CARBON MEDIA LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/09/244 September 2024 Satisfaction of charge 2 in full

View Document

04/09/244 September 2024 Application to strike the company off the register

View Document

04/09/244 September 2024 Satisfaction of charge 1 in full

View Document

02/09/242 September 2024 Termination of appointment of John Joseph Whiston as a director on 2024-09-01

View Document

02/09/242 September 2024 Termination of appointment of Maxine Louise Gardner as a director on 2024-09-01

View Document

02/09/242 September 2024 Appointment of Mrs Eleanor Kate Irving as a director on 2024-09-01

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

24/07/2324 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/11/2214 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/10/218 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

01/07/211 July 2021

View Document

01/07/211 July 2021

View Document

01/07/211 July 2021

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

30/04/1930 April 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

30/04/1930 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

30/04/1930 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

12/10/1812 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM THE LONDON TELEVISION CENTRE UPPER GROUND LONDON SE1 9LT

View Document

18/05/1818 May 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

18/05/1818 May 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

18/05/1818 May 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

09/10/179 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

11/05/1711 May 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

11/05/1711 May 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

11/05/1711 May 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

21/10/1621 October 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

26/04/1626 April 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

26/04/1626 April 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

26/04/1626 April 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

04/11/154 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

16/10/1516 October 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

03/07/153 July 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

03/07/153 July 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

03/07/153 July 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

10/02/1510 February 2015 SECTION 519

View Document

03/02/153 February 2015 AUDITOR'S RESIGNATION

View Document

05/11/145 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

23/10/1423 October 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

01/08/141 August 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

09/07/149 July 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

09/07/149 July 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

02/04/142 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

04/02/144 February 2014 ADOPT ARTICLES 20/12/2013

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

29/08/1229 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/04/1212 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MAXINE LOUISE GARDNER

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL CAMPBELL-WHITE

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN WRIGHT

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOLEON MCLUSKY

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WOLFFE

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED MR JOHN JOSEPH WHISTON

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 4TH FLOOR, CLERKS COURT 18/20 FARRINGDON LANE LONDON EC1R 3AU

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, SECRETARY JOLEON MCLUSKY

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTIE

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED PAUL ALEXANDER CAMPBELL-WHITE

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARD SMITH

View Document

12/05/1012 May 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

10/05/1010 May 2010 09/12/09 STATEMENT OF CAPITAL GBP 100

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MR JOLEON NIGEL FURZE MCLUSKY

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED MR DAVID WOLFFE

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL SMITH

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL CHRISTIE

View Document

11/06/0911 June 2009 SECRETARY APPOINTED MR JOLEON NIGEL FURZE MCLUSKY

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN HOLLYWOOD

View Document

03/04/093 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM C/O DEREK ROTHERA & COMPANY UNITS 15 & 16 7 WENLOCK ROAD LONDON N1 7SL UNITED KINGDOM

View Document

26/02/0926 February 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

26/02/0926 February 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

19/02/0919 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0916 January 2009 VARYING SHARE RIGHTS AND NAMES

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED JOHN HOLLYWOOD

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED STEVEN DOUGLAS WRIGHT

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM UNITS 15 / 16 C/O DUNCAN MARR 7 WENLOCK ROAD LONDON N1 7SL

View Document

01/05/081 May 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/08/077 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: C/O PRINCESS STUDIOS 3RD FLOOR WHITELEYS 151 QUEENSWAY LONDON W2 4SB

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 19/03/07; NO CHANGE OF MEMBERS

View Document

27/06/0627 June 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 REGISTERED OFFICE CHANGED ON 30/03/04 FROM: 339-340 UPPER STREET LONDON N1 0PD

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/0427 March 2004 REGISTERED OFFICE CHANGED ON 27/03/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

27/03/0427 March 2004 DIRECTOR RESIGNED

View Document

27/03/0427 March 2004 SECRETARY RESIGNED

View Document

19/03/0419 March 2004 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