Advanced company searchLink opens in new window

COUNTRYLINE MEDIA LIMITED

Company number 10359759

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)
09 May 2024 CS01 Confirmation statement made on 5 April 2024 with updates
05 Apr 2024 SH01 Statement of capital following an allotment of shares on 4 April 2024
  • GBP 2,133.18
05 Apr 2024 SH01 Statement of capital following an allotment of shares on 31 July 2023
  • GBP 2,015.196
12 Oct 2023 AA Micro company accounts made up to 31 March 2023
08 Jul 2023 PSC04 Change of details for Miss Nathalie Claire Cox as a person with significant control on 28 March 2023
17 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
18 Mar 2023 SH01 Statement of capital following an allotment of shares on 7 December 2022
  • GBP 1,995.79
18 Nov 2022 AA Micro company accounts made up to 31 March 2022
20 Jun 2022 SH01 Statement of capital following an allotment of shares on 19 February 2022
  • GBP 1,926.888
12 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
29 Mar 2022 PSC04 Change of details for Miss Nathalie Claire Cox as a person with significant control on 5 September 2016
29 Mar 2022 CH01 Director's details changed for Miss Nathalie Claire Cox on 15 March 2022
06 Jan 2022 SH01 Statement of capital following an allotment of shares on 1 December 2021
  • GBP 1,805.118
06 Jan 2022 SH01 Statement of capital following an allotment of shares on 25 June 2021
  • GBP 1,765.693
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 Sep 2021 TM01 Termination of appointment of Martha Ellen Brass as a director on 24 September 2021
29 Apr 2021 AAMD Amended micro company accounts made up to 31 March 2020
23 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
15 Mar 2021 CH01 Director's details changed for Ms Martha Ellen Brass on 15 March 2021
15 Mar 2021 AD01 Registered office address changed from Lansdell and Rose Niddry Lodge 51 Holland Street London W8 7JB England to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB on 15 March 2021
12 Nov 2020 CS01 Confirmation statement made on 4 September 2020 with updates
09 Nov 2020 MA Memorandum and Articles of Association
09 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2020 AA Micro company accounts made up to 31 March 2020
16 Oct 2020 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 1,737.296