Advanced company searchLink opens in new window

POCKET MEDIA GROUP LIMITED

Company number 09989641

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)
05 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
29 Mar 2023 AA Accounts for a dormant company made up to 28 February 2023
07 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
13 Jun 2022 AA Accounts for a dormant company made up to 28 February 2022
10 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
02 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2022 AA Accounts for a dormant company made up to 28 February 2021
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
01 Mar 2020 AA Accounts for a dormant company made up to 29 February 2020
07 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
07 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
06 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
17 Apr 2018 AA Accounts for a dormant company made up to 28 February 2018
06 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
25 Jan 2018 AD01 Registered office address changed from 1 Chalk Hill Road, Lower Ground Rosary Road Norwich Norfolk NR1 1SZ England to 1 Chalk Hill House, Lower Ground Rosary Road Norwich Norfolk NR1 1SZ on 25 January 2018
23 Jan 2018 AD01 Registered office address changed from 112-116 Epic Studios Magdalen Street Norwich NR3 1JD United Kingdom to 1 Chalk Hill Road, Lower Ground Rosary Road Norwich Norfolk NR1 1SZ on 23 January 2018
07 Sep 2017 AP01 Appointment of Mr Paul Francis Mcveigh as a director on 31 August 2017
07 Sep 2017 SH01 Statement of capital following an allotment of shares on 11 July 2017
  • GBP 1,000
07 Sep 2017 AP01 Appointment of Mr Mark Adrian Clayton as a director on 31 August 2017
07 Jul 2017 SH01 Statement of capital following an allotment of shares on 6 July 2017
  • GBP 880
07 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-06
09 Mar 2017 AA Accounts for a dormant company made up to 28 February 2017
08 Mar 2017 CS01 Confirmation statement made on 4 February 2017 with updates
05 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted