Advanced company searchLink opens in new window

CANDR MEDIA GROUP LIMITED

Company number 12539953

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)
16 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
31 Oct 2023 CS01 Confirmation statement made on 31 October 2023 with updates
11 Oct 2023 CERTNM Company name changed trustedreviews LIMITED\certificate issued on 11/10/23
  • RES15 ‐ Change company name resolution on 2023-09-28
11 Oct 2023 CONNOT Change of name notice
02 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
05 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
06 May 2022 MR01 Registration of charge 125399530001, created on 5 May 2022
25 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
21 Oct 2021 AD01 Registered office address changed from New London House 172 Drury Lane London WC2B 5QR England to 44 Copperfield Street London SE1 0DY on 21 October 2021
10 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
20 May 2021 CS01 Confirmation statement made on 30 March 2021 with updates
12 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2020 MA Memorandum and Articles of Association
12 Oct 2020 SH08 Change of share class name or designation
12 Oct 2020 SH01 Statement of capital following an allotment of shares on 11 September 2020
  • GBP 1,000
12 Oct 2020 SH02 Sub-division of shares on 11 September 2020
30 Sep 2020 AP01 Appointment of Mr Christopher James Walsh as a director on 11 September 2020
30 Sep 2020 AP01 Appointment of Mr Eamon Gerard Looney as a director on 11 September 2020
30 Sep 2020 AP01 Appointment of Mr Christopher Edward Dicker as a director on 11 September 2020
30 Sep 2020 PSC01 Notification of Timothy Grainger Weller as a person with significant control on 11 September 2020
30 Sep 2020 PSC01 Notification of James Neil Campbell-Harris as a person with significant control on 11 September 2020
30 Sep 2020 PSC07 Cessation of Incisive Business Media (Ip) Limited as a person with significant control on 11 September 2020
18 Jun 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020
05 Jun 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-05-05