NORTHBOUND MEDIA CONSULTANTS LIMITED
Company number 11738298
- Company Overview for NORTHBOUND MEDIA CONSULTANTS LIMITED (11738298)
- Filing history for NORTHBOUND MEDIA CONSULTANTS LIMITED (11738298)
- People for NORTHBOUND MEDIA CONSULTANTS LIMITED (11738298)
- More for NORTHBOUND MEDIA CONSULTANTS LIMITED (11738298)
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) |
---|---|---|---|
08 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Jan 2024 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
09 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Jan 2023 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
15 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
02 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
09 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Jan 2020 | AP01 | Appointment of Mr Richard Paul Sellers as a director on 1 April 2019 | |
17 Jan 2020 | AP01 | Appointment of Mr Stuart John Page as a director on 1 April 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 20 December 2019 with updates | |
06 Jan 2020 | PSC01 | Notification of Kay Elizabeth Page as a person with significant control on 5 July 2019 | |
06 Jan 2020 | PSC04 | Change of details for Mr Dale Steven Grayson as a person with significant control on 5 July 2019 | |
03 Sep 2019 | CH01 | Director's details changed for Ms Kay Elizabeth Page on 3 September 2019 | |
03 Sep 2019 | CH01 | Director's details changed for Mr Dale Steven Grayson on 3 September 2019 | |
03 Sep 2019 | AD01 | Registered office address changed from 5 Perserverance Road Queensbury Bradford BD13 1LY England to Cavendish House St. Andrews Court Leeds LS3 1JY on 3 September 2019 | |
21 Mar 2019 | AP01 | Appointment of Ms Kay Elizabeth Page as a director on 11 March 2019 | |
21 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-21
|