CANOPY MEDIA MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

26/01/2526 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

08/01/258 January 2025 Registered office address changed from C/O React Business Services City Pavilion Cannon Green 27 Bush Lane London EC4R 0AA England to C/O React Business Services Southbridge House Southbridge Place Croydon CR0 4HA on 2025-01-08

View Document

03/06/243 June 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

10/05/2410 May 2024 Memorandum and Articles of Association

View Document

19/04/2419 April 2024 Resolutions

View Document

19/04/2419 April 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Director's details changed for Holly Sarah Cole on 2024-01-15

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Memorandum and Articles of Association

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/12/2227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/07/2122 July 2021 Notification of Holly Grey as a person with significant control on 2021-07-22

View Document

06/04/216 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES

View Document

10/12/2010 December 2020 TERMINATE DIR APPOINTMENT

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES

View Document

09/12/209 December 2020 CESSATION OF HOLLY SARAH GREY AS A PSC

View Document

12/06/2012 June 2020 REGISTERED OFFICE CHANGED ON 12/06/2020 FROM C/O HILL WOOLDRIDGE & CO 107 HINDES ROAD HARROW MIDDLESEX HA1 1RU

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

28/01/2028 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

07/05/197 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 061427090001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

22/01/1922 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 SUB-DIVISION 17/07/18

View Document

27/07/1827 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/183 July 2018 24/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

19/02/1819 February 2018 31/03/17 UNAUDITED ABRIDGED

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / HOLLY SARAH COLE / 06/11/2012

View Document

20/07/1720 July 2017 SECRETARY'S CHANGE OF PARTICULARS / CHRIS WILLIAM GREY / 06/11/2012

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS WILLIAM GREY / 06/11/2012

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/03/169 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/03/159 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/03/1417 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/03/137 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/03/128 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/06/1123 June 2011 RE-LOAN £20,000 17/05/2011

View Document

23/06/1123 June 2011 RE-LOAN £20,000 24/05/2011

View Document

31/03/1131 March 2011 LOAN 10/03/2011

View Document

08/03/118 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

28/01/1128 January 2011 A LOAN OF £20,000 TO CHRIS WILLIAM 01/12/2010

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARK ROGERS

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 COMPANY NAME CHANGED CANOPY MARKETING SERVICES LIMITED CERTIFICATE ISSUED ON 26/11/08

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: 11 MURRAY STREET, CAMDEN LONDON GREATER LONDON NW1 9RE

View Document

12/04/0712 April 2007 COMPANY NAME CHANGED TCH (MARKETING SERVICES) LTD CERTIFICATE ISSUED ON 12/04/07

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 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