Advanced company searchLink opens in new window

ERNEST MEDIA LTD

Company number 10518441

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)
08 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
07 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
06 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
08 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
01 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
14 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
04 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
29 Jul 2019 AA Micro company accounts made up to 28 February 2019
06 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
08 Sep 2018 AD01 Registered office address changed from Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF to C/O Coles Accounting (Cambridge) Limited Room 33, Newton Hall Town Street, Newton Cambridge CB22 7ZE on 8 September 2018
08 May 2018 AA01 Current accounting period extended from 31 December 2018 to 28 February 2019
16 Apr 2018 AA Micro company accounts made up to 31 December 2017
08 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
04 Dec 2017 PSC04 Change of details for Alexis Noel James as a person with significant control on 9 December 2016
04 Dec 2017 PSC02 Notification of Praebeo Ltd as a person with significant control on 29 November 2017
04 Dec 2017 PSC07 Cessation of Samuel Christopher Barry as a person with significant control on 29 November 2017
04 Dec 2017 CH01 Director's details changed for Samuel Christopher Barry on 9 December 2016
12 Sep 2017 AD01 Registered office address changed from Suite 310 Sheraton House Castle Park Cambridge CB3 0AX United Kingdom to Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF on 12 September 2017
09 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted