THE CONSTANT 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
29/01/2529 January 2025 Confirmation statement made on 2024-12-02 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-02 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/09/233 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 26 SKETTY PARK DRIVE SKETTY SWANSEA SA2 8LN WALES

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES HERON / 11/08/2020

View Document

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW CHARLES HERON / 11/08/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

12/12/1912 December 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW CHARLES HERON / 01/12/2019

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

10/04/1810 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER DIETER HELM / 15/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER DIETER HELM / 01/12/2017

View Document

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM 10 COLLETON HILL EXETER EX2 4AS

View Document

16/12/1616 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES HERON / 16/12/2016

View Document

16/12/1616 December 2016 24/10/16 STATEMENT OF CAPITAL GBP 500

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/12/153 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/12/1429 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/05/147 May 2014 ALTER ARTICLES 28/04/2014

View Document

07/05/147 May 2014 VARYING SHARE RIGHTS AND NAMES

View Document

27/04/1427 April 2014 REGISTERED OFFICE CHANGED ON 27/04/2014 FROM METROPOLE CHAMBERS SALUBRIOUS PASSAGE SWANSEA SA1 3RT

View Document

09/12/139 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM PRINCESS HOUSE PRINCESS WAY SWANSEA SA1 3LY WALES

View Document

31/12/1231 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES HERON / 01/06/2011

View Document

05/12/115 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER DIETER HELM / 01/01/2011

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM LIME TREE HOUSE HIGH STREET BAMPTON OXFORDSHIRE OX18 2JN UNITED KINGDOM

View Document

02/12/102 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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