Advanced company searchLink opens in new window

KOMODO MEDIA LIMITED

Company number 10731544

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)
03 May 2024 AD01 Registered office address changed from Sandbox Workspace 46-48 Red Lion Ct Park Street London SE1 9EQ United Kingdom to 50 Southwark Street London SE1 1UN on 3 May 2024
28 Feb 2024 MR01 Registration of charge 107315440002, created on 27 February 2024
23 Feb 2024 CH01 Director's details changed for Mr Andrew Joseph Jospeh Ryan on 3 March 2018
23 Feb 2024 CH01 Director's details changed for Mr Andrew Jospeh Ryan on 3 March 2018
22 Feb 2024 CH01 Director's details changed for Mr Nicholas Seymour on 1 August 2022
12 Feb 2024 CH01 Director's details changed for Mr Joseph Ellyatt on 1 October 2023
25 Dec 2023 MR04 Satisfaction of charge 107315440001 in full
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Dec 2023 MR01 Registration of charge 107315440001, created on 22 November 2023
30 Nov 2023 MA Memorandum and Articles of Association
30 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ New class of shares be created comprising a ordinary shares of £0.01 each 01/10/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
07 Dec 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
23 Mar 2022 AD01 Registered office address changed from 120 Regents Street London London W1B 5FE United Kingdom to Sandbox Workspace 46-48 Red Lion Ct Park Street London SE1 9EQ on 23 March 2022
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
18 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
17 Aug 2021 AD01 Registered office address changed from B 53 Ugli Campus Wood Lane London W12 7SB England to 120 Regents Street London London W1B 5FE on 17 August 2021
17 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
15 Dec 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
29 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
30 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
20 Sep 2018 AD01 Registered office address changed from Flat 6, 15 Ladbroke Gardens London W11 2PT United Kingdom to B 53 Ugli Campus Wood Lane London W12 7SB on 20 September 2018