Advanced company searchLink opens in new window

DISCIPLE MEDIA LIMITED

Company number 08075740

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 May 2024 AM06 Notice of deemed approval of proposals
30 Apr 2024 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to C/O Grant Thornton Uk Llp 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 30 April 2024
23 Apr 2024 AM03 Statement of administrator's proposal
19 Apr 2024 AM01 Appointment of an administrator
11 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with updates
08 Dec 2023 SH08 Change of share class name or designation
24 Oct 2023 SH08 Change of share class name or designation
12 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 October 2023
  • GBP 2,336.94
06 Oct 2023 SH01 Statement of capital following an allotment of shares on 6 October 2023
  • GBP 2,312.64
  • ANNOTATION Clarification a second filed SH01 was registered on 12/10/2023.
25 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Jul 2023 SH01 Statement of capital following an allotment of shares on 1 July 2023
  • GBP 2,315.64
14 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with updates
05 Jul 2023 SH01 Statement of capital following an allotment of shares on 1 July 2023
  • GBP 2,292.64
06 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
05 Apr 2023 SH08 Change of share class name or designation
22 Mar 2023 SH10 Particulars of variation of rights attached to shares
22 Mar 2023 SH08 Change of share class name or designation
29 Dec 2022 AD01 Registered office address changed from Colonial Buildings 3rd Floor 59 - 61 Hatton Garden London EC1N 8LS England to 86-90 Paul Street London EC2A 4NE on 29 December 2022
10 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
10 Dec 2022 PSC01 Notification of Alexander Frank Beard as a person with significant control on 5 July 2021
10 Dec 2022 PSC09 Withdrawal of a person with significant control statement on 10 December 2022
27 Oct 2022 TM01 Termination of appointment of Mark Peter Downey as a director on 26 October 2022
15 Jun 2022 MR01 Registration of charge 080757400001, created on 13 June 2022
31 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
26 Apr 2022 AA Total exemption full accounts made up to 31 December 2021