LOADSPEAR MEDIA LIMITED
Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Confirmation statement made on 2025-04-19 with no updates |
07/11/247 November 2024 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-19 with no updates |
18/01/2418 January 2024 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-19 with no updates |
13/04/2313 April 2023 | Change of details for Ms Sarah Louise Medway as a person with significant control on 2023-04-12 |
12/04/2312 April 2023 | Termination of appointment of Rosemary Selma Henderson as a secretary on 2023-03-31 |
12/04/2312 April 2023 | Director's details changed for Ms Sarah Louise Medway on 2023-04-12 |
12/04/2312 April 2023 | Director's details changed for Martin Cantwell on 2023-04-12 |
11/04/2311 April 2023 | Notification of Martin Cantwell as a person with significant control on 2016-04-07 |
30/01/2330 January 2023 | Micro company accounts made up to 2022-04-30 |
13/01/2313 January 2023 | Registered office address changed from 208 Henley Road Caversham Reading RG4 6LR to 2 Lakeview Stables Lower St Clere Kemsing Sevenoaks Kent TN15 6NL on 2023-01-13 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/01/2228 January 2022 | Micro company accounts made up to 2021-04-30 |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | Confirmation statement made on 2021-04-19 with no updates |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
17/02/2117 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/01/2027 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
17/01/1917 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/01/1823 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
22/06/1622 June 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
15/05/1515 May 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
29/05/1329 May 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
29/06/1229 June 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
25/01/1225 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
18/07/1118 July 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
18/07/1118 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH MEDWAY / 15/07/2011 |
18/07/1118 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CANTWELL / 15/07/2011 |
20/01/1120 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
29/06/1029 June 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
17/02/0917 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
02/01/092 January 2009 | RETURN MADE UP TO 19/04/08; NO CHANGE OF MEMBERS |
02/01/092 January 2009 | RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
10/01/0710 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
03/07/063 July 2006 | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS |
19/05/0519 May 2005 | NEW DIRECTOR APPOINTED |
19/05/0519 May 2005 | NEW DIRECTOR APPOINTED |
10/05/0510 May 2005 | NEW SECRETARY APPOINTED |
04/05/054 May 2005 | COMPANY NAME CHANGED LOADSPEAR LIMITED CERTIFICATE ISSUED ON 04/05/05 |
19/04/0519 April 2005 | DIRECTOR RESIGNED |
19/04/0519 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/04/0519 April 2005 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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