CALCULUS MEDIA LIMITED
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Confirmation statement made on 2025-07-18 with no updates |
07/04/257 April 2025 | Change of details for Calculus Holdings Limited as a person with significant control on 2025-04-07 |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-10-31 |
11/02/2511 February 2025 | Appointment of Mrs Mariyah Dosani as a director on 2025-01-21 |
14/11/2414 November 2024 | Termination of appointment of Natalie Krystyna Evans as a secretary on 2024-11-14 |
14/11/2414 November 2024 | Appointment of Mr Christopher Nicholas Gould as a secretary on 2024-11-14 |
19/07/2419 July 2024 | Confirmation statement made on 2024-07-18 with updates |
17/07/2417 July 2024 | Certificate of change of name |
16/07/2416 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
05/07/245 July 2024 | Appointment of Mr Timothy James Lucas Robinson as a director on 2024-07-04 |
04/07/244 July 2024 | Appointment of Mrs Susan Rebecca Mcdonald as a director on 2024-07-04 |
04/07/244 July 2024 | Appointment of Miss Natalie Krystyna Evans as a director on 2024-07-04 |
03/06/243 June 2024 | Certificate of change of name |
08/05/248 May 2024 | Confirmation statement made on 2024-04-27 with no updates |
03/07/233 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-27 with no updates |
26/04/2326 April 2023 | Termination of appointment of Susan Rebecca Mcdonald as a director on 2023-04-26 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/05/225 May 2022 | Termination of appointment of Julie Hong Nhan Ngo as a secretary on 2022-05-05 |
05/05/225 May 2022 | Appointment of Ms Natalie Krystyna Evans as a secretary on 2022-05-05 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-27 with no updates |
07/04/227 April 2022 | Accounts for a dormant company made up to 2021-10-31 |
09/08/219 August 2021 | Registered office address changed from 104 Park Street London W1K 6NF to 12 Conduit Street 12 Conduit Street London, W1S 2XH on 2021-08-09 |
09/08/219 August 2021 | Registered office address changed from 12 Conduit Street 12 Conduit Street London, W1S 2XH England to 12 Conduit Street London, W1S 2XH on 2021-08-09 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
24/02/2024 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
06/02/196 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
01/02/191 February 2019 | APPOINTMENT TERMINATED, SECRETARY LESLEY WATKINS |
01/02/191 February 2019 | SECRETARY APPOINTED MS NATALIE KRYSTYNA EVANS |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
13/02/1813 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
20/01/1720 January 2017 | 31/10/16 TOTAL EXEMPTION FULL |
03/05/163 May 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
02/03/162 March 2016 | 31/10/15 TOTAL EXEMPTION FULL |
22/05/1522 May 2015 | 31/10/14 TOTAL EXEMPTION FULL |
11/05/1511 May 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
29/04/1429 April 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
14/02/1414 February 2014 | 31/10/13 TOTAL EXEMPTION FULL |
29/04/1329 April 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
21/03/1321 March 2013 | 31/10/12 TOTAL EXEMPTION FULL |
01/05/121 May 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
26/01/1226 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
28/04/1128 April 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
15/02/1115 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
02/09/102 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR JOHN GLENCROSS / 13/08/2010 |
02/09/102 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN REBECCA MCDONALD / 13/08/2010 |
11/05/1011 May 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
18/03/1018 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
27/07/0927 July 2009 | CURRSHO FROM 30/04/2010 TO 31/10/2009 |
27/04/0927 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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