CALCULUS MEDIA LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

07/04/257 April 2025 Change of details for Calculus Holdings Limited as a person with significant control on 2025-04-07

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

11/02/2511 February 2025 Appointment of Mrs Mariyah Dosani as a director on 2025-01-21

View Document

14/11/2414 November 2024 Termination of appointment of Natalie Krystyna Evans as a secretary on 2024-11-14

View Document

14/11/2414 November 2024 Appointment of Mr Christopher Nicholas Gould as a secretary on 2024-11-14

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

17/07/2417 July 2024 Certificate of change of name

View Document

16/07/2416 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

05/07/245 July 2024 Appointment of Mr Timothy James Lucas Robinson as a director on 2024-07-04

View Document

04/07/244 July 2024 Appointment of Mrs Susan Rebecca Mcdonald as a director on 2024-07-04

View Document

04/07/244 July 2024 Appointment of Miss Natalie Krystyna Evans as a director on 2024-07-04

View Document

03/06/243 June 2024 Certificate of change of name

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

03/07/233 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

26/04/2326 April 2023 Termination of appointment of Susan Rebecca Mcdonald as a director on 2023-04-26

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/05/225 May 2022 Termination of appointment of Julie Hong Nhan Ngo as a secretary on 2022-05-05

View Document

05/05/225 May 2022 Appointment of Ms Natalie Krystyna Evans as a secretary on 2022-05-05

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

07/04/227 April 2022 Accounts for a dormant company made up to 2021-10-31

View Document

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

View Document

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

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

24/02/2024 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

06/02/196 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, SECRETARY LESLEY WATKINS

View Document

01/02/191 February 2019 SECRETARY APPOINTED MS NATALIE KRYSTYNA EVANS

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

20/01/1720 January 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

03/05/163 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

02/03/162 March 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

22/05/1522 May 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

11/05/1511 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

29/04/1429 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

14/02/1414 February 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

29/04/1329 April 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

21/03/1321 March 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

01/05/121 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

28/04/1128 April 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

15/02/1115 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR JOHN GLENCROSS / 13/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN REBECCA MCDONALD / 13/08/2010

View Document

11/05/1011 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

18/03/1018 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

27/07/0927 July 2009 CURRSHO FROM 30/04/2010 TO 31/10/2009

View Document

27/04/0927 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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