PATCHWORKS 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
16/07/2516 July 2025 NewSatisfaction of charge 091071530001 in full

View Document

18/02/2518 February 2025 Director's details changed for David John Wiltshire on 2025-02-18

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/12/2313 December 2023 Appointment of Mr James Herbert as a director on 2023-12-13

View Document

02/11/232 November 2023 Second filing for the cessation of Dave Wiltshire as a person with significant control

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

31/08/2331 August 2023 Director's details changed for Patchworks Integration Ltd on 2023-03-06

View Document

30/08/2330 August 2023 Secretary's details changed for Mr David John Wiltshire on 2023-03-19

View Document

30/08/2330 August 2023 Director's details changed for David John Wiltshire on 2023-03-19

View Document

30/08/2330 August 2023 Change of details for Patchworks Integration Limited as a person with significant control on 2023-03-06

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Second filing of Confirmation Statement dated 2017-08-31

View Document

06/06/236 June 2023 Second filing of Confirmation Statement dated 2017-06-30

View Document

06/06/236 June 2023 Second filing of Confirmation Statement dated 2019-08-31

View Document

06/06/236 June 2023 Second filing of Confirmation Statement dated 2020-08-31

View Document

06/06/236 June 2023 Second filing of Confirmation Statement dated 2016-06-30

View Document

06/06/236 June 2023 Second filing of Confirmation Statement dated 2022-08-31

View Document

06/06/236 June 2023 Second filing of Confirmation Statement dated 2021-08-31

View Document

19/05/2319 May 2023 Cessation of David John Wiltshire as a person with significant control on 2016-04-06

View Document

19/05/2319 May 2023 Termination of appointment of David John Wiltshire as a secretary on 2023-05-19

View Document

19/05/2319 May 2023 Appointment of Ohs Secretaries Limited as a secretary on 2023-05-19

View Document

19/05/2319 May 2023 Notification of Patchworks Integration Limited as a person with significant control on 2016-04-06

View Document

19/05/2319 May 2023 Registered office address changed from 16 Commerce Square Nottingham NG1 1HS United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 2023-05-19

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/09/229 September 2022 31/08/22 Statement of Capital gbp 2.00

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

03/09/213 September 2021 Cessation of Dave Wiltshire as a person with significant control on 2021-09-03

View Document

03/09/213 September 2021 Confirmation statement made on 2021-08-31 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/09/2017 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 Confirmation statement made on 2020-08-31 with updates

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/04/2022 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 Confirmation statement made on 2019-08-31 with updates

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR LUKE HODGSON

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SLATER

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/04/1810 April 2018 DIRECTOR APPOINTED MR ANDREW JOHN SLATER

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Confirmation statement made on 2017-08-31 with updates

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN WILTSHIRE

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

07/07/177 July 2017 Confirmation statement made on 2017-06-30 with updates

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/01/1710 January 2017 SAIL ADDRESS CREATED

View Document

10/01/1710 January 2017 CORPORATE DIRECTOR APPOINTED PATCHWORKS INTEGRATION LTD

View Document

22/08/1622 August 2016 Confirmation statement made on 2016-06-30 with updates

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/02/1615 February 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 4 BROADWAY NOTTINGHAM NG1 1PS

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 16 OLGA ROAD CARLTON NOTTINGHAM NG3 2NW ENGLAND

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WILTSHIRE / 01/11/2014

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JAMES HODGSON / 01/11/2014

View Document

21/08/1521 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1430 June 2014 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