FLOATING MEDIA LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Change of details for Mr Joseph Stanley-Owusu as a person with significant control on 2024-02-01

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-23 with updates

View Document

27/12/2427 December 2024 Director's details changed for Mr Joseph Stanley-Owusu on 2024-02-01

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Registered office address changed from 115a St. Albans Road Watford Hertfordshire WD17 1rd England to Flat 44 Cloverley 108 Brooklands Road Sale Greater Manchester M33 3QF on 2024-01-02

View Document

02/01/242 January 2024 Director's details changed for Mr Joseph Stanley-Owusu on 2023-11-20

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-23 with updates

View Document

02/01/242 January 2024 Change of details for Mr Joseph Stanley-Owusu as a person with significant control on 2023-11-20

View Document

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

View Accounts

05/09/235 September 2023 Micro company accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-23 with updates

View Document

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

View Accounts

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

View Accounts

30/12/2130 December 2021 Director's details changed for Mr Joseph Stanley-Owusu on 2021-07-04

View Document

30/12/2130 December 2021 Change of details for Mr Joseph Stanley-Owusu as a person with significant control on 2021-07-04

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-23 with updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

04/07/214 July 2021 Registered office address changed from 38 Norfolk Road 38 Norfolk Road Barking IG11 7QR England to 115a St. Albans Road Watford Hertfordshire WD17 1rd on 2021-07-04

View Document

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

View Accounts

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / MR JOSEPH STANLEY-OWUSU / 23/12/2018

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH STANLEY-OWUSU / 23/12/2018

View Document

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

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 234B 234 B UXBRIDGE ROAD LONDON GREATER LONDON W12 7JD UNITED KINGDOM

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

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

View Accounts

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

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

View Accounts

28/10/1628 October 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/02/1627 February 2016 COMPANY NAME CHANGED FLOATING CASTLE FILMS LIMITED CERTIFICATE ISSUED ON 27/02/16

View Document

26/02/1626 February 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

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

View Accounts

23/12/1423 December 2014 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