FORMAT MEDIA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/06/231 June 2023 Director's details changed for Mark Mchardy Burnett on 2023-06-01

View Document

01/06/231 June 2023 Change of details for Mr Mark Mchardy Burnett as a person with significant control on 2023-06-01

View Document

01/06/231 June 2023 Secretary's details changed for Mr Mark Mchardy Burnett on 2023-06-01

View Document

15/05/2315 May 2023 Director's details changed for Mark Mchardy Burnett on 2023-05-15

View Document

15/05/2315 May 2023 Change of details for Mrs Marcia Amanda Burnett as a person with significant control on 2023-05-15

View Document

15/05/2315 May 2023 Director's details changed for Mrs Marcia Amanda Burnett on 2023-05-15

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

17/02/2217 February 2022 Change of details for Mrs Marcia Amanda Burnett as a person with significant control on 2021-07-30

View Document

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

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

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/02/2126 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCIA AMANDA BURNETT

View Document

26/01/2026 January 2020 APPOINTMENT TERMINATED, DIRECTOR ABIGAIL RICKETTS

View Document

21/11/1921 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/11/1814 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/01/1815 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/04/1725 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 1ST FLOOR 61-63 ALEXANDRA ROAD WALSALL WS1 4DX ENGLAND

View Document

22/04/1722 April 2017 REGISTERED OFFICE CHANGED ON 22/04/2017 FROM ELTHORNE GATE 64 HIGH STREET PINNER MIDDLESEX HA5 5QA ENGLAND

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

06/01/166 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 2 ADMIRAL HOUSE CARDINAL WAY HARROW MIDDLESEX HA3 5TE

View Document

01/09/151 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/08/1421 August 2014 PREVSHO FROM 31/07/2014 TO 30/06/2014

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MRS MARCIA AMANDA BURNETT

View Document

31/07/1431 July 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM ORCHARD END LOVETT GARDENS MAIDENHEAD BERKS SL6 8HQ UNITED KINGDOM

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/03/1416 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/08/1315 August 2013 SECRETARY APPOINTED MR MARK MCHARDY BURNETT

View Document

15/08/1315 August 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

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

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 2 ADMIRAL HOUSE CARDINAL WAY HARROW MIDDLESEX HA3 5TE UNITED KINGDOM

View Document

02/07/122 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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