ANYPLACE MEDIA GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Confirmation statement made on 2025-08-20 with updates |
14/05/2514 May 2025 | Total exemption full accounts made up to 2024-08-31 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
24/05/2424 May 2024 | Total exemption full accounts made up to 2023-08-31 |
24/10/2324 October 2023 | Statement of capital following an allotment of shares on 2023-10-05 |
12/10/2312 October 2023 | Change of details for Mr Carl Goodley as a person with significant control on 2023-10-05 |
11/10/2311 October 2023 | Cessation of Andrew James Simister as a person with significant control on 2023-10-05 |
11/10/2311 October 2023 | Change of details for Mr Jason O'neill as a person with significant control on 2023-10-05 |
11/10/2311 October 2023 | Termination of appointment of Andrew James Simister as a director on 2023-10-05 |
11/10/2311 October 2023 | Change of details for Mr Neil Anthony Sewell as a person with significant control on 2023-10-05 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-06 with updates |
27/09/2327 September 2023 | Director's details changed for Mr Neil Anthony Sewell on 2023-09-27 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
02/08/232 August 2023 | Change of details for Mr Andrew James Simister as a person with significant control on 2023-08-01 |
02/08/232 August 2023 | Change of details for Mr Jason O'neill as a person with significant control on 2023-08-01 |
02/08/232 August 2023 | Notification of Carl Goodley as a person with significant control on 2020-09-29 |
02/08/232 August 2023 | Change of details for Mr Neil Anthony Sewell as a person with significant control on 2023-08-01 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-08-31 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-06 with updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
06/12/216 December 2021 | Confirmation statement made on 2021-10-06 with no updates |
10/11/2110 November 2021 | Change of details for Mr Jason O'neill as a person with significant control on 2021-11-09 |
10/11/2110 November 2021 | Cessation of Carl Richard Goodley as a person with significant control on 2021-11-09 |
10/11/2110 November 2021 | Change of details for Mr Andrew James Simister as a person with significant control on 2021-11-09 |
10/11/2110 November 2021 | Change of details for Mr Neil Anthony Sewell as a person with significant control on 2021-11-09 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
27/05/2127 May 2021 | 31/08/20 UNAUDITED ABRIDGED |
21/10/2021 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON O'NEILL |
21/10/2021 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL RICHARD GOODLEY |
07/10/207 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ONEILL / 28/09/2020 |
06/10/206 October 2020 | CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES |
05/10/205 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ANTHONY SEWELL |
05/10/205 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES SIMISTER |
05/10/205 October 2020 | CESSATION OF RICHARD SWAN AS A PSC |
02/10/202 October 2020 | APPOINTMENT TERMINATED, DIRECTOR NEIL LONGUET-HIGGINS |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
31/07/2031 July 2020 | CHANGE PERSON AS DIRECTOR |
30/07/2030 July 2020 | PSC'S CHANGE OF PARTICULARS / RICHARD SWAN / 30/07/2020 |
04/06/204 June 2020 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
06/03/206 March 2020 | 26/11/19 STATEMENT OF CAPITAL GBP 200 |
04/02/204 February 2020 | 31/08/19 UNAUDITED ABRIDGED |
27/01/2027 January 2020 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DIXON |
27/01/2027 January 2020 | APPOINTMENT TERMINATED, SECRETARY ROBERT DIXON |
16/10/1916 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL RICHARD GOODLEY / 16/10/2019 |
16/10/1916 October 2019 | REGISTERED OFFICE CHANGED ON 16/10/2019 FROM UNIT 48 MANASTY ROAD, ORTON SOUTHGATE PETERBOROUGH PE2 6WA ENGLAND |
17/09/1917 September 2019 | REGISTERED OFFICE CHANGED ON 17/09/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
10/09/1910 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 115384800001 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
28/08/1928 August 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SWAN |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES |
12/08/1912 August 2019 | DIRECTOR APPOINTED MR NEIL LONGUET-HIGGINS |
12/08/1912 August 2019 | DIRECTOR APPOINTED MR NEIL ANTHONY SEWELL |
12/08/1912 August 2019 | DIRECTOR APPOINTED MR ANDREW JAMES SIMISTER |
12/08/1912 August 2019 | APPOINTMENT TERMINATED, DIRECTOR TERESA KENDRICK-BROWN |
12/08/1912 August 2019 | DIRECTOR APPOINTED MR CARL RICHARD GOODLEY |
28/08/1828 August 2018 | 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