KALAAM MEDIA LTD

Company Documents

DateDescription
10/07/2510 July 2025 Notification of Stephen Rugg as a person with significant control on 2024-11-10

View Document

17/06/2517 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

11/12/2411 December 2024 Cessation of Philip Barnett as a person with significant control on 2024-11-10

View Document

11/12/2411 December 2024 Termination of appointment of Philip Barnett as a director on 2024-11-10

View Document

11/12/2411 December 2024 Appointment of Mr Steve Rugg as a director on 2024-11-10

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/09/2420 September 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/02/2320 February 2023 Appointment of Mr Mark Fadely as a director on 2023-02-01

View Document

20/02/2320 February 2023 Termination of appointment of James Barrie Evans as a director on 2023-02-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES HEALEY / 31/03/2020

View Document

30/03/2030 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

07/05/197 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

16/06/1716 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/10/1519 October 2015 SECOND FILING WITH MUD 18/09/15 FOR FORM AR01

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/09/1521 September 2015 DIRECTOR APPOINTED MR PHILIP BARNETT

View Document

21/09/1521 September 2015 18/09/15 NO MEMBER LIST

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/09/1419 September 2014 18/09/14 NO MEMBER LIST

View Document

03/07/143 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

27/09/1327 September 2013 18/09/13 NO MEMBER LIST

View Document

31/05/1331 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR DUNCAN STOTT

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES HEALEY / 29/10/2012

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES HEALEY / 26/10/2012

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES HEALEY / 26/10/2012

View Document

18/09/1218 September 2012 18/09/12 NO MEMBER LIST

View Document

24/05/1224 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

20/09/1120 September 2011 18/09/11 NO MEMBER LIST

View Document

07/06/117 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR ALAN JAMES HEALEY

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BARRIE EVANS / 18/09/2010

View Document

21/09/1021 September 2010 18/09/10 NO MEMBER LIST

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL RICHARD BROWN / 15/06/2010

View Document

28/08/1028 August 2010 REGISTERED OFFICE CHANGED ON 28/08/2010 FROM, ESHCOL BOLTER END LANE PO BOX 1355, HIGH WYCOMBE SOUTH, BUCKS, HP12 9AF, UNITED KINGDOM

View Document

28/08/1028 August 2010 DIRECTOR APPOINTED MR DUNCAN STOTT

View Document

13/05/1013 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL RICHARD BROWN / 13/10/2009

View Document

30/09/0930 September 2009 ANNUAL RETURN MADE UP TO 18/09/09

View Document

18/09/0818 September 2008 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