KING OF THE NORTH MEDIA LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/08/256 August 2025 | Total exemption full accounts made up to 2025-02-28 |
| 12/03/2512 March 2025 | Confirmation statement made on 2025-02-25 with updates |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 25/11/2425 November 2024 | Total exemption full accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 27/02/2427 February 2024 | Confirmation statement made on 2024-02-25 with updates |
| 02/11/232 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 25/04/2325 April 2023 | Change of details for Mr Christopher Welsh as a person with significant control on 2023-04-21 |
| 25/04/2325 April 2023 | Registered office address changed from Unit 11 Fusion Court Aberford Road, Garforth Leeds LS25 2GH United Kingdom to 13 Cotefields Avenue Farsley Leeds LS28 5EJ on 2023-04-25 |
| 25/04/2325 April 2023 | Director's details changed for Mr Christopher Welsh on 2023-04-25 |
| 09/03/239 March 2023 | Confirmation statement made on 2023-02-25 with updates |
| 09/03/239 March 2023 | Change of details for Mr Christopher Welsh as a person with significant control on 2023-03-09 |
| 09/03/239 March 2023 | Director's details changed for Mr Christopher Welsh on 2023-03-09 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2022-02-28 |
| 13/09/2213 September 2022 | Registered office address changed from Bcl House 2 Pavillion Business Park Leeds LS12 6AJ United Kingdom to Unit 11 Fusion Court Aberford Road, Garforth Leeds LS25 2GH on 2022-09-13 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 27/10/2127 October 2021 | Total exemption full accounts made up to 2021-02-28 |
| 01/10/211 October 2021 | Director's details changed for Mr Christopher Welsh on 2021-10-01 |
| 01/10/211 October 2021 | Registered office address changed from 2a Springfield Walk Horsforth Leeds West Yorkshire LS18 5DR England to Bcl House 2 Pavillion Business Park Leeds LS12 6AJ on 2021-10-01 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 22/10/1922 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES |
| 05/11/185 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 01/09/171 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 28/04/1628 April 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 01/03/161 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 25/02/1525 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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