FOOTPRINT MEDIA GROUP LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

06/06/246 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

14/11/2314 November 2023 Notification of Charles Alexander Miers as a person with significant control on 2016-06-30

View Document

14/07/2314 July 2023 Micro company accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Registered office address changed from 3 Windermere Road Sudbury Suffolk CO10 2QD to 5 High Green Great Shelford Cambridge CB22 5EG on 2023-05-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Register inspection address has been changed to 3 3 Windermere Road Sudbury Letter from Council CO10 2QD

View Document

27/02/2327 February 2023 Register(s) moved to registered inspection location 3 3 Windermere Road Sudbury Letter from Council CO10 2QD

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-03-31

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

09/10/229 October 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

21/06/2121 June 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

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

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

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

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

29/10/1529 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

01/09/151 September 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

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/09/1418 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ALEXANDER MIERS / 01/12/2012

View Document

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

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/09/1320 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/09/1211 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/09/1116 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

20/05/1120 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

20/05/1120 May 2011 PREVSHO FROM 30/09/2011 TO 31/03/2011

View Document

07/09/107 September 2010 SAIL ADDRESS CREATED

View Document

07/09/107 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ALEXANDER MIERS / 01/09/2010

View Document

07/09/097 September 2009 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