CLOSERSTILL MEDIA LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 New

View Document

25/09/2525 September 2025 New

View Document

25/09/2525 September 2025 New

View Document

25/09/2525 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

24/10/2424 October 2024 Registration of charge 058169170005, created on 2024-10-23

View Document

27/08/2427 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

27/08/2427 August 2024

View Document

27/08/2427 August 2024

View Document

27/08/2427 August 2024

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

24/04/2424 April 2024 Secretary's details changed for Ms Suzanne King on 2024-04-24

View Document

24/04/2424 April 2024 Director's details changed for Mr Phil William Soar on 2024-04-24

View Document

24/04/2424 April 2024 Director's details changed for Ms Suzanne Jane King on 2024-04-24

View Document

24/04/2424 April 2024 Director's details changed for Mr Philip James Nelson on 2024-04-24

View Document

24/04/2424 April 2024 Director's details changed for Mr Michael James Westcott on 2024-04-24

View Document

11/03/2411 March 2024 Registered office address changed from Suite 17 Exhibition House Addison Bridge Place London W14 8XP to 3rd Floor, the Foundry 77 Fulham Palace Road London W6 8JA on 2024-03-11

View Document

01/11/231 November 2023

View Document

01/11/231 November 2023

View Document

01/11/231 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

01/11/231 November 2023

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

26/09/2326 September 2023 Director's details changed for Mr Michael James Westcott on 2023-09-26

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

27/03/2327 March 2023 Cessation of Closerstill Group Limited as a person with significant control on 2023-03-27

View Document

27/03/2327 March 2023 Notification of Closerstill Media 3 Ltd as a person with significant control on 2023-03-27

View Document

03/10/223 October 2022

View Document

03/10/223 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

03/10/223 October 2022

View Document

03/10/223 October 2022

View Document

20/12/2120 December 2021

View Document

20/12/2120 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

20/12/2120 December 2021

View Document

20/12/2120 December 2021

View Document

27/07/1527 July 2015 ALTER ARTICLES 20/07/2015

View Document

27/07/1527 July 2015 ARTICLES OF ASSOCIATION

View Document

17/07/1517 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058169170002

View Document

09/06/159 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WESTCOTT / 25/05/2015

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM
GEORGE HOUSE HERALD AVENUE
COVENTRY BUSINESS PARK
COVENTRY
CV5 6UB

View Document

25/06/1425 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/05/1422 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058169170001

View Document

15/06/1315 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058169170001

View Document

29/05/1329 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM MAEN ROCK FARM JOBSWATER PENRYN CORNWALL TR10 9BT

View Document

25/06/1225 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

25/06/1225 June 2012 ADOPT ARTICLES 25/05/2012

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/06/1211 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

16/02/1216 February 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/11/1121 November 2011 AMENDED FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/09/1114 September 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ORTON

View Document

03/06/103 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR OLIVER UPTON

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/05/0927 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/093 April 2009 COMPANY NAME CHANGED HEALTHCARE TRADE SHOWS LTD CERTIFICATE ISSUED ON 07/04/09

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/09 FROM: GISTERED OFFICE CHANGED ON 20/03/2009 FROM 200 STRAND LONDON WC2R 1DJ

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED JONATHAN IAN WOOD

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/01/0920 January 2009 SECRETARY APPOINTED JONATHAN IAN WOOD

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED SECRETARY OLIVER UPTON

View Document

21/12/0821 December 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED PHIL NELSON

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED ANDREW CENTER

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED MICHAEL WESTCOTT

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/08 FROM: GISTERED OFFICE CHANGED ON 26/11/2008 FROM KINGS CHAMBERS QUEENS CROSS HIGH STREET DUDLEY WEST MIDLANDS DY1 1QT

View Document

12/09/0812 September 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / OLIVER UPTON / 31/01/2008

View Document

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

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: G OFFICE CHANGED 18/10/07 HOLLY FARM BUSINESS PARK HONILEY KENILWORTH WARKS CV8 1NP

View Document

18/10/0718 October 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06 FROM: G OFFICE CHANGED 28/07/06 PIONEER SHOWS LTD BUSINESS RESOURCE NETWORK WHATELEYS DRIVE KENILWORTH CV8 2GY

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 NEW SECRETARY APPOINTED

View Document

17/05/0617 May 2006 SECRETARY RESIGNED

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 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