PLEXUS 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
23/05/2523 May 2025 Amended micro company accounts made up to 2024-04-05

View Document

05/04/255 April 2025 Micro company accounts made up to 2024-04-05

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

26/10/2326 October 2023 Micro company accounts made up to 2023-04-05

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

19/04/2319 April 2023 Registration of charge SC1903570003, created on 2023-04-05

View Document

14/04/2314 April 2023 Cessation of Andrew Colin Dunn as a person with significant control on 2023-04-05

View Document

14/04/2314 April 2023 Appointment of Mr James Patrick Jefferson Pond as a director on 2023-04-05

View Document

14/04/2314 April 2023 Resolutions

View Document

14/04/2314 April 2023 Resolutions

View Document

14/04/2314 April 2023 Notification of Plexus Media Trustees Limited as a person with significant control on 2023-04-05

View Document

14/04/2314 April 2023 Cessation of David Brian Roddis Newman as a person with significant control on 2023-04-05

View Document

14/04/2314 April 2023 Termination of appointment of David Brian Roddis Newman as a director on 2023-04-05

View Document

14/04/2314 April 2023 Termination of appointment of Andrew Colin Dunn as a director on 2023-04-05

View Document

14/04/2314 April 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

14/04/2314 April 2023 Memorandum and Articles of Association

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-10-16 with updates

View Document

15/11/2115 November 2021 Micro company accounts made up to 2021-04-05

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

17/06/2117 June 2021 Statement of capital following an allotment of shares on 2021-06-01

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

11/07/1711 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

08/11/168 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

17/11/1517 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15

View Document

20/10/1520 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

21/10/1421 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

12/11/1312 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

22/10/1222 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

12/09/1212 September 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

30/05/1230 May 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

25/10/1125 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

01/11/101 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, SECRETARY JOY NELSON

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN RODDIS NEWMAN / 22/10/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN RODDIS NEWMAN / 25/06/2010

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

23/10/0923 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN RODDIS NEWMAN / 16/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COLIN DUNN / 16/10/2009

View Document

23/10/0823 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

18/10/0718 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

09/10/049 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

13/11/0313 November 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

19/06/0319 June 2003 PARTIC OF MORT/CHARGE *****

View Document

09/06/039 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/039 June 2003 REGISTERED OFFICE CHANGED ON 09/06/03 FROM: 4 BARKLY STREET CROMARTY ROSS SHIRE IV11 8YG

View Document

21/03/0321 March 2003 PARTIC OF MORT/CHARGE *****

View Document

05/11/025 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

19/10/0119 October 2001 RETURN MADE UP TO 16/10/01; NO CHANGE OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01

View Document

17/12/0017 December 2000 RETURN MADE UP TO 16/10/00; NO CHANGE OF MEMBERS

View Document

28/11/0028 November 2000 NEW SECRETARY APPOINTED

View Document

04/10/004 October 2000 SECRETARY RESIGNED

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

14/08/0014 August 2000 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 05/04/00

View Document

12/11/9912 November 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 SECRETARY RESIGNED

View Document

16/10/9816 October 1998 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