FOLDBACK MEDIA LIMITED

Company Documents

DateDescription
14/07/2014 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/206 July 2020 APPLICATION FOR STRIKING-OFF

View Document

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/10/183 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

05/10/175 October 2017 CESSATION OF DESMOND HERBERT CARRINGTON AS A PSC

View Document

13/09/1713 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/02/1718 February 2017 APPOINTMENT TERMINATED, DIRECTOR DESMOND CARRINGTON

View Document

18/02/1718 February 2017 APPOINTMENT TERMINATED, SECRETARY DESMOND CARRINGTON

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/09/1530 September 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/09/1429 September 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

13/07/1413 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/09/1327 September 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/09/1227 September 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND HERBERT CARRINGTON / 04/12/2010

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIGEL AYLOTT / 04/12/2010

View Document

27/09/1127 September 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DESMOND HERBERT CARRINGTON / 04/12/2010

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/12/108 December 2010 REGISTERED OFFICE CHANGED ON 08/12/2010 FROM PITMEADOW FARM DUNNING PERTH PH2 0RA

View Document

28/09/1028 September 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NIGEL AYLOTT / 27/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND HERBERT CARRINGTON / 27/09/2010

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/10/071 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/10/044 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/10/032 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 27/09/00; NO CHANGE OF MEMBERS

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

01/10/991 October 1999 RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS

View Document

06/02/996 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS

View Document

24/04/9824 April 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

12/02/9812 February 1998 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 30/04/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS

View Document

18/08/9718 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 NEW DIRECTOR APPOINTED

View Document

03/11/953 November 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 DIRECTOR RESIGNED

View Document

02/10/952 October 1995 SECRETARY RESIGNED

View Document

02/10/952 October 1995 REGISTERED OFFICE CHANGED ON 02/10/95 FROM: PITMEADOW FARM DUNNING PERTH PH2 0RA

View Document

27/09/9527 September 1995 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