MACALLAN MEDIA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-04-29 |
15/04/2515 April 2025 | Confirmation statement made on 2025-04-07 with no updates |
20/02/2520 February 2025 | Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-02-20 |
20/07/2420 July 2024 | Compulsory strike-off action has been discontinued |
17/07/2417 July 2024 | Confirmation statement made on 2024-04-07 with no updates |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
29/04/2429 April 2024 | Annual accounts for year ending 29 Apr 2024 |
04/12/234 December 2023 | Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 2023-12-04 |
04/12/234 December 2023 | Director's details changed for Mr Russell Grant Lindsay on 2023-11-27 |
21/11/2321 November 2023 | Total exemption full accounts made up to 2023-04-29 |
23/10/2323 October 2023 | Withdraw the company strike off application |
10/10/2310 October 2023 | Voluntary strike-off action has been suspended |
10/10/2310 October 2023 | Voluntary strike-off action has been suspended |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-04-29 |
12/09/2312 September 2023 | First Gazette notice for voluntary strike-off |
12/09/2312 September 2023 | First Gazette notice for voluntary strike-off |
01/09/231 September 2023 | Application to strike the company off the register |
24/05/2324 May 2023 | Confirmation statement made on 2023-04-07 with no updates |
29/04/2329 April 2023 | Annual accounts for year ending 29 Apr 2023 |
29/04/2229 April 2022 | Annual accounts for year ending 29 Apr 2022 |
28/04/2228 April 2022 | Total exemption full accounts made up to 2021-04-29 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-07 with no updates |
29/04/2129 April 2021 | Annual accounts for year ending 29 Apr 2021 |
07/04/217 April 2021 | CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES |
29/04/2029 April 2020 | Annual accounts for year ending 29 Apr 2020 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
29/01/2029 January 2020 | 29/04/19 TOTAL EXEMPTION FULL |
12/12/1912 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GRANT LINDSAY / 20/09/2019 |
23/08/1923 August 2019 | REGISTERED OFFICE CHANGED ON 23/08/2019 FROM 2 WATER COURT WATER STREET BIRMINGHAM B3 1HP |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
29/04/1929 April 2019 | Annual accounts for year ending 29 Apr 2019 |
29/01/1929 January 2019 | 29/04/18 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | 29/04/17 TOTAL EXEMPTION FULL |
29/04/1829 April 2018 | Annual accounts for year ending 29 Apr 2018 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
30/01/1830 January 2018 | COMPANY NAME CHANGED LONDON MEDIA INVESTMENTS LIMITED CERTIFICATE ISSUED ON 30/01/18 |
30/01/1830 January 2018 | PREVSHO FROM 30/04/2017 TO 29/04/2017 |
29/04/1729 April 2017 | Annual accounts for year ending 29 Apr 2017 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
22/12/1622 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
03/06/163 June 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/01/1628 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
20/04/1520 April 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
11/11/1411 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
15/04/1415 April 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
28/03/1428 March 2014 | COMPANY NAME CHANGED LANTIC BAY LIMITED CERTIFICATE ISSUED ON 28/03/14 |
08/04/138 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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