ACTIONSTREAM DIRECT 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 |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with no updates |
05/12/245 December 2024 | Micro company accounts made up to 2024-03-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-04-02 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/12/237 December 2023 | Micro company accounts made up to 2023-03-31 |
25/10/2325 October 2023 | Registered office address changed from The Apartment 7 & 8 High Town Hay on Wye Hereford Herefordshire HR3 5AE to Hayfields Hayfields Hardwicke Road Hereford Herefordshire HR3 5QX on 2023-10-25 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/12/2213 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/12/216 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/11/2030 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/01/1915 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURENCE MIDDLETON JONES |
14/01/1914 January 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/01/2019 |
22/11/1822 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/06/1824 June 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/11/1710 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/06/1725 June 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
21/05/1621 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
02/01/162 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
16/05/1516 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
11/06/1411 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/06/1328 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/06/1222 June 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/06/113 June 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
10/11/1010 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/08/103 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE MIDDLETON JONES / 01/10/2009 |
03/08/103 August 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
28/07/0928 July 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
24/01/0924 January 2009 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
01/06/071 June 2007 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
15/03/0715 March 2007 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
03/02/073 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
27/03/0627 March 2006 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
08/06/048 June 2004 | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
04/06/044 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
03/06/033 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
01/06/031 June 2003 | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS |
28/06/0228 June 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
16/06/0216 June 2002 | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS |
01/08/011 August 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
31/07/0131 July 2001 | RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS |
31/07/0131 July 2001 | AMENDING 882R 98 AT £1 250500 |
26/01/0126 January 2001 | PARTICULARS OF MORTGAGE/CHARGE |
05/06/005 June 2000 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01 |
19/05/0019 May 2000 | DIRECTOR RESIGNED |
19/05/0019 May 2000 | NEW SECRETARY APPOINTED |
19/05/0019 May 2000 | SECRETARY RESIGNED |
19/05/0019 May 2000 | NEW DIRECTOR APPOINTED |
16/05/0016 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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