- Company Overview for ARBEE MEDIA LIMITED (10025229)
- Filing history for ARBEE MEDIA LIMITED (10025229)
- People for ARBEE MEDIA LIMITED (10025229)
- More for ARBEE MEDIA LIMITED (10025229)
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 |