BYRONESQUE 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
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

25/01/2525 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

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

View Accounts

07/11/247 November 2024 Registered office address changed from Unit 11 Diddenham Court Lambwood Hill Grazeley Reading Berkshire RG7 1JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-11-07

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2022-12-30

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES

View Document

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 ADOPT ARTICLES 24/02/2020

View Document

13/10/2013 October 2020 ARTICLES OF ASSOCIATION

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM UNIT 11 DIDDENHAM COURT LAMBWOOD HILL GRAZELEY READING BERKSHIRE RG7 1JQ ENGLAND

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 92 WESTON WAY NEWMARKET CB8 7SF UNITED KINGDOM

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/12/191 December 2019 ADOPT ARTICLES 21/10/2019

View Document

10/11/1910 November 2019 ADOPT ARTICLES 21/10/2019

View Document

10/11/1910 November 2019 21/10/19 STATEMENT OF CAPITAL GBP 1000

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS GILL LINTON / 24/01/2019

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MISS GILL LINTON / 04/01/2019

View Document

21/12/1821 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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