointment of Randy Scott Gelber as a director on 21 November 2024
|
|
|
05 Aug 2024 |
AA |
Audit exemption subsidiary accounts made up to 31 December 2022
|
|
|
05 Aug 2024 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
|
|
|
16 Jul 2024 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
|
|
|
16 Jul 2024 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
|
|
|
13 Mar 2024 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
12 Mar 2024 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
19 Dec 2023 |
CS01 |
Confirmation statement made on 19 December 2023 with no updates
|
|
|
13 Jun 2023 |
AA |
Accounts for a small company made up to 31 December 2021
|
|
|
09 Jan 2023 |
PSC05 |
Change of details for Mediatonic Limited as a person with significant control on 28 January 2022
|
|
|
13 Dec 2022 |
CS01 |
Confirmation statement made on 13 December 2022 with no updates
|
|
|
04 Jul 2022 |
TM01 |
Termination of appointment of Julie Lobean as a director on 24 June 2022
|
|
|
01 Jul 2022 |
AP01 |
Appointment of Mrs Belinda Catherine Stockwell as a director on 24 June 2022
|
|
|
04 Feb 2022 |
AD01 |
Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE United Kingdom to Shepherd and Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA on 4 February 2022
|
|
|
06 Dec 2021 |
CS01 |
Confirmation statement made on 6 December 2021 with no updates
|
|