Advanced company searchLink opens in new window

THE ENGINE HOUSE MEDIA SERVICES LTD

Company number 10597642

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)
01 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
16 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
16 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
16 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
16 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
14 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
03 Nov 2022 CH01 Director's details changed for Mr John Andrew Gallemore on 31 October 2022
02 Nov 2022 CH01 Director's details changed for Mr James Patrick Pochin on 31 October 2022
01 Nov 2022 PSC05 Change of details for Thg Ondemand Limited as a person with significant control on 31 October 2022
31 Oct 2022 AD01 Registered office address changed from 5th Floor Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England to Icon 1 7-9 Sunbank Lane Ringway Altrincham WA15 0AF on 31 October 2022
06 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
06 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
06 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
06 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
03 Mar 2022 PSC07 Cessation of The Hut.Com Limited as a person with significant control on 1 March 2022
03 Mar 2022 PSC02 Notification of Thg Ondemand Limited as a person with significant control on 1 March 2022
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
12 Aug 2021 AA Micro company accounts made up to 31 December 2020
11 May 2021 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
11 Apr 2021 MA Memorandum and Articles of Association
11 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Conflicts of interest 04/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2021 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
10 Mar 2021 PSC02 Notification of The Hut.Com Limited as a person with significant control on 4 March 2021
10 Mar 2021 PSC07 Cessation of Alexander Mark Agran as a person with significant control on 4 March 2021
10 Mar 2021 AP01 Appointment of Mr James Patrick Pochin as a director on 4 March 2021