PARADIGM MEDIA ASSOCIATES LIMITED

Company Documents

DateDescription
28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

23/02/1723 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

22/06/1622 June 2016 SAIL ADDRESS CHANGED FROM: FAIRVIEW HOUSE LITTLE LONDON HEATHFIELD EAST SUSSEX TN21 0BA ENGLAND

View Document

22/06/1622 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM ALEXANDER ELLIS / 27/07/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM ALEXANDER ELLIS / 06/05/2014

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM ALEXANDER ELLIS / 23/07/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

19/05/1419 May 2014 SAIL ADDRESS CHANGED FROM: 10 NORTH STREET WICK LITTLEHAMPTON WEST SUSSEX BN17 6JJ ENGLAND

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM ALEXANDER ELLIS / 13/11/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/05/1317 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM ALEXANDER ELLIS / 09/11/2011

View Document

23/05/1223 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

23/05/1223 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

23/05/1223 May 2012 SAIL ADDRESS CREATED

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM THIRD FLOOR SOUTH ONE JUBILEE STREET BRIGHTON EAST SUSSEX BN1 1GE UNITED KINGDOM

View Document

05/05/115 May 2011 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