KOMODO MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewDirector's details changed for Mr Andrew Joseph Ryan on 2025-07-31

View Document

10/01/2510 January 2025 Satisfaction of charge 107315440002 in full

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

27/11/2427 November 2024 Director's details changed for Mr Freddie Strange on 2024-11-27

View Document

30/10/2430 October 2024 Registration of charge 107315440003, created on 2024-10-23

View Document

03/05/243 May 2024 Registered office address changed from Sandbox Workspace 46-48 Red Lion Ct Park Street London SE1 9EQ United Kingdom to 50 Southwark Street London SE1 1UN on 2024-05-03

View Document

28/02/2428 February 2024 Registration of charge 107315440002, created on 2024-02-27

View Document

23/02/2423 February 2024 Director's details changed for Mr Andrew Jospeh Ryan on 2018-03-03

View Document

23/02/2423 February 2024 Director's details changed for Mr Andrew Joseph Jospeh Ryan on 2018-03-03

View Document

22/02/2422 February 2024 Director's details changed for Mr Nicholas Seymour on 2022-08-01

View Document

12/02/2412 February 2024 Director's details changed for Mr Joseph Ellyatt on 2023-10-01

View Document

25/12/2325 December 2023 Satisfaction of charge 107315440001 in full

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Registration of charge 107315440001, created on 2023-11-22

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Memorandum and Articles of Association

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Resolutions

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

30/10/1930 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM FLAT 6, 15 LADBROKE GARDENS LONDON W11 2PT UNITED KINGDOM

View Document

30/05/1830 May 2018 STATEMENT BY DIRECTORS

View Document

30/05/1830 May 2018 SOLVENCY STATEMENT DATED 31/03/18

View Document

30/05/1830 May 2018 REDUCE ISSUED CAPITAL 31/03/2018

View Document

30/05/1830 May 2018 30/05/18 STATEMENT OF CAPITAL GBP 95

View Document

26/04/1826 April 2018 31/03/18 STATEMENT OF CAPITAL GBP 100

View Document

26/04/1826 April 2018 SUB-DIVISION 31/03/18

View Document

19/04/1819 April 2018 SOLVENCY STATEMENT DATED 31/03/18

View Document

19/04/1819 April 2018 SUB-DIVISION 31/03/2018

View Document

19/04/1819 April 2018 STATEMENT BY DIRECTORS

View Document

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

View Accounts

05/03/185 March 2018 DIRECTOR APPOINTED MR JOSEPH ELLYATT

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR NICHOLAS SEYMOUR

View Document

04/03/184 March 2018 DIRECTOR APPOINTED MR ANDREW RYAN

View Document

19/02/1819 February 2018 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SEYMOUR

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW RYAN

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH ELLYATT

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH ELLYATT

View Document

20/04/1720 April 2017 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