FOOTPRINT MEDIA GROUP LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-23 with no updates |
06/06/246 June 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Confirmation statement made on 2024-02-23 with no updates |
14/11/2314 November 2023 | Notification of Charles Alexander Miers as a person with significant control on 2016-06-30 |
14/07/2314 July 2023 | Micro company accounts made up to 2023-03-31 |
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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Register inspection address has been changed to 3 3 Windermere Road Sudbury Letter from Council CO10 2QD |
27/02/2327 February 2023 | Register(s) moved to registered inspection location 3 3 Windermere Road Sudbury Letter from Council CO10 2QD |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-23 with updates |
24/10/2224 October 2022 | Micro company accounts made up to 2022-03-31 |
16/10/2216 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
09/10/229 October 2022 | Confirmation statement made on 2022-09-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/10/2111 October 2021 | Confirmation statement made on 2021-09-07 with no updates |
21/06/2121 June 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES |
17/07/1917 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/11/1812 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES |
27/07/1727 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/10/1529 October 2015 | Annual return made up to 7 September 2015 with full list of shareholders |
01/09/151 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/09/1418 September 2014 | Annual return made up to 7 September 2014 with full list of shareholders |
18/09/1418 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ALEXANDER MIERS / 01/12/2012 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/09/1320 September 2013 | Annual return made up to 7 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/09/1211 September 2012 | Annual return made up to 7 September 2012 with full list of shareholders |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/09/1116 September 2011 | Annual return made up to 7 September 2011 with full list of shareholders |
20/05/1120 May 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
20/05/1120 May 2011 | PREVSHO FROM 30/09/2011 TO 31/03/2011 |
07/09/107 September 2010 | SAIL ADDRESS CREATED |
07/09/107 September 2010 | Annual return made up to 7 September 2010 with full list of shareholders |
07/09/107 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ALEXANDER MIERS / 01/09/2010 |
07/09/097 September 2009 | 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