MARQUEEMEDIA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/01/2513 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
| 27/11/2427 November 2024 | Unaudited abridged accounts made up to 2023-12-31 |
| 14/08/2414 August 2024 | Confirmation statement made on 2024-08-14 with updates |
| 03/08/243 August 2024 | Registered office address changed from 20 Wharfdale Service Road Bournemouth Dorset BH4 9BT to Unit 2, 20 Wharfdale Road Bournemouth BH4 9BT on 2024-08-03 |
| 02/08/242 August 2024 | Notification of Matthew Hickman as a person with significant control on 2024-06-30 |
| 02/08/242 August 2024 | Cessation of Martin John Hickman as a person with significant control on 2024-06-30 |
| 01/08/241 August 2024 | Termination of appointment of Martin John Hickman as a director on 2024-06-30 |
| 01/08/241 August 2024 | Appointment of Mr Matthew Hickman as a secretary on 2024-06-30 |
| 01/08/241 August 2024 | Termination of appointment of Linda Jane Hickman as a director on 2024-06-30 |
| 01/08/241 August 2024 | Termination of appointment of Linda Jane Hickman as a secretary on 2024-06-30 |
| 10/07/2410 July 2024 | Director's details changed for Mr Matthew Dominic Hickman on 2024-06-26 |
| 13/01/2413 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 08/09/238 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 13/01/2313 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 14/12/2214 December 2022 | Unaudited abridged accounts made up to 2021-12-31 |
| 29/04/2229 April 2022 | Satisfaction of charge 1 in full |
| 18/01/2218 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/09/2129 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 14/12/2014 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
| 26/01/2026 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
| 26/09/1826 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 20/09/1720 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 25/08/1625 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 04/02/164 February 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 14/01/1514 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 23/05/1423 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 21/01/1421 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 18/06/1318 June 2013 | DIRECTOR APPOINTED MR MATTHEW DOMINIC HICKMAN |
| 06/02/136 February 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 03/04/123 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 31/01/1231 January 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
| 07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 17/01/1117 January 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
| 27/09/1027 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 26/01/1026 January 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
| 26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA JANE HICKMAN / 26/01/2010 |
| 26/05/0926 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 21/01/0921 January 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
| 07/04/087 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 05/02/085 February 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
| 21/04/0721 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 15/01/0715 January 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
| 20/09/0620 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 23/01/0623 January 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
| 23/01/0623 January 2006 | REGISTERED OFFICE CHANGED ON 23/01/06 FROM: 20 WHARFDALE ROAD BOURNEMOUTH DORSET BH4 9BT |
| 04/10/054 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 15/09/0515 September 2005 | REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 2ND FLOOR JONSEN HOUSE 43 COMMERCIAL ROAD POOLE DORSET BH14 0HU |
| 24/01/0524 January 2005 | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS |
| 01/11/041 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 24/01/0424 January 2004 | RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS |
| 05/12/035 December 2003 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 |
| 10/05/0310 May 2003 | REGISTERED OFFICE CHANGED ON 10/05/03 FROM: 2ND FLOOR JONSEN HOUSE 43 COMMERCIAL ROAD POOLE DORSET BH14 0HU |
| 24/04/0324 April 2003 | NEW DIRECTOR APPOINTED |
| 24/04/0324 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 24/04/0324 April 2003 | DIRECTOR RESIGNED |
| 24/04/0324 April 2003 | SECRETARY RESIGNED |
| 23/04/0323 April 2003 | REGISTERED OFFICE CHANGED ON 23/04/03 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ |
| 10/04/0310 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 10/04/0310 April 2003 | COMPANY NAME CHANGED CRIX LIMITED CERTIFICATE ISSUED ON 10/04/03 |
| 15/01/0315 January 2003 | 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