EXPOSURE COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Sub-division of shares on 2025-03-27 |
14/04/2514 April 2025 | Memorandum and Articles of Association |
14/04/2514 April 2025 | Resolutions |
07/04/257 April 2025 | Change of details for Mr Simon Ian Burton as a person with significant control on 2025-03-27 |
07/04/257 April 2025 | Notification of Ruth Michelle Johnson as a person with significant control on 2025-03-27 |
28/02/2528 February 2025 | Micro company accounts made up to 2024-08-31 |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-10 with updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
08/03/248 March 2024 | Micro company accounts made up to 2023-08-31 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-10 with updates |
05/10/235 October 2023 | Appointment of Ms Ruth Michelle Johnson as a director on 2023-10-05 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-14 with updates |
21/09/2221 September 2022 | Micro company accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-14 with updates |
14/10/2114 October 2021 | Change of details for Mr Simon Ian Burton as a person with significant control on 2021-10-12 |
14/10/2114 October 2021 | Change of details for Mr Simon Ian Burton as a person with significant control on 2021-10-12 |
12/10/2112 October 2021 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 71 Trinity Road Wimbledon SW19 8QZ on 2021-10-12 |
12/10/2112 October 2021 | Director's details changed for Mr Simon Ian Burton on 2021-10-12 |
12/10/2112 October 2021 | Director's details changed for Mr Simon Ian Burton on 2021-10-12 |
12/10/2112 October 2021 | Change of details for Mr Simon Ian Burton as a person with significant control on 2021-10-12 |
12/10/2112 October 2021 | Registered office address changed from 71 Trinity Road Wimbledon SW19 8QZ England to 20-22 Wenlock Road London N1 7GU on 2021-10-12 |
11/10/2111 October 2021 | Confirmation statement made on 2021-08-13 with no updates |
11/10/2111 October 2021 | Micro company accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
22/06/2122 June 2021 | Micro company accounts made up to 2020-08-31 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
07/07/207 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
31/05/1931 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES |
16/08/1816 August 2018 | PSC'S CHANGE OF PARTICULARS / MR SIMON IAN BURTON / 16/08/2018 |
16/08/1816 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON IAN BURTON / 16/08/2018 |
31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES |
05/06/175 June 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
23/08/1623 August 2016 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES |
11/05/1611 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
28/08/1528 August 2015 | Annual return made up to 13 August 2015 with full list of shareholders |
28/08/1528 August 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
28/08/1528 August 2015 | REGISTERED OFFICE CHANGED ON 28/08/2015 FROM C/O MCBRIDES ACCOUNTANTS LLP NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA |
28/08/1528 August 2015 | SAIL ADDRESS CHANGED FROM: C/O MCBRIDES ACCOUNTANTS LLP NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA |
28/08/1528 August 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
16/09/1416 September 2014 | Annual return made up to 13 August 2014 with full list of shareholders |
07/03/147 March 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
30/08/1330 August 2013 | Annual return made up to 13 August 2013 with full list of shareholders |
25/04/1325 April 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
13/11/1213 November 2012 | Annual return made up to 13 August 2012 with full list of shareholders |
16/02/1216 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON IAN BURTON / 14/02/2012 |
16/02/1216 February 2012 | APPOINTMENT TERMINATED, SECRETARY BRENDA BURTON |
14/02/1214 February 2012 | REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 71 TRINITY ROAD WIMBLEDON LONDON SW19 8QZ |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
20/09/1120 September 2011 | Annual return made up to 13 August 2011 with full list of shareholders |
25/05/1125 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
13/09/1013 September 2010 | Annual return made up to 13 August 2010 with full list of shareholders |
10/09/1010 September 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
10/09/1010 September 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
10/09/1010 September 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC |
10/09/1010 September 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC |
10/09/1010 September 2010 | SAIL ADDRESS CREATED |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
14/09/0914 September 2009 | RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS |
14/09/0914 September 2009 | REGISTERED OFFICE CHANGED ON 14/09/2009 FROM THE OLD CHURCH, QUICKS ROAD WIMBLEDON LONDON SW19 1EX |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
01/09/081 September 2008 | RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS |
11/02/0811 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
14/09/0714 September 2007 | RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS |
04/07/074 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
21/12/0621 December 2006 | REGISTERED OFFICE CHANGED ON 21/12/06 FROM: C/O VANTIS MCBRIDES NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA |
23/08/0623 August 2006 | RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS |
22/05/0622 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
08/09/058 September 2005 | RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS |
13/06/0513 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
26/10/0426 October 2004 | COMPANY NAME CHANGED EXPOSURE COMMS LIMITED CERTIFICATE ISSUED ON 26/10/04 |
09/09/049 September 2004 | RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS |
23/09/0323 September 2003 | COMPANY NAME CHANGED SIMON BURTON LIMITED CERTIFICATE ISSUED ON 23/09/03 |
15/08/0315 August 2003 | SECRETARY RESIGNED |
13/08/0313 August 2003 | 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