RIDDLE MEDIA LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/06/2524 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

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

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 Change of details for Mr Sergei Kolushev as a person with significant control on 2025-02-04

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 Termination of appointment of Edward John Hugo Cowell as a director on 2024-12-07

View Document

29/07/2429 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

04/04/244 April 2024 Director's details changed

View Document

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

View Document

02/04/242 April 2024 Change of details for Mr Sergei Kolushev as a person with significant control on 2024-04-02

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-11-18 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/07/2318 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-11-18 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/02/2217 February 2022 Notification of Sergei Kolushev as a person with significant control on 2016-04-06

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-11-18 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/03/202 March 2020 31/10/19 UNAUDITED ABRIDGED

View Document

25/02/2025 February 2020 DISS40 (DISS40(SOAD))

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

21/02/2021 February 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/07/1917 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/07/184 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

27/11/1727 November 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 DISS40 (DISS40(SOAD))

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/11/1523 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/12/143 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/07/1414 July 2014 COMPANY NAME CHANGED MILDBERRY LTD CERTIFICATE ISSUED ON 14/07/14

View Document

14/07/1414 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/01/143 January 2014 Annual return made up to 24 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR OLEG BERIEV

View Document

31/10/1231 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR EDWARD JOHN HUGO COWELL

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR SERGEI KOLUSHEV

View Document

26/10/1126 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/11/1026 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, SECRETARY EDWARD HUGO

View Document

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

View Document

03/11/093 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SERGEI KOLUSHEV / 02/11/2009

View Document

24/10/0824 October 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