ATTENTION MARKETING LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/08/2526 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 26/08/2526 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
| 10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
| 29/05/2529 May 2025 | Application to strike the company off the register |
| 30/04/2530 April 2025 | Confirmation statement made on 2025-04-30 with updates |
| 29/04/2529 April 2025 | Director's details changed for Ms Sarah Jayne Jepson on 2025-04-28 |
| 29/04/2529 April 2025 | Change of details for Ms Sarah Jayne Jepson as a person with significant control on 2025-04-28 |
| 29/04/2529 April 2025 | Registered office address changed from 72 Paris Street Exeter EX1 2JY England to Queensgate House 48 Queen Street Exeter Devon EX4 3SR on 2025-04-29 |
| 03/04/253 April 2025 | Micro company accounts made up to 2024-12-31 |
| 01/04/251 April 2025 | Previous accounting period shortened from 2025-05-31 to 2024-12-31 |
| 25/02/2525 February 2025 | Micro company accounts made up to 2024-05-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 21/06/2421 June 2024 | Termination of appointment of Sarah Jayne Taylor as a director on 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 17/05/2417 May 2024 | Confirmation statement made on 2024-05-15 with updates |
| 29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
| 25/05/2325 May 2023 | Director's details changed for Ms Sarah Jayne Jepson on 2023-05-15 |
| 25/05/2325 May 2023 | Change of details for Ms Sarah Jayne Jepson as a person with significant control on 2023-05-15 |
| 25/05/2325 May 2023 | Confirmation statement made on 2023-05-15 with updates |
| 25/05/2325 May 2023 | Director's details changed for Mrs Sarah Jayne Taylor on 2023-05-15 |
| 30/12/2230 December 2022 | Registered office address changed from 33-35 Southernhay East Second Floor Exeter Devon EX1 1NS England to 72 Paris Street Exeter EX1 2JY on 2022-12-30 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 11/10/2111 October 2021 | Resolutions |
| 11/10/2111 October 2021 | Resolutions |
| 11/10/2111 October 2021 | Memorandum and Articles of Association |
| 11/10/2111 October 2021 | Resolutions |
| 11/10/2111 October 2021 | Resolutions |
| 11/10/2111 October 2021 | Change of share class name or designation |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 16/09/2016 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
| 04/09/204 September 2020 | COMPANY NAME CHANGED ATTENTION MEDIA LIMITED CERTIFICATE ISSUED ON 04/09/20 |
| 11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 23/09/1923 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 18/12/1818 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JEPSON / 18/12/2018 |
| 26/11/1826 November 2018 | REGISTERED OFFICE CHANGED ON 26/11/2018 FROM SUITE 4 NOTARIES HOUSE CHAPEL STREET EXETER EX1 1AJ ENGLAND |
| 24/09/1824 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
| 09/02/189 February 2018 | REGISTERED OFFICE CHANGED ON 09/02/2018 FROM OFFICE 3, THE OLD CONVENT 8 BROAD STREET OTTERY ST. MARY DEVON EX11 1BZ ENGLAND |
| 10/10/1710 October 2017 | PSC'S CHANGE OF PARTICULARS / MS SARAH JEPSON / 10/10/2017 |
| 27/06/1727 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
| 21/07/1621 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 16/05/1616 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
| 12/01/1612 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH DAVEY / 11/01/2016 |
| 12/10/1512 October 2015 | REGISTERED OFFICE CHANGED ON 12/10/2015 FROM JESMOND RIDGEWAY OTTERY ST. MARY DEVON EX11 1DT |
| 30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 22/05/1522 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
| 11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 19/05/1419 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
| 19/05/1419 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH DAVEY / 01/03/2014 |
| 27/06/1327 June 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 16/05/1316 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
| 13/01/1313 January 2013 | REGISTERED OFFICE CHANGED ON 13/01/2013 FROM MANOR HOUSE 143 HIGH STREET DEVON EX14 1LJ ENGLAND |
| 15/05/1215 May 2012 | 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