Advanced company searchLink opens in new window

IN THE EYE MEDIA LTD

Company number 13186654

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)
05 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with updates
04 Jul 2023 AA Total exemption full accounts made up to 28 February 2023
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
17 Jun 2022 CH01 Director's details changed for Mr Daniel Scott Caines on 17 June 2022
17 Jun 2022 CH01 Director's details changed for Mr Daniel Scott Caines on 17 June 2022
17 Jun 2022 PSC04 Change of details for Mr Daniel Scott Caines as a person with significant control on 17 June 2022
10 Jun 2022 AD01 Registered office address changed from 3 Caxton Road, Fulwood, Preston Caxton Road Fulwood Preston PR2 9NZ England to 3 Caxton Road Fulwood Preston PR2 9NZ on 10 June 2022
10 Jun 2022 AD01 Registered office address changed from The Watermark in the Eye Media Ltd, 9-15 Ribbleton Lane Preston Lancashire PR1 5EZ England to 3 Caxton Road, Fulwood, Preston Caxton Road Fulwood Preston PR2 9NZ on 10 June 2022
09 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
10 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
10 Feb 2022 AD01 Registered office address changed from 49 Rutland Avenue Lancaster LA1 4EX England to The Watermark in the Eye Media Ltd, 9-15 Ribbleton Lane Preston Lancashire PR1 5EZ on 10 February 2022
11 Oct 2021 PSC01 Notification of Daniel Scott Caines as a person with significant control on 21 September 2021
11 Oct 2021 PSC04 Change of details for Mr Lee David Clifton as a person with significant control on 21 September 2021
21 Sep 2021 SH01 Statement of capital following an allotment of shares on 21 September 2021
  • GBP 100
21 Sep 2021 SH01 Statement of capital following an allotment of shares on 21 September 2021
  • GBP 50
05 Mar 2021 SH01 Statement of capital following an allotment of shares on 8 February 2021
  • GBP 1
26 Feb 2021 AP01 Appointment of Mr Daniel Scott Caines as a director on 25 February 2021
08 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted