RIDDLE MEDIA LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Final Gazette dissolved via compulsory strike-off |
24/06/2524 June 2025 | Final Gazette dissolved via compulsory strike-off |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
04/02/254 February 2025 | Registered office address changed from Drayton House Drayton Lane Chichester West Sussex PO20 2EW England to Kings Buildings 16 Smith Square London SW1P 3HQ on 2025-02-04 |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | Change of details for Mr Sergei Kolushev as a person with significant control on 2025-02-04 |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | Termination of appointment of Edward John Hugo Cowell as a director on 2024-12-07 |
29/07/2429 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
04/04/244 April 2024 | Director's details changed |
02/04/242 April 2024 | Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA England to Drayton House Drayton Lane Chichester West Sussex PO20 2EW on 2024-04-02 |
02/04/242 April 2024 | Change of details for Mr Sergei Kolushev as a person with significant control on 2024-04-02 |
19/01/2419 January 2024 | Confirmation statement made on 2023-11-18 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/07/2318 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
10/01/2310 January 2023 | Confirmation statement made on 2022-11-18 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/02/2217 February 2022 | Notification of Sergei Kolushev as a person with significant control on 2016-04-06 |
21/01/2221 January 2022 | Confirmation statement made on 2021-11-18 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/03/202 March 2020 | 31/10/19 UNAUDITED ABRIDGED |
25/02/2025 February 2020 | DISS40 (DISS40(SOAD)) |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES |
21/02/2021 February 2020 | CHANGE OF PARTICULARS FOR A PSC |
04/02/204 February 2020 | FIRST GAZETTE |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/07/1917 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/07/184 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
27/11/1727 November 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/10/1711 October 2017 | DISS40 (DISS40(SOAD)) |
03/10/173 October 2017 | FIRST GAZETTE |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/11/1523 November 2015 | Annual return made up to 18 November 2015 with full list of shareholders |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/12/143 December 2014 | Annual return made up to 18 November 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/07/1414 July 2014 | COMPANY NAME CHANGED MILDBERRY LTD CERTIFICATE ISSUED ON 14/07/14 |
14/07/1414 July 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/01/143 January 2014 | Annual return made up to 24 October 2013 with full list of shareholders |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/01/1331 January 2013 | APPOINTMENT TERMINATED, DIRECTOR OLEG BERIEV |
31/10/1231 October 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
03/04/123 April 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
01/12/111 December 2011 | DIRECTOR APPOINTED MR EDWARD JOHN HUGO COWELL |
01/12/111 December 2011 | APPOINTMENT TERMINATED, DIRECTOR SERGEI KOLUSHEV |
26/10/1126 October 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/11/1026 November 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
10/02/1010 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/01/104 January 2010 | APPOINTMENT TERMINATED, SECRETARY EDWARD HUGO |
04/01/104 January 2010 | REGISTERED OFFICE CHANGED ON 04/01/2010 FROM 2ND FLOOR 167-169 GREAT PORTLAND STREET LONDON W1W 5PF UNITED KINGDOM |
03/11/093 November 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SERGEI KOLUSHEV / 02/11/2009 |
24/10/0824 October 2008 | 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