KODE4 MEDIA LTD

Company Documents

DateDescription
05/03/195 March 2019 STRUCK OFF AND DISSOLVED

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 8 LLOYD COURT THE CRESCENT BEDFORD MK40 2RT ENGLAND

View Document

15/06/1815 June 2018 PREVEXT FROM 30/09/2017 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 87 LUSHINGTON ROAD LONDON SE6 3RQ ENGLAND

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 503 ASTRA HOUSE ARKLOW ROAD LONDON SE14 6BY

View Document

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

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/10/1525 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

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

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/10/1426 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

26/10/1426 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC HARISH DAVDA / 20/12/2013

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/01/1412 January 2014 REGISTERED OFFICE CHANGED ON 12/01/2014 FROM 75 GLENVILLE GROVE LONDON SE8 4BJ UNITED KINGDOM

View Document

10/10/1310 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/09/1227 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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