AE3 MEDIA LTD.

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

27/12/2427 December 2024 Accounts for a small company made up to 2024-03-31

View Document

25/07/2425 July 2024 Director's details changed for Mr Iain James Cartilidge on 2014-03-13

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

05/01/245 January 2024 Accounts for a small company made up to 2023-03-31

View Document

29/08/2329 August 2023 Termination of appointment of Sewak Bharat Singh Sagar as a director on 2023-08-29

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

15/12/2215 December 2022 Accounts for a small company made up to 2022-03-31

View Document

13/05/2213 May 2022 Termination of appointment of Mark Adrian Lofthouse as a director on 2021-04-30

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

13/05/2213 May 2022 Termination of appointment of Tarndeep Singh Birha as a director on 2022-04-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LAPISH

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

27/12/1927 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER CROCKER

View Document

08/06/198 June 2019 DISS40 (DISS40(SOAD))

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

28/05/1828 May 2018 DIRECTOR APPOINTED MR TARNEDEEP SINGH BIRHA

View Document

28/05/1828 May 2018 APPOINTMENT TERMINATED, DIRECTOR PETER GIBBS

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

14/12/1714 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

17/12/1617 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

28/07/1628 July 2016 ADOPT ARTICLES 01/07/2016

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 58A HOWE DRIVE BEACONSFIELD HP9 2BD

View Document

11/07/1611 July 2016 CURRSHO FROM 30/06/2017 TO 31/03/2017

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR ROGER DAVID CROCKER

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR PETER JOHN GIBBS

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR MARK ADRIAN LOFTHOUSE

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR TIMOTHY JAMES LAPISH

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DAVID CROCKER / 01/07/2016

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES CAMPBELL-HARRIS

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, SECRETARY IAIN CARTILIDGE

View Document

08/06/168 June 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/05/1631 May 2016 30/06/15 STATEMENT OF CAPITAL GBP 1000.00

View Document

31/05/1631 May 2016 01/05/15 STATEMENT OF CAPITAL GBP 877.50

View Document

23/05/1623 May 2016 01/05/15 STATEMENT OF CAPITAL GBP 620

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/06/158 June 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

10/09/1410 September 2014 CURREXT FROM 31/03/2015 TO 30/06/2015

View Document

09/06/149 June 2014 DIRECTOR APPOINTED JAMES NEIL CAMPBELL-HARRIS

View Document

09/06/149 June 2014 ADOPT ARTICLES 30/05/2014

View Document

09/06/149 June 2014 30/05/14 STATEMENT OF CAPITAL GBP 620

View Document

19/03/1419 March 2014 COMPANY NAME CHANGED MORTGAGE MEDIA LIMITED CERTIFICATE ISSUED ON 19/03/14

View Document

19/03/1419 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/03/1414 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

13/03/1413 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company