ELM MEDIA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-15 with updates |
24/04/2424 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-15 with updates |
23/08/2323 August 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-15 with updates |
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 |
21/10/2221 October 2022 | Termination of appointment of Charles Nicholas Fenton as a secretary on 2022-09-30 |
21/10/2221 October 2022 | Termination of appointment of Estelle Louise Matthews as a director on 2022-09-30 |
21/10/2221 October 2022 | Termination of appointment of Charles Nicholas Fenton as a director on 2022-09-30 |
21/10/2221 October 2022 | Cessation of Charles Nicholas Fenton as a person with significant control on 2022-09-30 |
21/10/2221 October 2022 | Cessation of Estelle Louise Matthews as a person with significant control on 2022-09-30 |
21/10/2221 October 2022 | Notification of Ulmus Limited as a person with significant control on 2022-09-30 |
21/10/2221 October 2022 | Appointment of Mr Simon Charles Thorpe as a director on 2022-09-30 |
03/10/223 October 2022 | Registration of charge 067240740001, created on 2022-09-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/12/212 December 2021 | Confirmation statement made on 2021-10-15 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/09/2014 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
06/09/196 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/08/1928 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTELLE LOUISE MATTHEWS / 28/08/2019 |
28/08/1928 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTELLE LOUISE MATTHEWS / 28/08/2019 |
28/08/1928 August 2019 | PSC'S CHANGE OF PARTICULARS / MRS ESTELLE LOUISE FENTON / 28/08/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/09/1820 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NICHOLAS FENTON / 20/09/2018 |
20/09/1820 September 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES NICHOLAS FENTON / 20/09/2018 |
20/09/1820 September 2018 | PSC'S CHANGE OF PARTICULARS / MRS ESTELLE LOUISE FENTON / 20/09/2018 |
20/09/1820 September 2018 | PSC'S CHANGE OF PARTICULARS / MR CHARLES NICHOLAS FENTON / 20/09/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
01/09/171 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
22/08/1722 August 2017 | REGISTERED OFFICE CHANGED ON 22/08/2017 FROM ST JOHNS HOUSE GROOMBRIDGE HILL TUNBRIDGE WELLS KENT TN3 9QE |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/11/1525 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/11/1411 November 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/11/137 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/11/1226 November 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/10/1128 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/11/1012 November 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
12/11/1012 November 2010 | REGISTERED OFFICE CHANGED ON 12/11/2010 FROM ST JOHN`S HOUSE GROOMBRIDGE HILL GROOMBRIDGE KENT TN3 9QE UK |
16/07/1016 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/11/0919 November 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
18/11/0918 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / CHARLES NICHOLAS FENTON / 23/10/2009 |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES NICHOLAS FENTON / 23/10/2009 |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ESTELLE LOUISE MATTHEWS / 23/10/2009 |
29/01/0929 January 2009 | CURREXT FROM 31/10/2009 TO 31/12/2009 |
24/10/0824 October 2008 | DIRECTOR APPOINTED ESTELLE LOUISE MATTHEWS |
24/10/0824 October 2008 | SECRETARY APPOINTED CHARLES NICHOLAS FENTON |
24/10/0824 October 2008 | DIRECTOR APPOINTED CHARLES NICHOLAS FENTON |
23/10/0823 October 2008 | REGISTERED OFFICE CHANGED ON 23/10/2008 FROM ST JOHN`S HOUSE GROOMBRIDGE HILL GROOMBRIDGE KENT TN39 9QE UK |
23/10/0823 October 2008 | APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS |
15/10/0815 October 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