DEFINE MEDIA GROUP LTD
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Confirmation statement made on 2025-03-24 with no updates |
13/02/2513 February 2025 | Accounts for a dormant company made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-24 with no updates |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-24 with no updates |
01/02/231 February 2023 | Micro company accounts made up to 2022-04-30 |
06/05/226 May 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/03/2230 March 2022 | Compulsory strike-off action has been discontinued |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-29 with no updates |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
10/02/2110 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
22/11/1922 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
29/03/1929 March 2019 | COMPANY NAME CHANGED 3B NEXUS LIMITED CERTIFICATE ISSUED ON 29/03/19 |
15/01/1915 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
28/11/1728 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
12/04/1612 April 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
21/04/1521 April 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
15/10/1415 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
19/04/1419 April 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
06/05/136 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS BARBRA CHIDAKWA / 01/10/2009 |
30/04/1330 April 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
13/04/1213 April 2012 | Annual return made up to 10 April 2012 with full list of shareholders |
30/03/1230 March 2012 | APPOINTMENT TERMINATED, DIRECTOR DEYAN SHKODROV |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
08/05/118 May 2011 | Annual return made up to 10 April 2011 with full list of shareholders |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
02/08/102 August 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID RASOULY |
19/05/1019 May 2010 | Annual return made up to 10 April 2010 with full list of shareholders |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ADRIAN WHISHAW BROWN / 10/04/2010 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS BARBRA CHIDAKWA / 10/04/2010 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEYAN ATANASOV SHKODROV / 10/04/2010 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RASOULY / 10/04/2010 |
10/12/0910 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 |
28/09/0928 September 2009 | REGISTERED OFFICE CHANGED ON 28/09/2009 FROM OCTAVIA HOUSE 8 HOMER STREET LONDON W1H 4NX |
27/08/0927 August 2009 | APPOINTMENT TERMINATED DIRECTOR NICHOLAS MUSTOE |
12/05/0912 May 2009 | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | DIRECTOR APPOINTED NICK MUSTOE |
23/02/0923 February 2009 | NC INC ALREADY ADJUSTED 13/02/09 |
23/02/0923 February 2009 | DIRECTOR APPOINTED SHAUN ADRIAN WHISHAW BROWN |
23/02/0923 February 2009 | DIRECTOR APPOINTED DEYAN SHKODROV |
23/02/0923 February 2009 | NC DEC ALREADY ADJUSTED 12/02/09 |
23/02/0923 February 2009 | NC INC ALREADY ADJUSTED 13/02/2009 |
23/02/0923 February 2009 | DIRECTOR APPOINTED DAVID RASOULY |
19/12/0819 December 2008 | NC INC ALREADY ADJUSTED 16/12/08 |
19/12/0819 December 2008 | S-DIV |
19/12/0819 December 2008 | VARYING SHARE RIGHTS AND NAMES |
10/04/0810 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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