METHOD MEDIA LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

02/06/232 June 2023 Registered office address changed from 85 High Street Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP England to 111 Queens Road C/O Atek Accounting Solutions Ltd Weybridge KT13 9UN on 2023-06-02

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 DISS40 (DISS40(SOAD))

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ROBERT DOWLE

View Document

02/10/172 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES MCALPINE

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT DOWLE / 06/04/2016

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/05/1631 May 2016 PREVSHO FROM 31/08/2015 TO 30/08/2015

View Document

16/11/1516 November 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/04/1517 April 2015 04/03/15 STATEMENT OF CAPITAL GBP 10

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR LAURIE BARKER

View Document

26/09/1426 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/10/1317 October 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/12/123 December 2012 DIRECTOR APPOINTED MR LAURIE STEPHEN BARKER

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MR CHRISTOPHER JAMES MCALPINE

View Document

03/12/123 December 2012 31/08/12 STATEMENT OF CAPITAL GBP 3

View Document

31/08/1231 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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