Advanced company searchLink opens in new window

MADAM MEDIA LIMITED

Company number 12317704

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)
09 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
27 Oct 2023 AA Micro company accounts made up to 29 November 2022
23 Oct 2023 AD01 Registered office address changed from 840 Ibis Court Centre Park Warrington WA1 1RL England to 40 Hepscott Terrace South Shields NE33 4th on 23 October 2023
01 Aug 2023 AA01 Previous accounting period shortened from 29 November 2022 to 28 November 2022
02 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
06 Oct 2022 AA Micro company accounts made up to 29 November 2021
08 Jul 2022 AA01 Previous accounting period shortened from 30 November 2021 to 29 November 2021
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
22 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
16 Sep 2021 AA Micro company accounts made up to 30 November 2020
22 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
05 Oct 2020 AD01 Registered office address changed from Unit 4, Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY England to 840 Ibis Court Centre Park Warrington WA1 1RL on 5 October 2020
23 Mar 2020 PSC04 Change of details for Nina Marie Lane as a person with significant control on 20 November 2019
20 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with updates
20 Mar 2020 SH01 Statement of capital following an allotment of shares on 20 November 2019
  • GBP 2
20 Mar 2020 PSC01 Notification of George Morgan Tangye as a person with significant control on 20 November 2019
10 Feb 2020 CH01 Director's details changed for Nina Marie Lane on 10 February 2020
10 Feb 2020 PSC04 Change of details for Nina Marie Lane as a person with significant control on 10 February 2020
04 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
04 Dec 2019 CH01 Director's details changed for Nina Marie Jenkins on 15 November 2019
04 Dec 2019 PSC04 Change of details for Nina Marie Jenkins as a person with significant control on 15 November 2019
15 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted