CONNECT MEDIA GROUP LIMITED

Company Documents

DateDescription
21/08/2421 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

05/06/245 June 2024 Director's details changed for Mr Elliot Alistair Somers Rutherfoord on 2024-05-03

View Document

03/05/243 May 2024 Registered office address changed from Crown House Old Gloucester Street London WC1N 3AX England to Suite Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF on 2024-05-03

View Document

18/03/2418 March 2024 Certificate of change of name

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/06/2321 June 2023 Change of details for Mr Isaac Edward Hill as a person with significant control on 2022-12-22

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

20/06/2320 June 2023 Change of details for Mr Elliot Alistair Somers Rutherfoord as a person with significant control on 2022-12-22

View Document

20/06/2320 June 2023 Change of details for Mr Isaac Edward Hill as a person with significant control on 2022-12-22

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

21/12/2221 December 2022 Second filing of Confirmation Statement dated 2022-11-09

View Document

21/12/2221 December 2022 Change of details for Mr Isaac Edward Hill as a person with significant control on 2022-05-01

View Document

21/12/2221 December 2022 Change of details for Mr Elliot Alistair Somers Rutherfoord as a person with significant control on 2022-05-01

View Document

12/12/2212 December 2022 Change of details for Mr Isaac Edward Hill as a person with significant control on 2022-05-01

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-09 with updates

View Document

12/12/2212 December 2022 Change of details for Mr Elliot Alistair Somers Rutherfoord as a person with significant control on 2022-05-01

View Document

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

View Accounts

13/05/2213 May 2022 Director's details changed for Mr Elliot Alistair Somers Rutherford on 2022-05-13

View Document

13/05/2213 May 2022 Notification of Elliot Alistair Somers Rutherford as a person with significant control on 2021-11-10

View Document

13/05/2213 May 2022 Change of details for Mr Elliot Alistair Somers Rutherford as a person with significant control on 2022-05-13

View Document

12/05/2212 May 2022 Termination of appointment of Gladstone Ashley Gordon as a director on 2022-04-29

View Document

12/05/2212 May 2022 Registered office address changed from 182-184 High Street North London E6 2JA United Kingdom to Crown House Old Gloucester Street London WC1N 3AX on 2022-05-12

View Document

12/05/2212 May 2022 Statement of capital following an allotment of shares on 2022-05-01

View Document

30/11/2130 November 2021 Appointment of Mr Gladstone Ashley Gordon as a director on 2021-11-30

View Document

30/11/2130 November 2021 Appointment of Mr Elliot Alistair Somers Rutherford as a director on 2021-11-22

View Document

10/11/2110 November 2021 Incorporation

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