Advanced company searchLink opens in new window

COLLECTIVE MEDIA GROUP LIMITED

Company number 13501972

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)
15 Nov 2023 AD01 Registered office address changed from 240 Gresham Road Slough SL1 4PH England to 39 Long Acre London WC2E 9LG on 15 November 2023
29 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
18 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
05 Jul 2023 SH10 Particulars of variation of rights attached to shares
05 Jul 2023 SH08 Change of share class name or designation
04 Jul 2023 TM01 Termination of appointment of Robert Anthony Hamilton Wills as a director on 29 June 2023
12 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Jun 2023 MA Memorandum and Articles of Association
01 Jun 2023 SH01 Statement of capital following an allotment of shares on 26 May 2023
  • GBP 164.7
18 May 2023 AA Unaudited abridged accounts made up to 31 July 2022
28 Apr 2023 AA01 Previous accounting period shortened from 31 July 2023 to 31 December 2022
08 Feb 2023 MR04 Satisfaction of charge 135019720001 in full
26 Jul 2022 MR01 Registration of charge 135019720001, created on 22 July 2022
22 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with updates
01 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Feb 2022 PSC04 Change of details for Mr Robert Wills as a person with significant control on 23 February 2022
08 Feb 2022 AP01 Appointment of Claire Mcardle as a director on 27 January 2022
08 Feb 2022 AP01 Appointment of Mrs Rebecca Jane Knight as a director on 27 January 2022
04 Aug 2021 SH01 Statement of capital following an allotment of shares on 9 July 2021
  • GBP 95
29 Jul 2021 MA Memorandum and Articles of Association
29 Jul 2021 SH08 Change of share class name or designation
29 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company be subdivided 09/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2021 SH02 Sub-division of shares on 9 July 2021
19 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with updates
08 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted