CYBER MEDIA SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025

View Document

26/03/2526 March 2025 Memorandum and Articles of Association

View Document

26/03/2526 March 2025 Resolutions

View Document

20/03/2520 March 2025 Appointment of Mr James Barry Gibson as a director on 2025-03-10

View Document

20/03/2520 March 2025 Termination of appointment of Steven Michael Bidmead as a secretary on 2025-03-10

View Document

20/03/2520 March 2025 Termination of appointment of Anthony Boyd Bonser as a director on 2025-03-10

View Document

20/03/2520 March 2025 Cessation of Anthony Boyd Bonser as a person with significant control on 2025-03-10

View Document

20/03/2520 March 2025 Notification of Mhl Bidco Limited as a person with significant control on 2025-03-10

View Document

20/03/2520 March 2025 Registered office address changed from Opus House, Priestly Court Gillette Close Staffordshire Technology Park Stafford ST18 0LQ to The Old Dairy Melcombe Road Bath BA2 3LR on 2025-03-20

View Document

20/03/2520 March 2025 Appointment of Mr Graham Paul Ridgway as a director on 2025-03-10

View Document

20/03/2520 March 2025 Appointment of Mr Reece Garethe Donovan as a director on 2025-03-10

View Document

18/03/2518 March 2025 Statement of capital following an allotment of shares on 2000-02-23

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/10/2419 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-10-13 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-10-13 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/10/1926 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/10/1629 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/10/1519 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/10/1426 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/10/1330 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

28/10/1228 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/10/1120 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/10/1023 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/01/107 January 2010 FORM 122 DATED 321/03/09 REDEEM 8000 £1 REEDEMABLE PREFERENCE SHARES.

View Document

29/12/0929 December 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

26/12/0926 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BOYD BONSER / 01/10/2009

View Document

30/12/0830 December 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 GBP SR 16000@1

View Document

28/11/0728 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: COPPICE MILL LONGTON ROAD STONE STAFFORDSHIRE ST15 8SY

View Document

28/11/0628 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/06/041 June 2004 £ IC 40100/24100 12/03/04 £ SR 16000@1=16000

View Document

05/11/035 November 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/12/0217 December 2002 NC INC ALREADY ADJUSTED 29/03/02

View Document

17/12/0217 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0217 December 2002 £ NC 1000/41000 29/03/

View Document

17/12/0217 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/11/0226 November 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

28/10/0128 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM: UNIT 21 BIRCH ROAD WITTON BIRMINGHAM WEST MIDLANDS B6 7DD

View Document

21/02/0121 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 SECRETARY RESIGNED

View Document

21/02/0121 February 2001 NEW SECRETARY APPOINTED

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 NEW SECRETARY APPOINTED

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 NEW SECRETARY APPOINTED

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 REGISTERED OFFICE CHANGED ON 20/10/99 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 SECRETARY RESIGNED

View Document

14/10/9914 October 1999 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