FULL SPECTRUM PRINT 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 |
---|---|
19/12/2419 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/09/2314 September 2023 | Confirmation statement made on 2023-09-14 with updates |
14/09/2314 September 2023 | Termination of appointment of Lee John Hammond as a director on 2023-09-14 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-19 with no updates |
30/06/2330 June 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/10/2213 October 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/07/2126 July 2021 | Unaudited abridged accounts made up to 2021-03-31 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-19 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/08/2019 August 2020 | 31/03/20 UNAUDITED ABRIDGED |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
08/07/208 July 2020 | PSC'S CHANGE OF PARTICULARS / MR KEVIN MATTHEW WALKER / 08/07/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/08/1929 August 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
23/08/1923 August 2019 | 31/03/19 UNAUDITED ABRIDGED |
23/08/1923 August 2019 | REGISTERED OFFICE CHANGED ON 23/08/2019 FROM SQUIRE HOUSE 81-87 HIGH STREET BILLERICAY ESSEX CM12 9AS |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
18/07/1818 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/10/1712 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
12/08/1612 August 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/01/1621 January 2016 | AMENDED FULL ACCOUNTS MADE UP TO 31/03/15 |
11/11/1511 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 068310520004 |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/08/1514 August 2015 | Annual return made up to 19 July 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/08/1418 August 2014 | REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 14 BROADWAY RAINHAM ESSEX RM13 9YW |
19/07/1419 July 2014 | Annual return made up to 19 July 2014 with full list of shareholders |
05/03/145 March 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
31/01/1431 January 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/03/1314 March 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/04/1226 April 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
14/03/1214 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK WILLIAM NOKES / 14/03/2012 |
11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/03/119 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
13/10/1013 October 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/05/1028 May 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
26/02/1026 February 2010 | REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 215A UPMINSTER ROAD SOUTH RAINHAM ESSEX RM13 9BB |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MATTHEW WALKER / 20/02/2010 |
26/02/1026 February 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE JOHN HAMMOND / 20/02/2010 |
07/11/097 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
11/04/0911 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
08/04/098 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/03/099 March 2009 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
09/03/099 March 2009 | SECRETARY APPOINTED MARK WILLIAM NOKES |
09/03/099 March 2009 | DIRECTOR APPOINTED LEE JOHN HAMMOND |
09/03/099 March 2009 | DIRECTOR APPOINTED KEVIN MATTHEW WALKER |
27/02/0927 February 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
26/02/0926 February 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