ENCIRCLE MEDIA GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

13/08/2513 August 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

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

View Accounts

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

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

View Accounts

30/09/2330 September 2023 Director's details changed for Mrs Jean Margaret Trowbridge on 2023-09-30

View Document

30/09/2330 September 2023 Change of details for Mrs Jean Margaret Trowbridge as a person with significant control on 2023-09-30

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

29/03/2329 March 2023 Appointment of Mr Jon Andrew Sewell as a director on 2023-03-28

View Document

13/03/2313 March 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

04/02/224 February 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

26/11/2126 November 2021 Notification of Jean Mary Trowbridge as a person with significant control on 2021-04-02

View Document

26/11/2126 November 2021 Termination of appointment of John Barry Trowbridge as a director on 2021-04-01

View Document

26/11/2126 November 2021 Cessation of Jean Mary Trowbridge as a person with significant control on 2021-04-01

View Document

26/11/2126 November 2021 Change of details for Mr John Barry Trowbridge as a person with significant control on 2021-04-01

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-08-12 with updates

View Document

02/11/212 November 2021 Registered office address changed from Richmond House Canal Road Bradford BD2 1AL to 16 Alwoodley Gardens Leeds LS17 7BQ on 2021-11-02

View Document

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

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

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

View Accounts

25/08/1925 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

19/07/1919 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

29/09/1829 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

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

View Accounts

18/10/1718 October 2017 31/12/16 UNAUDITED ABRIDGED

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/08/1627 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/08/1521 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/08/1223 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/09/1122 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/09/1030 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/09/0910 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/09/0826 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

06/09/076 September 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

15/11/0615 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

16/03/0216 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0117 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/10/0116 October 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/09/0029 September 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/08/0022 August 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/09/9922 September 1999 RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 £ NC 1000/201000 23/12/97

View Document

09/06/999 June 1999 NC INC ALREADY ADJUSTED 23/12/97

View Document

10/11/9810 November 1998 NEW SECRETARY APPOINTED

View Document

10/11/9810 November 1998 RETURN MADE UP TO 12/08/98; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/02/9810 February 1998 REGISTERED OFFICE CHANGED ON 10/02/98 FROM: UNIT C4 ENTERPRISE WAY FIVE LANE ENDS IDLE BRADFORD WEST YORKSHIRE BD10 8EW

View Document

03/02/983 February 1998 COMPANY NAME CHANGED KOLORCO LIMITED CERTIFICATE ISSUED ON 04/02/98

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/11/9727 November 1997 RETURN MADE UP TO 12/08/97; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/963 October 1996 RETURN MADE UP TO 12/08/96; FULL LIST OF MEMBERS

View Document

14/09/9614 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9611 August 1996 REGISTERED OFFICE CHANGED ON 11/08/96 FROM: UNIT 9, WHITEHALL PROPERTIES TOWNGATE, WYKE BRADFORD WEST YORKSHIRE, BD12 9JQ

View Document

29/07/9629 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/06/9618 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

24/08/9524 August 1995 RETURN MADE UP TO 12/08/95; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 NEW DIRECTOR APPOINTED

View Document

15/01/9515 January 1995 NEW SECRETARY APPOINTED

View Document

11/01/9511 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/08/9426 August 1994 RETURN MADE UP TO 12/08/94; NO CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/08/9318 August 1993 RETURN MADE UP TO 12/08/93; NO CHANGE OF MEMBERS

View Document

22/03/9322 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

14/09/9214 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/09/921 September 1992 RETURN MADE UP TO 12/08/92; FULL LIST OF MEMBERS

View Document

01/09/921 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9226 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9225 August 1992 REGISTERED OFFICE CHANGED ON 25/08/92 FROM: 11 SANGSTER WAY BRADFORD BD5 8LF

View Document

25/08/9225 August 1992 NEW DIRECTOR APPOINTED

View Document

25/08/9225 August 1992 DIRECTOR RESIGNED

View Document

14/04/9214 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/10/912 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/9130 September 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/09/9130 September 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9130 September 1991 REGISTERED OFFICE CHANGED ON 30/09/91 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

26/09/9126 September 1991 COMPANY NAME CHANGED ISSUEBASIC LIMITED CERTIFICATE ISSUED ON 27/09/91

View Document

12/08/9112 August 1991 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