ALPHA GRID MEDIA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

10/12/2410 December 2024 Full accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

05/02/245 February 2024 Change of details for a person with significant control

View Document

04/12/234 December 2023 Termination of appointment of Rebecca Kate Mckinlay as a director on 2023-11-30

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Appointment of Mrs Rebecca Kate Mckinlay as a director on 2022-05-11

View Document

01/04/221 April 2022 Termination of appointment of Roslyn Junita Shaw as a director on 2022-03-31

View Document

29/10/2129 October 2021 Director's details changed for Ms Roslyn Junita Shaw on 2021-10-29

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED CORINNE MARIE WILKINS

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ROSLYN JUNITA SHAW / 01/05/2019

View Document

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FINANCIAL TIMES GROUP LIMITED

View Document

13/03/2013 March 2020 CESSATION OF ROSLYN JUNITA SHAW AS A PSC

View Document

25/02/2025 February 2020 CHANGE PERSON AS DIRECTOR

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ROSLYN JUNITA SHAW / 01/05/2019

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID CHALMERS SLADE / 01/05/2019

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR DANIEL MARK STRATHEARN

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/06/1913 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MS ALISON MARY FORTESCUE / 01/05/2019

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM NUMBER ONE SOUTHWARK BRIDGE LONDON SE1 9HL ENGLAND

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE WARREN MARTIN / 08/11/2018

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR LUCA ROSSI

View Document

10/07/1810 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED LUCA ROSSI

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID CHALMERS SLADE / 13/07/2017

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

18/11/1618 November 2016 SECRETARY APPOINTED MARK AGNEW

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/09/1615 September 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

14/09/1614 September 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

04/08/164 August 2016 SECRETARY APPOINTED MS ALISON MARY FORTESCUE

View Document

01/07/161 July 2016 SUB-DIVISION 10/06/16

View Document

01/07/161 July 2016 VARYING SHARE RIGHTS AND NAMES

View Document

28/06/1628 June 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED SOPHIE WARREN MARTIN

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR JONATHAN DAVID CHALMERS SLADE

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 9 WHITTLESEY STREET LONDON SE1 8SZ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 SAIL ADDRESS CREATED

View Document

21/03/1421 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROSLYN JUNITA SHAW / 11/11/2013

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROSLYN JUNITA SHAW / 06/08/2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1213 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information