INCONDITE MEDIA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewConfirmation statement made on 2025-09-26 with no updates

View Document

27/08/2527 August 2025 NewAppointment of Mrs Hannah Louise Meyers as a director on 2025-08-27

View Document

11/04/2511 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

03/10/243 October 2024 Registered office address changed from C/O Paul Quinn Wrigley Partington 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY to Bk Plus, Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY on 2024-10-03

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/04/248 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/03/2314 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-26 with updates

View Document

22/06/2022 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/04/1915 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

12/04/1812 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR AARON MEYERS

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/10/152 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/01/1516 January 2015 COMPANY NAME CHANGED MEYERCOM LIMITED CERTIFICATE ISSUED ON 16/01/15

View Document

03/10/143 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/10/1310 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/10/1212 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 PREVSHO FROM 30/09/2011 TO 31/07/2011

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

16/06/1116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM OFFICE BLOCK ONE SOUTH LINK BUSINESS PARK OLDHAM OL4 1DE

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR DALE ALEXANDER MEYERS

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR AARON STUART MEYERS

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAULINE MEYERS

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, SECRETARY STUART MEYERS

View Document

12/10/1012 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

12/10/0912 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

09/07/099 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 REGISTERED OFFICE CHANGED ON 14/12/01 FROM: C/O ENERGIZE CONSULTING LIMITED 73-75 PRINCESS STREET SAINT PETERS SQUARE MANCHESTER M2 4EG

View Document

29/10/0129 October 2001 SECRETARY RESIGNED

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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