ELM 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
28/04/2528 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-15 with updates

View Document

21/10/2221 October 2022 Registered office address changed from PO Box TN3 9QE the Cottage Tibbs Court Lane Matfield Tonbridge Kent TN12 7NB United Kingdom to 3rd Floor 32-40 the Workshop Tontine Street Folkestone Kent CT20 1JU on 2022-10-21

View Document

21/10/2221 October 2022 Termination of appointment of Charles Nicholas Fenton as a secretary on 2022-09-30

View Document

21/10/2221 October 2022 Termination of appointment of Estelle Louise Matthews as a director on 2022-09-30

View Document

21/10/2221 October 2022 Termination of appointment of Charles Nicholas Fenton as a director on 2022-09-30

View Document

21/10/2221 October 2022 Cessation of Charles Nicholas Fenton as a person with significant control on 2022-09-30

View Document

21/10/2221 October 2022 Cessation of Estelle Louise Matthews as a person with significant control on 2022-09-30

View Document

21/10/2221 October 2022 Notification of Ulmus Limited as a person with significant control on 2022-09-30

View Document

21/10/2221 October 2022 Appointment of Mr Simon Charles Thorpe as a director on 2022-09-30

View Document

03/10/223 October 2022 Registration of charge 067240740001, created on 2022-09-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-10-15 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

06/09/196 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTELLE LOUISE MATTHEWS / 28/08/2019

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTELLE LOUISE MATTHEWS / 28/08/2019

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MRS ESTELLE LOUISE FENTON / 28/08/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NICHOLAS FENTON / 20/09/2018

View Document

20/09/1820 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES NICHOLAS FENTON / 20/09/2018

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / MRS ESTELLE LOUISE FENTON / 20/09/2018

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLES NICHOLAS FENTON / 20/09/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

01/09/171 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM ST JOHNS HOUSE GROOMBRIDGE HILL TUNBRIDGE WELLS KENT TN3 9QE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/11/1525 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/11/1411 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/11/137 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/11/1226 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/10/1128 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/11/1012 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM ST JOHN`S HOUSE GROOMBRIDGE HILL GROOMBRIDGE KENT TN3 9QE UK

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/11/0919 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CHARLES NICHOLAS FENTON / 23/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES NICHOLAS FENTON / 23/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ESTELLE LOUISE MATTHEWS / 23/10/2009

View Document

29/01/0929 January 2009 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED ESTELLE LOUISE MATTHEWS

View Document

24/10/0824 October 2008 SECRETARY APPOINTED CHARLES NICHOLAS FENTON

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED CHARLES NICHOLAS FENTON

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM ST JOHN`S HOUSE GROOMBRIDGE HILL GROOMBRIDGE KENT TN39 9QE UK

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS

View Document

15/10/0815 October 2008 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