LAB3MEDIA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Compulsory strike-off action has been discontinued |
| 28/10/2528 October 2025 New | Compulsory strike-off action has been discontinued |
| 27/10/2527 October 2025 New | Confirmation statement made on 2025-10-04 with no updates |
| 10/10/2510 October 2025 New | Compulsory strike-off action has been suspended |
| 10/10/2510 October 2025 New | Compulsory strike-off action has been suspended |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 30/11/2430 November 2024 | Unaudited abridged accounts made up to 2023-10-31 |
| 07/10/247 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 26/10/2326 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
| 31/07/2331 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 05/10/225 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
| 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 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 05/10/215 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
| 31/07/2131 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 20/08/2020 August 2020 | REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 1 BEATRICE ROAD LEICESTER LE3 9FH ENGLAND |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
| 18/10/1918 October 2019 | SAIL ADDRESS CHANGED FROM: 15 TODDS TERRACE UPPINGHAM LEICESTERSHIRE LE15 9SL ENGLAND |
| 31/07/1931 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
| 17/06/1917 June 2019 | PSC'S CHANGE OF PARTICULARS / MR NITESH KANTILAL BHUNDIA / 17/06/2019 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
| 31/08/1831 August 2018 | 31/10/17 UNAUDITED ABRIDGED |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
| 03/09/173 September 2017 | REGISTERED OFFICE CHANGED ON 03/09/2017 FROM 35 WATERFALL WAY BARWELL LEICESTER LE9 8EH |
| 16/01/1716 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 28/07/1628 July 2016 | 01/11/15 STATEMENT OF CAPITAL GBP 100 |
| 03/11/153 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
| 03/11/153 November 2015 | SAIL ADDRESS CHANGED FROM: 11 MAIN STREET BELTON IN RUTLAND OAKHAM RUTLAND LE15 9LB UNITED KINGDOM |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 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 |
| 25/11/1425 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 27/01/1427 January 2014 | Annual return made up to 30 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 30/10/1330 October 2013 | DISS40 (DISS40(SOAD)) |
| 29/10/1329 October 2013 | FIRST GAZETTE |
| 29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 08/11/128 November 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 31/08/1231 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 29/11/1129 November 2011 | REGISTERED OFFICE CHANGED ON 29/11/2011 FROM, 154 BLUEGATES ROAD, LEICESTER, LEICS, LE5 1QF |
| 29/11/1129 November 2011 | SAIL ADDRESS CHANGED FROM: 154 BLUEGATES ROAD LEICESTER LE4 1AD UNITED KINGDOM |
| 29/11/1129 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR NITESH KANTILAL BHUNDIA / 01/10/2011 |
| 29/11/1129 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NITESH KANTILAL BHUNDIA / 01/10/2011 |
| 29/11/1129 November 2011 | Annual return made up to 30 October 2011 with full list of shareholders |
| 31/07/1131 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 09/12/109 December 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
| 30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 13/03/1013 March 2010 | DISS40 (DISS40(SOAD)) |
| 11/03/1011 March 2010 | Annual return made up to 30 October 2009 with full list of shareholders |
| 11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NITESH BHUNDIA / 31/10/2009 |
| 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 |
| 10/03/1010 March 2010 | SAIL ADDRESS CREATED |
| 02/03/102 March 2010 | FIRST GAZETTE |
| 01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 06/06/096 June 2009 | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
| 27/05/0927 May 2009 | REGISTERED OFFICE CHANGED ON 27/05/2009 FROM, 87 COLUMBINE ROAD, LEICESTER, LE5 1QF |
| 27/05/0927 May 2009 | APPOINTMENT TERMINATED DIRECTOR RAHIM KANJI |
| 28/04/0928 April 2009 | FIRST GAZETTE |
| 30/10/0730 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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