FIRST MEDIA CONSULTING LTD

Company Documents

DateDescription
29/08/2529 August 2025 NewRegistered office address changed from PO Box 4385 10805219 - Companies House Default Address Cardiff CF14 8LH to Unit 620 Intial Business Centre Wilson Business Park Manchester M40 8WN on 2025-08-29

View Document

05/08/255 August 2025 Compulsory strike-off action has been discontinued

View Document

05/08/255 August 2025 Compulsory strike-off action has been discontinued

View Document

03/08/253 August 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

15/07/2515 July 2025 Registered office address changed to PO Box 4385, 10805219 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-15

View Document

17/03/2517 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

15/03/2415 March 2024 Appointment of Mr Henry Harry Walter Krey as a director on 2024-03-15

View Document

15/03/2415 March 2024 Notification of Henry Harry Walter Krey as a person with significant control on 2024-03-15

View Document

15/03/2415 March 2024 Cessation of Harry Busch as a person with significant control on 2024-03-15

View Document

15/03/2415 March 2024 Termination of appointment of Harry Busch as a director on 2024-03-15

View Document

11/01/2411 January 2024 Cessation of Henry Harry Walter Krey as a person with significant control on 2024-01-01

View Document

11/01/2411 January 2024 Appointment of Mr Harry Busch as a director on 2024-01-01

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-01 with updates

View Document

11/01/2411 January 2024 Notification of Harry Busch as a person with significant control on 2024-01-01

View Document

11/01/2411 January 2024 Termination of appointment of Henry Harry Walter Krey as a director on 2024-01-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

12/01/2312 January 2023 Certificate of change of name

View Document

11/01/2311 January 2023 Notification of Henry Harry Walter Krey as a person with significant control on 2023-01-01

View Document

11/01/2311 January 2023 Cessation of Julia Von Hacht as a person with significant control on 2023-01-01

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-01 with updates

View Document

11/01/2311 January 2023 Appointment of Mr. Henry Harry Walter Krey as a director on 2023-01-01

View Document

11/01/2311 January 2023 Termination of appointment of Julia Von Hacht as a director on 2023-01-01

View Document

11/01/2311 January 2023 Termination of appointment of Julia Von Hacht as a secretary on 2023-01-01

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

12/09/2012 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

12/09/2012 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/03/2010 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

02/08/192 August 2019 Registered office address changed from , PO Box *Default*, 290 Moston Lane, Manchester, M40 9WB, England to PO Box 620 132-134 Great Ancoats Street Manchester M4 6DE on 2019-08-02

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM PO BOX *DEFAULT* 290 MOSTON LANE MANCHESTER M40 9WB ENGLAND

View Document

30/07/1930 July 2019 Registered office address changed from , 132-134 Great Ancoats Street, Suite 33854 Advantage Business Centre, Manchester, M4 6DE, England to PO Box 620 132-134 Great Ancoats Street Manchester M4 6DE on 2019-07-30

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 132-134 GREAT ANCOATS STREET SUITE 33854 ADVANTAGE BUSINESS CENTRE MANCHESTER M4 6DE ENGLAND

View Document

30/07/1930 July 2019 Registered office address changed from , PO Box *Default*, 290 Moston Lane, Manchester, M40 9WB, England to PO Box 620 132-134 Great Ancoats Street Manchester M4 6DE on 2019-07-30

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM PO BOX *DEFAULT* 290 MOSTON LANE MANCHESTER M40 9WB ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/02/1922 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

06/06/176 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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