PLAY MEDIA DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/10/2513 October 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Termination of appointment of Bartosz Dryzner as a director on 2022-11-07

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-08-04 with updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 PREVEXT FROM 30/12/2018 TO 31/12/2018

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

06/05/196 May 2019 REGISTERED OFFICE CHANGED ON 06/05/2019 FROM UNIT 17 LITTLETON ROAD LITTLETON HOUSE ASHFORD MIDDLESEX TW15 1UU

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

02/05/182 May 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

01/12/171 December 2017 30/12/16 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

23/08/1723 August 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

23/05/1723 May 2017 CURRSHO FROM 30/08/2016 TO 31/12/2015

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 August 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/08/1530 August 2015 Annual accounts for year ending 30 Aug 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 August 2014

View Document

02/09/142 September 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARTOSZ DRYZNER / 02/09/2014

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS EWA ANETA DRYZNER / 02/09/2014

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 30 August 2013

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 5 ST DAVIDS COURT LONDON ROAD ASHFORD MIDDLESEX TW15 3HB UNITED KINGDOM

View Document

05/09/135 September 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts for year ending 30 Aug 2013

View Accounts

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 August 2012

View Document

24/05/1324 May 2013 PREVSHO FROM 31/08/2012 TO 30/08/2012

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM 35 CAREW ROAD GROUND FLOOR LONDON W13 9QL UK

View Document

07/09/127 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts for year ending 30 Aug 2012

View Accounts

30/05/1230 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

19/03/1219 March 2012 NAME CHANGE. 01/03/2012

View Document

19/03/1219 March 2012 ARTICLES OF ASSOCIATION

View Document

15/03/1215 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/03/1215 March 2012 COMPANY NAME CHANGED E&B CONSULTING LIMITED CERTIFICATE ISSUED ON 15/03/12

View Document

12/09/1112 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

28/03/1128 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MR BARTOSZ DRYZNER

View Document

27/08/1027 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

28/04/1028 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / EWA DRYZNER / 04/08/2009

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 32 DENBIGH ROAD LONDON W13 8NH UNITED KINGDOM

View Document

04/08/084 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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