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)
|
|
25 Mar 2021 |
CS01 |
Confirmation statement made on 25 March 2021 with updates
|
|
|
25 Mar 2021 |
PSC04 |
Change of details for Mr Alan Lynch as a person with significant control on 5 July 2019
|
|
|
24 Mar 2021 |
PSC04 |
Change of details for Mr Alan Lynch as a person with significant control on 23 March 2021
|
|
|
23 Mar 2021 |
CH01 |
Director's details changed for Mr Alan Lynch on 23 March 2021
|
|
|
23 Mar 2021 |
PSC04 |
Change of details for Mr Alan Lynch as a person with significant control on 23 March 2021
|
|
|
23 Mar 2021 |
CH01 |
Director's details changed for Mr Alan Lynch on 23 March 2021
|
|
|
29 Jan 2021 |
CS01 |
Confirmation statement made on 29 January 2021 with updates
|
|
|
22 May 2020 |
AA |
Unaudited abridged accounts made up to 31 December 2019
|
|
|
29 Jan 2020 |
CS01 |
Confirmation statement made on 29 January 2020 with no updates
|
|
|
23 Sep 2019 |
AA |
Total exemption full accounts made up to 31 December 2018
|
|
|
17 Sep 2019 |
PSC07 |
Cessation of Darren Stephen Kell as a person with significant control on 5 July 2019
|
|
|
05 Jul 2019 |
TM01 |
Termination of appointment of Darren Stephen Kell as a director on 5 July 2019
|
|
|
21 Jun 2019 |
TM01 |
Termination of appointment of Simon Proctor as a director on 21 June 2019
|
|
|
24 May 2019 |
AD01 |
Registered office address changed from Cluny Annexe C/O Ascent Digital Media Group 36 Lime Street Newcastle upon Tyne Tyne & Wear NE1 2PQ United Kingdom to Aiden House Sunderland Road Gateshead NE8 3HU on 24 May 2019
|
|
|
21 May 2019 |
TM01 |
Termination of appointment of Rob Jones as a director on 21 May 2019
|
|
|
15 Apr 2019 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Re-sub div 06/08/2018
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
12 Apr 2019 |
SH02 |
Sub-division of shares on 6 August 2018
|
|
|
08 Feb 2019 |
CS01 |
Confirmation statement made on 29 January 2019 with updates
|
|
|
08 Feb 2019 |
CH01 |
Director's details changed for Mr Allan Lynch on 30 January 2019
|
|
|
01 Feb 2019 |
PSC04 |
Change of details for Mr Alan Lynch as a person with significant control on 23 January 2019
|
|
|
31 Jan 2019 |
TM01 |
Termination of appointment of Philip Gregory Dedman as a director on 23 January 2019
|
|
|
23 Jan 2019 |
PSC04 |
Change of details for Mr Allan Lynch as a person with significant control on 23 January 2019
|
|
|
23 Jan 2019 |
PSC07 |
Cessation of Philip Gregory Dedman as a person with significant control on 23 January 2019
|
|
|
07 Jan 2019 |
AA01 |
Previous accounting period shortened from 31 January 2019 to 31 December 2018
|
|
|
03 Jan 2019 |
AD01 |
Registered office address changed from Watson Burton Llp 1 st James' Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ England to Cluny Annexe C/O Ascent Digital Media Group 36 Lime Street Newcastle upon Tyne Tyne & Wear NE1 2PQ on 3 January 2019
|
|