COMMUNITY MATTERS MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Secretary's details changed for Christopher Peter Brandon Mullany on 2025-02-03

View Document

04/02/254 February 2025 Registered office address changed from Unit a202 Tower Bridge Business Complex Clement's Road London SE16 4DG United Kingdom to First Floor 1 Bermondsey Square London SE1 3UN on 2025-02-04

View Document

04/02/254 February 2025 Change of details for Mr. Kevin Michael Quinn as a person with significant control on 2025-02-03

View Document

04/02/254 February 2025 Change of details for Mr Christopher Peter Brandon Mullany as a person with significant control on 2025-02-03

View Document

04/02/254 February 2025 Director's details changed for Mr Christopher Peter Brandon Mullany on 2025-02-03

View Document

04/02/254 February 2025 Director's details changed for Mr. Kevin Michael Quinn on 2025-02-03

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

19/06/2419 June 2024 Registration of charge 044740040006, created on 2024-06-17

View Document

14/06/2414 June 2024 Previous accounting period extended from 2023-11-30 to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/03/2330 March 2023 Certificate of change of name

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/07/2015 July 2020 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PETER BRANDON MULLANY / 10/07/2020

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM UNIT A302 TOWER BRIDGE BUSINESS COMPLEX CLEMENTS ROAD LONDON SE16 4DG

View Document

15/07/2015 July 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER BRANDON MULLANY / 10/07/2020

View Document

15/07/2015 July 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL QUINN / 10/07/2020

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL QUINN / 10/07/2020

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER BRANDON MULLANY / 10/07/2020

View Document

03/07/203 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/08/197 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/07/1826 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL QUINN / 24/01/2018

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL QUINN / 24/01/2018

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER BRANDON MULLANY / 24/01/2018

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER BRANDON MULLANY / 24/01/2018

View Document

02/07/182 July 2018 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PETER BRANDON MULLANY / 24/01/2018

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER BRANDON MULLANY / 24/01/2018

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER BRANDON MULLANY / 24/01/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

12/09/1712 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

24/01/1724 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/15

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

02/08/142 August 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

23/07/1323 July 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PETER BRANDON MULLANY / 06/07/2013

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER BRANDON MULLANY / 06/07/2013

View Document

23/07/1323 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/09/1213 September 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/07/1115 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

28/07/1028 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

27/05/1027 May 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PETER BRANDON MULLANY / 05/05/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER BRANDON MULLANY / 05/05/2010

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

21/08/0921 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/07/0921 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MULLANY / 21/07/2009

View Document

14/07/0914 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/07/0829 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MULLANY / 01/01/2008

View Document

29/07/0829 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MULLANY / 01/01/2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/02/0811 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/07

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/11/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

31/03/0631 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/058 August 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/08/042 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

26/07/0426 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

08/07/028 July 2002 SECRETARY RESIGNED

View Document

08/07/028 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 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