SHOUT COMMUNICATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Confirmation statement made on 2025-01-30 with updates |
17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/02/246 February 2024 | Confirmation statement made on 2024-01-30 with updates |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/02/2313 February 2023 | Change of details for Catherine Bayfield as a person with significant control on 2022-02-01 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-30 with updates |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-30 with updates |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/12/194 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
06/09/196 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
04/02/194 February 2019 | APPOINTMENT TERMINATED, SECRETARY JOHN WILSON |
04/02/194 February 2019 | REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 13 GREAT JAMES STREET 13 GREAT JAMES STREET LONDON WC1N 3DN ENGLAND |
20/09/1820 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
15/10/1715 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 44 WELLINGTON STREET COVENT GARDEN LONDON WC2E 7BD |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/02/1623 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
16/12/1516 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/02/1521 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
01/01/151 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/02/1410 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/02/1323 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
16/12/1216 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/02/1221 February 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON |
21/02/1221 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/02/1116 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
28/12/1028 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/05/1025 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
07/04/107 April 2010 | DIRECTOR APPOINTED MR JOHN WILSON |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEREN HAYNES / 01/01/2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE BAYFIELD / 01/01/2010 |
09/03/109 March 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
18/02/1018 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
29/12/0829 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/02/0819 February 2008 | SECRETARY'S PARTICULARS CHANGED |
19/02/0819 February 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/07/0717 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
17/07/0717 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
16/07/0716 July 2007 | REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 35 CHANDOS AVENUE EALING LONDON W5 4EP |
27/04/0727 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
27/04/0727 April 2007 | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
29/03/0729 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
16/03/0716 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
11/03/0711 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/02/0624 February 2006 | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
14/02/0514 February 2005 | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS |
05/01/055 January 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
11/02/0411 February 2004 | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS |
05/07/035 July 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
28/02/0328 February 2003 | NEW SECRETARY APPOINTED |
28/02/0328 February 2003 | NEW DIRECTOR APPOINTED |
28/02/0328 February 2003 | NEW DIRECTOR APPOINTED |
31/01/0331 January 2003 | SECRETARY RESIGNED |
31/01/0331 January 2003 | DIRECTOR RESIGNED |
30/01/0330 January 2003 | 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