SOURCE 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
13/05/2513 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

08/04/258 April 2025 Satisfaction of charge 051131660004 in full

View Document

30/01/2530 January 2025 Previous accounting period shortened from 2024-04-30 to 2024-04-29

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/01/2319 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

25/10/2125 October 2021 Registered office address changed from Centaur Unit C Daedalus Drive Lee-on-the-Solent Hants PO13 9FX England to C2 Daedalus Drive Lee-on-the-Solent PO13 9FX on 2021-10-25

View Document

23/07/2123 July 2021 Director's details changed for Mr Christopher Philip Poulson on 2021-07-20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

12/01/1812 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 17 QUAY LANE HARDWAY GOSPORT HAMPSHIRE PO12 4LJ ENGLAND

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051131660004

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP POULSON / 28/07/2017

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/12/163 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/09/1628 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/09/1619 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051131660003

View Document

03/06/163 June 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM D7 HERITAGE BUSINESS PARK HERITAGE WAY GOSPORT HAMPSHIRE PO12 4BG

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM UNIT D24 HERITAGE BUSINESS PARK, HERITAGE WAY, GOSPORT HAMPSHIRE PO12 4BG

View Document

17/07/1317 July 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/06/1215 June 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY POND / 15/06/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HANDSLEY

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP POULSON / 01/04/2011

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HANDSLEY / 01/04/2011

View Document

04/07/114 July 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

04/07/114 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY POND / 01/04/2011

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/07/1014 July 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY POND / 27/04/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP POULSON / 27/04/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HANDSLEY / 27/04/2010

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/01/104 January 2010 Annual return made up to 27 April 2009 with full list of shareholders

View Document

30/03/0930 March 2009 CURREXT FROM 31/03/2009 TO 30/04/2009

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER POULSON / 01/12/2007

View Document

23/09/0823 September 2008 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HANDSLEY / 01/01/2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/08/0720 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/074 January 2007 VARYING SHARE RIGHTS AND NAMES

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: UNIT E1 WALLINGTON INDUSTRIAL ESTATE MILITARY ROAD FAREHAM HAMPSHIRE PO16 8TT

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

28/04/0528 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0429 September 2004 REGISTERED OFFICE CHANGED ON 29/09/04 FROM: VENTURE HOUSE THE TANNERIES EAST STREET TITCHFIELD HAMPSHIRE PO14 4AR

View Document

06/07/046 July 2004 REGISTERED OFFICE CHANGED ON 06/07/04 FROM: 9 HEATON ROAD GOSPORT HANTS PO12 4PL

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 SECRETARY RESIGNED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ENABLING OT LIMITED


  • 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