- Company Overview for ATTIC MEDIA (MIDLANDS) LTD (11596486)
- Filing history for ATTIC MEDIA (MIDLANDS) LTD (11596486)
- People for ATTIC MEDIA (MIDLANDS) LTD (11596486)
- More for ATTIC MEDIA (MIDLANDS) LTD (11596486)
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) |
---|---|---|---|
05 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2024 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
04 Mar 2024 | PSC04 | Change of details for Mr Ronald William Rothwell as a person with significant control on 4 March 2024 | |
04 Mar 2024 | CH01 | Director's details changed for Mr Ronald William Rothwell on 4 March 2024 | |
13 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2024 | PSC04 | Change of details for Mr Ronald William Rothwell as a person with significant control on 7 February 2024 | |
07 Feb 2024 | AD01 | Registered office address changed from 281 Osmaston Road Derby DE23 8LD England to Unit 2 Carrington House Ascot Drive Derby DE24 8st on 7 February 2024 | |
27 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
21 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
05 Jan 2022 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
11 Feb 2021 | AA | Micro company accounts made up to 31 October 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with updates | |
18 Nov 2020 | PSC07 | Cessation of Debbie Joan Windsor as a person with significant control on 31 October 2020 | |
18 Nov 2020 | PSC01 | Notification of Ronald William Rothwell as a person with significant control on 31 October 2020 | |
18 Nov 2020 | TM01 | Termination of appointment of Debbie Joan Windsor as a director on 31 October 2020 | |
18 Nov 2020 | AP01 | Appointment of Mr Ronald William Rothwell as a director on 31 October 2020 | |
18 Nov 2020 | AD01 | Registered office address changed from 30 Carrfield Avenue Toton Nottingham NG9 6FF United Kingdom to 281 Osmaston Road Derby DE23 8LD on 18 November 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
17 Apr 2020 | AA | Micro company accounts made up to 31 October 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
01 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-01
|