Advanced company searchLink opens in new window

CIS MEDIA LIMITED

Company number 10264557

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)
29 Jun 2023 AA Micro company accounts made up to 29 June 2022
17 Apr 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
05 Jul 2022 CS01 Confirmation statement made on 8 March 2022 with updates
30 Apr 2022 AA Micro company accounts made up to 30 June 2021
29 Sep 2021 AA Micro company accounts made up to 30 June 2020
05 Jul 2021 AD01 Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom to 6 the Courtyard Holding Street Rainham Kent ME8 7HE on 5 July 2021
04 Jul 2021 TM01 Termination of appointment of Stephen David Neale as a director on 1 May 2021
29 Jun 2021 AA01 Current accounting period shortened from 30 June 2020 to 29 June 2020
11 Jun 2021 CS01 Confirmation statement made on 8 March 2021 with updates
11 Jun 2021 SH01 Statement of capital following an allotment of shares on 24 May 2018
  • GBP 11,803,000
11 Jun 2021 SH01 Statement of capital following an allotment of shares on 25 April 2018
  • GBP 11,553,000
11 Jun 2021 SH01 Statement of capital following an allotment of shares on 13 October 2017
  • GBP 5,338,000
11 Jun 2021 SH01 Statement of capital following an allotment of shares on 26 February 2019
  • GBP 12,153,000
11 Jun 2021 SH01 Statement of capital following an allotment of shares on 15 March 2018
  • GBP 11,488,000
01 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2021 AA Micro company accounts made up to 30 June 2019
26 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2020 CH01 Director's details changed for Mr Kevin Martin Neale on 7 May 2020
18 Sep 2020 CH01 Director's details changed for Mr Stephen David Neale on 7 May 2020
17 Sep 2020 PSC04 Change of details for Mr Kevin Martin Neale as a person with significant control on 7 May 2020
17 Sep 2020 AD01 Registered office address changed from 3 the Court Yard, Holding Street Rainham Gillingham Kent ME8 7HE United Kingdom to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 17 September 2020
17 Sep 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
26 Jul 2019 AA Micro company accounts made up to 30 June 2018
19 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates