PRIMESITE MEDIA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 24/12/2424 December 2024 | Confirmation statement made on 2024-12-09 with no updates |
| 27/11/2427 November 2024 | Micro company accounts made up to 2024-03-31 |
| 09/08/249 August 2024 | Satisfaction of charge 2 in full |
| 09/08/249 August 2024 | Satisfaction of charge 1 in full |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 13/12/2313 December 2023 | Confirmation statement made on 2023-12-09 with no updates |
| 20/11/2320 November 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/12/2222 December 2022 | Confirmation statement made on 2022-12-09 with no updates |
| 22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 17/12/2117 December 2021 | Micro company accounts made up to 2021-03-31 |
| 16/12/2116 December 2021 | Confirmation statement made on 2021-12-09 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/01/153 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 19/12/1419 December 2014 | Annual return made up to 11 December 2014 with full list of shareholders |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 17/12/1317 December 2013 | Annual return made up to 11 December 2013 with full list of shareholders |
| 03/01/133 January 2013 | Annual return made up to 11 December 2012 with full list of shareholders |
| 06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 28/12/1128 December 2011 | Annual return made up to 11 December 2011 with full list of shareholders |
| 01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 21/12/1021 December 2010 | Annual return made up to 11 December 2010 with full list of shareholders |
| 14/12/0914 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 14/12/0914 December 2009 | Annual return made up to 11 December 2009 with full list of shareholders |
| 12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CORBETT / 01/10/2009 |
| 12/11/0912 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / PAUL DAVID CUNNING / 01/10/2009 |
| 19/12/0819 December 2008 | SECRETARY'S CHANGE OF PARTICULARS / PAUL CUNNING / 01/01/2008 |
| 19/12/0819 December 2008 | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
| 12/12/0812 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 20/12/0720 December 2007 | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS |
| 02/02/072 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 30/01/0730 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 17/01/0717 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 15/12/0615 December 2006 | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS |
| 11/12/0611 December 2006 | SECRETARY'S PARTICULARS CHANGED |
| 12/12/0512 December 2005 | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS |
| 22/11/0522 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 23/12/0423 December 2004 | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS |
| 20/10/0420 October 2004 | DIRECTOR RESIGNED |
| 20/10/0420 October 2004 | NEW SECRETARY APPOINTED |
| 20/10/0420 October 2004 | SECRETARY RESIGNED |
| 06/01/046 January 2004 | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS |
| 30/10/0330 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 13/01/0313 January 2003 | RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS |
| 05/11/025 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 20/02/0220 February 2002 | REGISTERED OFFICE CHANGED ON 20/02/02 FROM: G OFFICE CHANGED 20/02/02 BRADLEY COURT PARK PLACE CARDIFF CF10 3DP |
| 06/02/026 February 2002 | RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS |
| 04/02/024 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
| 21/02/0121 February 2001 | REGISTERED OFFICE CHANGED ON 21/02/01 FROM: G OFFICE CHANGED 21/02/01 BUXTON COURT 3 WEST WAY OXFORD OXFORDSHIRE OX2 0SZ |
| 11/01/0111 January 2001 | RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS |
| 11/10/0011 October 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
| 11/01/0011 January 2000 | RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS |
| 12/10/9912 October 1999 | FULL ACCOUNTS MADE UP TO 31/03/99 |
| 30/03/9930 March 1999 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 10/12/9810 December 1998 | RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS |
| 08/01/988 January 1998 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99 |
| 17/12/9717 December 1997 | SECRETARY RESIGNED |
| 17/12/9717 December 1997 | DIRECTOR RESIGNED |
| 17/12/9717 December 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 17/12/9717 December 1997 | NEW DIRECTOR APPOINTED |
| 11/12/9711 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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