Advanced company searchLink opens in new window

ATTIC MEDIA (MIDLANDS) LTD

Company number 11596486

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-10-01
  • GBP 100