LAB3MEDIA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewCompulsory strike-off action has been discontinued

View Document

28/10/2528 October 2025 NewCompulsory strike-off action has been discontinued

View Document

27/10/2527 October 2025 NewConfirmation statement made on 2025-10-04 with no updates

View Document

10/10/2510 October 2025 NewCompulsory strike-off action has been suspended

View Document

10/10/2510 October 2025 NewCompulsory strike-off action has been suspended

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/11/2430 November 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

31/07/2331 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

04/10/224 October 2022 Registered office address changed from Office 11 Station Road Uppingham Oakham LE15 9TX England to 11 Uppingham Gate Uppingham Oakham Rutland LE15 9NY on 2022-10-04

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

31/07/2131 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 1 BEATRICE ROAD LEICESTER LE3 9FH ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

18/10/1918 October 2019 SAIL ADDRESS CHANGED FROM: 15 TODDS TERRACE UPPINGHAM LEICESTERSHIRE LE15 9SL ENGLAND

View Document

31/07/1931 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MR NITESH KANTILAL BHUNDIA / 17/06/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

31/08/1831 August 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

03/09/173 September 2017 REGISTERED OFFICE CHANGED ON 03/09/2017 FROM 35 WATERFALL WAY BARWELL LEICESTER LE9 8EH

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/07/1628 July 2016 01/11/15 STATEMENT OF CAPITAL GBP 100

View Document

03/11/153 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

03/11/153 November 2015 SAIL ADDRESS CHANGED FROM: 11 MAIN STREET BELTON IN RUTLAND OAKHAM RUTLAND LE15 9LB UNITED KINGDOM

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM BIRTHDAY COTTAGE 11 MAIN STREET BELTON IN RUTLAND OAKHAM LEICESTERSHIRE LE15 9LB

View Document

25/11/1425 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/01/1427 January 2014 Annual return made up to 30 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 DISS40 (DISS40(SOAD))

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/11/128 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM, 154 BLUEGATES ROAD, LEICESTER, LEICS, LE5 1QF

View Document

29/11/1129 November 2011 SAIL ADDRESS CHANGED FROM: 154 BLUEGATES ROAD LEICESTER LE4 1AD UNITED KINGDOM

View Document

29/11/1129 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NITESH KANTILAL BHUNDIA / 01/10/2011

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NITESH KANTILAL BHUNDIA / 01/10/2011

View Document

29/11/1129 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/12/109 December 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/03/1013 March 2010 DISS40 (DISS40(SOAD))

View Document

11/03/1011 March 2010 Annual return made up to 30 October 2009 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NITESH BHUNDIA / 31/10/2009

View Document

11/03/1011 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/03/1010 March 2010 SAIL ADDRESS CREATED

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/06/096 June 2009 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM, 87 COLUMBINE ROAD, LEICESTER, LE5 1QF

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR RAHIM KANJI

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

30/10/0730 October 2007 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