NIMBLE MEDIA LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

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

View Accounts

09/02/249 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

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

View Accounts

04/05/234 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

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

View Accounts

17/02/2217 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

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

View Accounts

19/03/2119 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

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

View Accounts

18/05/2018 May 2020 ARTICLES OF ASSOCIATION

View Document

18/05/2018 May 2020 ADOPT ARTICLES 12/03/2020

View Document

13/05/2013 May 2020 12/03/20 STATEMENT OF CAPITAL GBP 1.03

View Document

16/03/2016 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA EMMA BINLEY / 04/12/2019

View Document

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA EMMA BINLEY / 04/12/2019

View Document

16/11/1916 November 2019 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA EMMA BINLEY / 01/09/2017

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

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

View Accounts

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACY JAYNE HURST / 19/03/2019

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY JAYNE HURST / 19/03/2019

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MS TRACEY JAYNE HURST

View Document

19/12/1819 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

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

View Accounts

05/01/185 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

02/10/172 October 2017 PREVSHO FROM 31/10/2017 TO 31/08/2017

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW ADAMS

View Document

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

View Accounts

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

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

View Accounts

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP ADAMS / 18/11/2015

View Document

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

View Accounts

26/10/1526 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

24/10/1424 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 8A GATEHOUSE LANE SOUTH LUFFENHAM OAKHAM RUTLAND LE15 8NN UNITED KINGDOM

View Document

21/10/1321 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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