CB MEDIA GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewPurchase of own shares.

View Document

06/08/256 August 2025 NewCancellation of shares. Statement of capital on 2025-07-30

View Document

06/08/256 August 2025 NewPurchase of own shares.

View Document

10/07/2510 July 2025 NewCancellation of shares. Statement of capital on 2025-06-30

View Document

20/05/2520 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

10/03/2510 March 2025 Memorandum and Articles of Association

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

15/01/2515 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

28/04/2128 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

06/04/206 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

17/05/1817 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

13/10/1713 October 2017 ADOPT ARTICLES 03/10/2017

View Document

06/10/176 October 2017 ADOPT ARTICLES 02/10/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM C/O YOTSPOT CREW PLACEMENT OCEAN VILLAGE INNOVATION CENTRE (OVIC) 4 OCEAN WAY SOUTHAMPTON HAMPSHIRE SO14 3JZ

View Document

04/07/164 July 2016 COMPANY NAME CHANGED YOTSPOT LIMITED CERTIFICATE ISSUED ON 04/07/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN CRAWFORD / 18/01/2015

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 84 APPLEDORE, COURT RD NEWTON FERRERS PLYMOUTH DEVON PL8 1DA

View Document

19/01/1519 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARYL JAMES BRADLEY / 29/04/2014

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS CRAWFORD / 15/03/2014

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/01/1425 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/02/1313 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR DARYL JAMES BRADLEY

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/02/1222 February 2012 COMPANY AUTHORISED SHARE CAPITAL INCREASED/SHARES DIVIDED/DIVIDEND/ADJOURNMENT 20/02/2012

View Document

22/02/1222 February 2012 20/02/12 STATEMENT OF CAPITAL GBP 1000

View Document

22/02/1222 February 2012 THE COMPANY SHARE CAPITAL INCREASED 20/02/2012

View Document

19/01/1219 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/01/1128 January 2011 08/01/11 STATEMENT OF CAPITAL GBP 200

View Document

24/01/1124 January 2011 SECRETARY APPOINTED MR ANDREW JOHN CRAWFORD

View Document

24/01/1124 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 NC INC ALREADY ADJUSTED 08/01/2011

View Document

17/03/1017 March 2010 STATEMENT BY DIRECTORS

View Document

17/03/1017 March 2010 SOLVENCY STATEMENT DATED 12/03/10

View Document

17/03/1017 March 2010 REDUCE ISSUED CAPITAL 12/03/2010

View Document

17/03/1017 March 2010 17/03/10 STATEMENT OF CAPITAL GBP 800

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CRAWFORD / 29/01/2010

View Document

19/01/1019 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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