ICT MEDIA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Confirmation statement made on 2025-06-07 with updates |
10/06/2510 June 2025 | Termination of appointment of Jonathan James Thornton as a director on 2025-06-10 |
10/06/2510 June 2025 | Termination of appointment of Dale Howarth as a director on 2025-06-10 |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
28/08/2428 August 2024 | Appointment of Mr Jonathan James Thornton as a director on 2024-08-28 |
28/08/2428 August 2024 | Appointment of Mr Dale Howarth as a director on 2024-08-28 |
07/06/247 June 2024 | Confirmation statement made on 2024-06-07 with updates |
05/06/245 June 2024 | Change of details for Mr Ian Mark Loosemore as a person with significant control on 2024-06-04 |
03/06/243 June 2024 | Change of details for Mr Ian Mark Loosemore as a person with significant control on 2024-05-25 |
03/06/243 June 2024 | Cessation of Sarah Jane Underwood as a person with significant control on 2024-05-25 |
07/02/247 February 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
12/04/2312 April 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-13 with updates |
01/03/221 March 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-13 with updates |
25/03/2125 March 2021 | 31/12/20 UNAUDITED ABRIDGED |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES |
27/05/2027 May 2020 | APPOINTMENT TERMINATED, DIRECTOR SARAH UNDERWOOD |
03/04/203 April 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES |
09/09/199 September 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN MARK LOOSEMORE / 06/04/2016 |
26/02/1926 February 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES |
02/05/182 May 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES |
21/09/1721 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE UNDERWOOD / 21/09/2017 |
21/09/1721 September 2017 | PSC'S CHANGE OF PARTICULARS / MRS SARAH JANE UNDERWOOD / 21/09/2017 |
26/04/1726 April 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
16/05/1616 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/10/1514 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
13/10/1413 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
28/08/1428 August 2014 | CURREXT FROM 31/10/2014 TO 31/12/2014 |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/10/1317 October 2013 | REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 3 GARFIELD ROAD RYDE PO33 2PS UNITED KINGDOM |
17/10/1317 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
25/07/1325 July 2013 | 31/10/12 TOTAL EXEMPTION FULL |
05/11/125 November 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
13/09/1213 September 2012 | DIRECTOR APPOINTED SARAH JANE UNDERWOOD |
05/07/125 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
29/11/1129 November 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
13/10/1013 October 2010 | 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