Advanced company searchLink opens in new window

CANARY MEDIA LIMITED

Company number 09788095

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)
20 Jun 2022 TM01 Termination of appointment of Nancy Wavell Mendoza as a director on 16 June 2022
06 Oct 2021 CS01 Confirmation statement made on 21 September 2021 with updates
03 Aug 2021 TM01 Termination of appointment of Kerry-Anne Mendoza as a director on 31 July 2021
03 Aug 2021 PSC07 Cessation of Kerry-Anne Mendoza as a person with significant control on 31 July 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
20 Nov 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
08 Sep 2020 TM01 Termination of appointment of Rebecca Sumner as a director on 1 September 2020
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
03 Apr 2020 PSC04 Change of details for Mr Andrew Rose as a person with significant control on 20 March 2020
03 Apr 2020 PSC04 Change of details for Ms Nancy Wavell Mendoza as a person with significant control on 23 December 2019
03 Apr 2020 PSC04 Change of details for Ms Kerry-Anne Mendoza as a person with significant control on 23 December 2019
07 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
08 Apr 2019 CH01 Director's details changed for Mr Andrew Rose on 5 April 2019
08 Apr 2019 AP01 Appointment of Rebecca Sumner as a director on 5 April 2019
04 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
05 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
04 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with updates
04 Oct 2017 PSC01 Notification of Nancy Mendoza as a person with significant control on 15 September 2017
19 Jun 2017 AA Micro company accounts made up to 30 September 2016
14 Nov 2016 AP01 Appointment of Nancy Mendoza as a director on 14 November 2016
05 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
04 Oct 2016 AD01 Registered office address changed from C/O Godfrey Wilson Ltd Zone 10 Bath Road Studios 470 Bath Road Bristol BS4 3HG England to C/O Godfrey Wilson Limited Fifth Floor, Mariner House 62 Prince Street Bristol BS1 4QD on 4 October 2016
02 Aug 2016 AP01 Appointment of Mr Andrew Rose as a director on 1 August 2016
29 Jul 2016 CH01 Director's details changed for Ms Kerry-Anne Mendoza on 3 May 2016