ATTENTION MARKETING LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

29/05/2529 May 2025 Application to strike the company off the register

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with updates

View Document

29/04/2529 April 2025 Director's details changed for Ms Sarah Jayne Jepson on 2025-04-28

View Document

29/04/2529 April 2025 Change of details for Ms Sarah Jayne Jepson as a person with significant control on 2025-04-28

View Document

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

View Document

03/04/253 April 2025 Micro company accounts made up to 2024-12-31

View Document

01/04/251 April 2025 Previous accounting period shortened from 2025-05-31 to 2024-12-31

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/06/2421 June 2024 Termination of appointment of Sarah Jayne Taylor as a director on 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

25/05/2325 May 2023 Director's details changed for Ms Sarah Jayne Jepson on 2023-05-15

View Document

25/05/2325 May 2023 Change of details for Ms Sarah Jayne Jepson as a person with significant control on 2023-05-15

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

25/05/2325 May 2023 Director's details changed for Mrs Sarah Jayne Taylor on 2023-05-15

View Document

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

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Memorandum and Articles of Association

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Change of share class name or designation

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/09/2016 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 COMPANY NAME CHANGED ATTENTION MEDIA LIMITED CERTIFICATE ISSUED ON 04/09/20

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JEPSON / 18/12/2018

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM SUITE 4 NOTARIES HOUSE CHAPEL STREET EXETER EX1 1AJ ENGLAND

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

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

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MS SARAH JEPSON / 10/10/2017

View Document

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

21/07/1621 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH DAVEY / 11/01/2016

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM JESMOND RIDGEWAY OTTERY ST. MARY DEVON EX11 1DT

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH DAVEY / 01/03/2014

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/05/1316 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

13/01/1313 January 2013 REGISTERED OFFICE CHANGED ON 13/01/2013 FROM MANOR HOUSE 143 HIGH STREET DEVON EX14 1LJ ENGLAND

View Document

15/05/1215 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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