EVENT MEDIA TECH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Micro company accounts made up to 2024-12-31 |
27/01/2527 January 2025 | Confirmation statement made on 2024-12-03 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/12/2427 December 2024 | Micro company accounts made up to 2023-12-31 |
04/01/244 January 2024 | Confirmation statement made on 2023-12-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/11/2323 November 2023 | Micro company accounts made up to 2022-12-31 |
23/02/2323 February 2023 | Registered office address changed from 212 Ingram Road Bloxwich Walsall West Midlands WS3 3AD to 43 Shaws Lane Walsall WS6 6EQ on 2023-02-23 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-03 with no updates |
03/01/233 January 2023 | Director's details changed for Miss Susan Jacqueline Glynn on 2023-01-03 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/09/2215 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2020-12-31 |
03/12/213 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/03/1815 March 2018 | COMPANY NAME CHANGED RIVIERA ONE (UK) LTD CERTIFICATE ISSUED ON 15/03/18 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
04/01/184 January 2018 | CESSATION OF SIMON GLYNN AS A PSC |
04/01/184 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN JACQUELINE GLYNN |
04/01/184 January 2018 | DIRECTOR APPOINTED MISS SUSAN JACQUELINE GLYNN |
04/01/184 January 2018 | APPOINTMENT TERMINATED, SECRETARY SIMON GLYNN |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
04/01/184 January 2018 | APPOINTMENT TERMINATED, DIRECTOR SIMON GLYNN |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
04/12/164 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
30/09/1630 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 |
29/12/1529 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
30/09/1530 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 |
10/12/1410 December 2014 | REGISTERED OFFICE CHANGED ON 10/12/2014 FROM BLAKENALL VILLAGE CENTRE THAMES ROAD WALSALL WEST MIDLANDS WS3 1LZ |
10/12/1410 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/01/145 January 2014 | Annual return made up to 1 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/12/134 December 2013 | DISS40 (DISS40(SOAD)) |
03/12/133 December 2013 | FIRST GAZETTE |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
11/12/1211 December 2012 | REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 36 MOUNTFORD CRESCENT ALDRIDGE WEST MIDLANDS WS9 8LD ENGLAND |
11/12/1211 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
01/12/111 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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