FORMAT MEDIA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
19/02/2519 February 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
06/03/246 March 2024 | Confirmation statement made on 2024-02-17 with no updates |
24/01/2424 January 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
01/06/231 June 2023 | Director's details changed for Mark Mchardy Burnett on 2023-06-01 |
01/06/231 June 2023 | Change of details for Mr Mark Mchardy Burnett as a person with significant control on 2023-06-01 |
01/06/231 June 2023 | Secretary's details changed for Mr Mark Mchardy Burnett on 2023-06-01 |
15/05/2315 May 2023 | Director's details changed for Mark Mchardy Burnett on 2023-05-15 |
15/05/2315 May 2023 | Change of details for Mrs Marcia Amanda Burnett as a person with significant control on 2023-05-15 |
15/05/2315 May 2023 | Director's details changed for Mrs Marcia Amanda Burnett on 2023-05-15 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
17/02/2217 February 2022 | Change of details for Mrs Marcia Amanda Burnett as a person with significant control on 2021-07-30 |
22/12/2122 December 2021 | Unaudited abridged accounts made up to 2021-06-30 |
30/07/2130 July 2021 | Registered office address changed from 61-63 Alexandra Road 1st Floor Walsall WS1 4DX England to Office 1 21 Hatherton Street Walsall WS4 2LA on 2021-07-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/02/2126 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES |
03/02/203 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCIA AMANDA BURNETT |
26/01/2026 January 2020 | APPOINTMENT TERMINATED, DIRECTOR ABIGAIL RICKETTS |
21/11/1921 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES |
05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/11/1814 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/01/1815 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
25/04/1725 April 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16 |
24/04/1724 April 2017 | REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 1ST FLOOR 61-63 ALEXANDRA ROAD WALSALL WS1 4DX ENGLAND |
22/04/1722 April 2017 | REGISTERED OFFICE CHANGED ON 22/04/2017 FROM ELTHORNE GATE 64 HIGH STREET PINNER MIDDLESEX HA5 5QA ENGLAND |
05/04/175 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15 |
06/01/166 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
05/10/155 October 2015 | REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 2 ADMIRAL HOUSE CARDINAL WAY HARROW MIDDLESEX HA3 5TE |
01/09/151 September 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
21/08/1421 August 2014 | PREVSHO FROM 31/07/2014 TO 30/06/2014 |
07/08/147 August 2014 | DIRECTOR APPOINTED MRS MARCIA AMANDA BURNETT |
31/07/1431 July 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
24/07/1424 July 2014 | Annual return made up to 24 July 2014 with full list of shareholders |
01/07/141 July 2014 | REGISTERED OFFICE CHANGED ON 01/07/2014 FROM ORCHARD END LOVETT GARDENS MAIDENHEAD BERKS SL6 8HQ UNITED KINGDOM |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
16/03/1416 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
15/08/1315 August 2013 | SECRETARY APPOINTED MR MARK MCHARDY BURNETT |
15/08/1315 August 2013 | Annual return made up to 2 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
08/08/128 August 2012 | REGISTERED OFFICE CHANGED ON 08/08/2012 FROM C/O ORCHARD END ORCHARD END LOVETT GARDENS MAIDENHEAD BERKS SL6 8HQ UNITED KINGDOM |
08/08/128 August 2012 | REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 2 ADMIRAL HOUSE CARDINAL WAY HARROW MIDDLESEX HA3 5TE UNITED KINGDOM |
02/07/122 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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