REMEMBER MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Total exemption full accounts made up to 2024-02-28

View Document

27/09/2427 September 2024 Registered office address changed from Enterprise House Kingsway Team Valley Trading Estate Gateshead NE11 0SR England to The Schoolhouse 12 Trinity Chare Newcastle upon Tyne NE1 3DF on 2024-09-27

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/10/2320 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

19/09/2319 September 2023 Register inspection address has been changed from Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England to Enterprise House Kingsway Kingsway Team Valley Trading Estate Gateshead NE11 0SR

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

01/12/211 December 2021 Confirmation statement made on 2021-09-19 with updates

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

08/07/218 July 2021 Notification of Allies Group Limited as a person with significant control on 2021-02-28

View Document

08/07/218 July 2021 Cessation of Christopher March as a person with significant control on 2021-02-28

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

17/07/1917 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

08/06/198 June 2019 REGISTERED OFFICE CHANGED ON 08/06/2019 FROM E.VOLVE CENTRE CYGNET WAY RAINTON BRIDGE SOUTH HOUGHTON LE SPRING TYNE AND WEAR DH4 5QY

View Document

25/04/1925 April 2019 VARYING SHARE RIGHTS AND NAMES

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR KATHRYN ARMSTRONG

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR LISA ANDERSON

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

04/10/184 October 2018 SAIL ADDRESS CHANGED FROM: SOMERFORD BUILDINGS NORFOLK STREET SUNDERLAND TYNE & WEAR SR1 1EE ENGLAND

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

04/05/184 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR DAVID JOHN STUBBS

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

01/04/161 April 2016 ALTER ARTICLES 04/01/2016

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

10/11/1510 November 2015 21/08/15 STATEMENT OF CAPITAL GBP 2.00

View Document

02/11/152 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM SOMERFORD BUILDINGS NORFOLK STREET SUNDERLAND SR1 1EE

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

15/12/1415 December 2014 01/12/14 STATEMENT OF CAPITAL GBP 1.80

View Document

15/12/1415 December 2014 SUBDIVISION OF SHARES 17/11/2014

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MRS DEBORAH LEE COLDWELL

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MRS LISA ANN ANDERSON

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MS KATHRYN ARMSTRONG

View Document

04/12/144 December 2014 PREVSHO FROM 31/05/2015 TO 30/11/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

10/11/1410 November 2014 29/10/14 STATEMENT OF CAPITAL GBP 1.30

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE DUPREE

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM CLERY

View Document

28/10/1428 October 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM C/O C/O NARC MEDIA C/O NARC MEDIA JOHN BUDDLE WORK VILLAGE BUDDLE ROAD NEWCASTLE UPON TYNE NE4 8AW GREAT BRITAIN

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM JOHN BUDDLE WORK VILLAGE BUDDLE ROAD NEWCASTLE UPON TYNE NE4 8AW

View Document

23/01/1423 January 2014 CURREXT FROM 30/11/2013 TO 31/05/2014

View Document

15/11/1315 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM UNIT 1 MALING COURT UNION STREET NEWCASTLE UPON TYNE NE2 1BP ENGLAND

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NOBLE

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, SECRETARY EUAN UNDERWOOD

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR EUAN UNDERWOOD

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARCH / 17/05/2013

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR ADAM CLERY

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/11/1215 November 2012 SAIL ADDRESS CREATED

View Document

15/11/1215 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

15/11/1215 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CORBETT

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM C/O CHRISTOPHER MARCH 17 RUNSWICK CLOSE SUNDERLAND SR3 2YG UNITED KINGDOM

View Document

10/11/1110 November 2011 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