EVOLVING MEDIA LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

07/05/247 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

11/09/2311 September 2023 Registered office address changed from 9400 Garsington Road Oxford Business Park Oxford OX4 2HN to 26-28 Bedford Row London WC1R 4HE on 2023-09-11

View Document

27/07/2327 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

25/01/2325 January 2023 Register inspection address has been changed from 322 High Holborn London WC1V 7PB England to 26-28 Bedford Row London WC1R 4HE

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-11-29 with no updates

View Document

29/11/2229 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

07/10/227 October 2022 Satisfaction of charge 043404940007 in full

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

01/12/211 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

06/12/186 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

29/11/1829 November 2018 SAIL ADDRESS CREATED

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

06/07/166 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

21/12/1521 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

24/07/1524 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

03/02/153 February 2015 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

02/02/152 February 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

10/01/1510 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

10/01/1510 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLYN SEWELL

View Document

07/01/147 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/08/1312 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/07/1326 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043404940007

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM ARGENT HOUSE 5 GOLDINGTON ROAD BEDFORD BEDFORDSHIRE MK40 3JY

View Document

12/01/1312 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, SECRETARY MARTIN SCOVELL

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MRS CAROLYN DENISE SEWELL

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR IAN JAMES STOCKLEY

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN SCOVELL

View Document

17/12/1217 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/12/1129 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

28/10/1128 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/10/1128 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/10/1128 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/03/119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/12/1020 December 2010 Annual return made up to 14 December 2010 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

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR JULIE WOODGATE

View Document

11/01/1011 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GEOFFREY SCOVELL / 31/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE CLAIRE WOODGATE / 31/10/2009

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR PETER MCCORMACK

View Document

12/03/0912 March 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

06/09/086 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/04/087 April 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/084 February 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/02/081 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0828 January 2008 AUDITOR'S RESIGNATION

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0714 July 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/07/0714 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/03/042 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/046 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/046 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/03/031 March 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 NEW SECRETARY APPOINTED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 SECRETARY RESIGNED

View Document

03/01/023 January 2002 REGISTERED OFFICE CHANGED ON 03/01/02 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 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