16X9 MEDIA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/10/251 October 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 06/08/256 August 2025 | Registered office address changed from 16 Carlisle Street London W1D 3BT United Kingdom to 99 Redston Rd Redston Road London N8 7HG on 2025-08-06 |
| 31/03/2531 March 2025 | Confirmation statement made on 2025-03-27 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 30/09/2430 September 2024 | Satisfaction of charge 118167930001 in full |
| 27/03/2427 March 2024 | Confirmation statement made on 2024-03-27 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 11/04/2311 April 2023 | Confirmation statement made on 2023-03-27 with no updates |
| 09/03/239 March 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 05/05/225 May 2022 | Total exemption full accounts made up to 2021-12-31 |
| 28/03/2228 March 2022 | Confirmation statement made on 2022-03-27 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 22/07/2122 July 2021 | Total exemption full accounts made up to 2020-12-31 |
| 15/07/2115 July 2021 | Previous accounting period shortened from 2021-02-28 to 2020-12-31 |
| 11/02/2111 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
| 08/02/218 February 2021 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 21/08/1921 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118167930001 |
| 27/04/1927 April 2019 | ARTICLES OF ASSOCIATION |
| 27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES |
| 26/03/1926 March 2019 | ALTER ARTICLES 18/03/2019 |
| 21/03/1921 March 2019 | CESSATION OF GOODSTUFF HOLDINGS LIMITED AS A PSC |
| 21/03/1921 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ANYAEGBUNA |
| 21/03/1921 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL SALEM |
| 18/03/1918 March 2019 | APPOINTMENT TERMINATED, SECRETARY MEGAN STUART |
| 18/03/1918 March 2019 | DIRECTOR APPOINTED ELIZABETH ANYAEGBUNA |
| 18/03/1918 March 2019 | DIRECTOR APPOINTED DANIEL SALEM |
| 11/02/1911 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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