Advanced company searchLink opens in new window

ARBEE MEDIA LIMITED

Company number 10025229

Filter by category

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)
23 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
17 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
28 Nov 2022 AA Micro company accounts made up to 28 February 2022
10 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
11 Aug 2021 PSC04 Change of details for Ms Catherine Wyler as a person with significant control on 15 July 2021
10 Aug 2021 AD01 Registered office address changed from 8 Coldbath Square London EC1R 5HL United Kingdom to 8 Coldbath Square London EC1R 5HL on 10 August 2021
19 Jul 2021 PSC04 Change of details for Ms Catherine Wyler as a person with significant control on 15 July 2021
15 Jul 2021 AD01 Registered office address changed from 75 Kenton Street London WC1N 1NN United Kingdom to 8 Coldbath Square London EC1R 5HL on 15 July 2021
02 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 29 February 2020
06 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
15 Nov 2019 AA Micro company accounts made up to 28 February 2019
18 Oct 2019 CH01 Director's details changed for Mr Richard James Williams on 15 October 2019
18 Oct 2019 CH01 Director's details changed for Ms Catherine Wyler on 15 October 2019
18 Oct 2019 PSC04 Change of details for Ms Catherine Wyler as a person with significant control on 15 October 2019
28 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with updates
08 Nov 2018 AA Micro company accounts made up to 28 February 2018
08 Nov 2018 PSC07 Cessation of Richard James Williams as a person with significant control on 24 February 2018
08 Nov 2018 PSC01 Notification of Catherine Wyler as a person with significant control on 24 February 2018
28 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
16 Nov 2017 CH01 Director's details changed for Mr Richard James Williams on 16 November 2017
16 Nov 2017 CH01 Director's details changed for Ms Catherine Wyler on 16 November 2017
16 Nov 2017 AD01 Registered office address changed from Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to 75 Kenton Street London WC1N 1NN on 16 November 2017