Advanced company searchLink opens in new window

1981 MEDIA LTD

Company number 11761942

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)
03 Apr 2024 CH01 Director's details changed for Mr Kornel Lambert on 8 August 2022
16 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
31 Aug 2023 AA Micro company accounts made up to 31 January 2023
16 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
31 Aug 2022 AA Micro company accounts made up to 31 January 2022
13 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
12 Apr 2021 AA Micro company accounts made up to 31 January 2021
19 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
07 Oct 2020 AA Micro company accounts made up to 31 January 2020
28 Jul 2020 CH01 Director's details changed for Mr Derek Alan Robinson on 28 July 2020
28 Jul 2020 TM01 Termination of appointment of Andrew Leonard Robinson as a director on 28 July 2020
28 Jul 2020 AP01 Appointment of Mr Andrew Charles William Taylor as a director on 11 January 2019
28 Jul 2020 AP01 Appointment of Mr Derek Alan Robinson as a director on 28 July 2020
28 Jul 2020 TM01 Termination of appointment of Andrew Charles William Taylor as a director on 28 July 2020
23 Mar 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
07 Feb 2019 CH01 Director's details changed for Mr Andrew Charles William Taylor on 7 February 2019
07 Feb 2019 AD01 Registered office address changed from 336 Wey House, 15 Church Street Weybridge KT13 8NA England to 336 Wey House 15 Church Street Weybridge KT13 8NA on 7 February 2019
07 Feb 2019 CH01 Director's details changed for Mr Kornel Lambert on 7 February 2019
01 Feb 2019 AD01 Registered office address changed from 336 Wey House 15 Weybridge KT13 8NA United Kingdom to 336 Wey House, 15 Church Street Weybridge KT13 8NA on 1 February 2019
01 Feb 2019 AD01 Registered office address changed from 336 Wey House 15 Church Street Church Street Weybridge KT13 8NA United Kingdom to 336 Wey House 15 Weybridge KT13 8NA on 1 February 2019
01 Feb 2019 AD01 Registered office address changed from 38 Catlin Crescent Shepperton TW17 8EU United Kingdom to 336 Wey House 15 Church Street Church Street Weybridge KT13 8NA on 1 February 2019
11 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted