FRESHMEDIA.CO.UK LIMITED
Company Documents
Date | Description |
---|---|
10/03/2310 March 2023 | Total exemption full accounts made up to 2022-06-30 |
10/11/2210 November 2022 | Voluntary strike-off action has been suspended |
10/11/2210 November 2022 | Voluntary strike-off action has been suspended |
04/11/224 November 2022 | Registered office address changed from C/O Emmerson Accountancy Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ to 99 Harwoods Lane Rossett Wrexham LL12 0EU on 2022-11-04 |
25/10/2225 October 2022 | First Gazette notice for voluntary strike-off |
25/10/2225 October 2022 | First Gazette notice for voluntary strike-off |
14/10/2214 October 2022 | Application to strike the company off the register |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/12/2113 December 2021 | Confirmation statement made on 2021-11-06 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2020-11-06 with no updates |
07/05/217 May 2021 | DISS40 (DISS40(SOAD)) |
06/05/216 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
27/04/2127 April 2021 | FIRST GAZETTE |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/03/206 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
14/11/1914 November 2019 | CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
01/03/191 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES |
05/11/185 November 2018 | DIRECTOR APPOINTED MISS LISA BARBARA WILLIAMS |
05/11/185 November 2018 | 06/04/17 STATEMENT OF CAPITAL GBP 4 |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/03/1825 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES |
31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYLES HOCKING |
31/07/1731 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MYLES HOCKING / 21/06/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
17/08/1617 August 2016 | APPOINTMENT TERMINATED, SECRETARY CLARE HOCKING |
30/06/1630 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
15/07/1515 July 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
16/07/1416 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
16/07/1416 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MYLES HOCKING / 16/07/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
14/02/1414 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/06/1321 June 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
21/06/1221 June 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
09/03/129 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
16/08/1116 August 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
27/09/1027 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MYLES HOCKING / 21/06/2010 |
27/09/1027 September 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
11/09/0911 September 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
04/12/084 December 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
02/08/072 August 2007 | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
11/11/0611 November 2006 | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS |
22/09/0622 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
24/02/0624 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
29/11/0529 November 2005 | REGISTERED OFFICE CHANGED ON 29/11/05 FROM: 112-114 WITTON STREET NORTHWICH CHESHIRE CW9 5NW |
05/10/055 October 2005 | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS |
31/01/0531 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
06/07/046 July 2004 | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS |
18/02/0418 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
09/09/039 September 2003 | REGISTERED OFFICE CHANGED ON 09/09/03 FROM: 112-114 WITTON STREET NORTHWICH CHESHIRE CW9 5NW |
08/09/038 September 2003 | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS |
24/04/0324 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
23/09/0223 September 2002 | RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS |
10/05/0210 May 2002 | NEW SECRETARY APPOINTED |
26/04/0226 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
26/04/0226 April 2002 | REGISTERED OFFICE CHANGED ON 26/04/02 FROM: 90 LONDON STREET READING BERKSHIRE RG1 4SJ |
26/04/0226 April 2002 | SECRETARY RESIGNED |
22/02/0222 February 2002 | REGISTERED OFFICE CHANGED ON 22/02/02 FROM: BIRCHLEY OLD BATH ROAD, SONNING READING BERKSHIRE RG4 6TQ |
19/02/0219 February 2002 | STRIKE-OFF ACTION DISCONTINUED |
18/02/0218 February 2002 | RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS |
18/02/0218 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00 |
04/12/014 December 2001 | FIRST GAZETTE |
02/10/002 October 2000 | RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS |
05/07/995 July 1999 | REGISTERED OFFICE CHANGED ON 05/07/99 FROM: 229 NETHER STREET LONDON N3 1NT |
05/07/995 July 1999 | DIRECTOR RESIGNED |
05/07/995 July 1999 | SECRETARY RESIGNED |
05/07/995 July 1999 | NEW SECRETARY APPOINTED |
05/07/995 July 1999 | NEW DIRECTOR APPOINTED |
21/06/9921 June 1999 | 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