CHECKDMEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

30/07/2530 July 2025 NewCurrent accounting period shortened from 2024-07-30 to 2024-07-29

View Document

01/05/251 May 2025 Change of details for Checkd Media Limited as a person with significant control on 2025-04-30

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

13/05/2413 May 2024 Director's details changed for Mr Benjamin Richard Warn on 2024-04-25

View Document

13/05/2413 May 2024 Director's details changed for Mr James Michael Knowlson on 2024-04-25

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

17/04/2317 April 2023 Director's details changed for Mr David Lee Struggles on 2023-04-17

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-17 with updates

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/06/2116 June 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES

View Document

30/04/2130 April 2021 PREVSHO FROM 31/07/2020 TO 30/07/2020

View Document

19/11/2019 November 2020 REGISTERED OFFICE CHANGED ON 19/11/2020 FROM LANCASHIRE GATE 21 TIVIOT DALE STOCKPORT CHESHIRE SK1 1TD UNITED KINGDOM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 1ST FLOOR 60 FOUNTAIN STREET MANCHESTER M2 2FE ENGLAND

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

06/01/206 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM UNIT 3, BUILDING 2 THE COLONY WILMSLOW ALTRINCHAM ROAD WILMSLOW SK9 4LY ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/06/1913 June 2019 DIRECTOR APPOINTED MR BENJAMIN RICHARD WARN

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

02/04/192 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR IAN BROOKES

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

17/04/1817 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR WENDY SIMPSON

View Document

24/10/1724 October 2017 COMPANY NAME CHANGED TEAMFA LIMITED CERTIFICATE ISSUED ON 24/10/17

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MS WENDY NICOLA SIMPSON

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR IAN JOHN BROOKES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM ASCENDIS SECOND FLOOR 683-693 WILMSLOW ROAD DIDSBURY MANCHESTER M20 6RE

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/02/178 February 2017 COMPANY NAME CHANGED MJL SPORTS MEDIA LIMITED CERTIFICATE ISSUED ON 08/02/17

View Document

08/01/178 January 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TIMMS

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL KNOWLSON / 01/09/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/02/1612 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080332040001

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/05/1514 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/11/1427 November 2014 COMPANY NAME CHANGED FA PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 27/11/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/05/1316 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

10/12/1210 December 2012 27/10/12 STATEMENT OF CAPITAL GBP 120

View Document

30/07/1230 July 2012 ADOPT ARTICLES 09/05/2012

View Document

25/07/1225 July 2012 CURREXT FROM 30/04/2013 TO 31/07/2013

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM 35 ROOKERY CLOSE ETTILEY HEATH SANDBACH CHESHIRE CW11 3NJ UNITED KINGDOM

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR DAVID LEE STRUGGLES

View Document

17/04/1217 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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